LEWIS ENGINEERING SERVICES LTD

Company Documents

DateDescription
26/01/2526 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

06/01/256 January 2025 Change of details for Mr Michael Craig Lewis as a person with significant control on 2024-07-01

View Document

03/01/253 January 2025 Cessation of Kristy Lewis as a person with significant control on 2024-07-01

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-20 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/01/243 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

31/12/2331 December 2023 Change of details for Mrs Kristy Lewis as a person with significant control on 2023-09-04

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

31/12/2331 December 2023 Notification of Michael Craig Lewis as a person with significant control on 2023-09-04

View Document

31/12/2331 December 2023 Director's details changed for Mrs Kristy Lewis on 2023-09-04

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/01/232 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

29/11/2129 November 2021 Appointment of Mr Michael Craig Lewis as a director on 2021-11-29

View Document

31/07/2131 July 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/08/2011 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 PREVSHO FROM 31/10/2020 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MRS KRISTY LEWIS / 16/03/2020

View Document

16/03/2016 March 2020 CESSATION OF MICHAEL LEWIS AS A PSC

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEWIS

View Document

31/01/2031 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/01/1912 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/06/1828 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 1 FRANCES COURT WALTHAM GRIMSBY SOUTH HUMBERSIDE DN37 0XS

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 1 FRANCES COURT WALTHAM GRIMSBY SOUTH HUMBERSIDE DN37 0XS ENGLAND

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 3 NURSERY CLOSE COLLINGHAM NEWARK NOTTINGHAMSHIRE NG23 7BL

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/12/148 December 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/11/1325 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

24/11/1324 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 8 GARRICK LANE NEW WALTHAM GRIMSBY SOUTH HUMBERSIDE DN36 4WD ENGLAND

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS KRISTY NEEDHAM / 15/09/2012

View Document

13/11/1213 November 2012 CHANGE PERSON AS DIRECTOR

View Document

13/11/1213 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, SECRETARY KRISTY NEEDHAM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/12/112 December 2011 DIRECTOR APPOINTED MISS KRISTY NEEDHAM

View Document

26/10/1126 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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