LEWIS COMBER ENGINEERING LTD

Company Documents

DateDescription
13/05/2513 May 2025 Appointment of a voluntary liquidator

View Document

13/05/2513 May 2025 Resolutions

View Document

13/05/2513 May 2025 Registered office address changed from 89 Elsdon Avenue Seaton Deleval NE25 0JL United Kingdom to C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9DW on 2025-05-13

View Document

13/05/2513 May 2025 Statement of affairs

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

08/09/238 September 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-05-25 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/02/188 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE CLARK

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR LEWIS COMBER

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE CLARK / 04/07/2016

View Document

27/05/1627 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company