LEWIS ENGINEERING SOLUTIONS LIMITED

Company Documents

DateDescription
20/09/2420 September 2024 Final Gazette dissolved following liquidation

View Document

20/09/2420 September 2024 Final Gazette dissolved following liquidation

View Document

20/06/2420 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

20/06/2420 June 2024 Removal of liquidator by creditors

View Document

14/06/2414 June 2024 Resolutions

View Document

14/06/2414 June 2024 Appointment of a voluntary liquidator

View Document

14/06/2414 June 2024 Resolutions

View Document

20/02/2420 February 2024 Statement of affairs

View Document

29/10/2329 October 2023 Total exemption full accounts made up to 2022-10-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

29/07/2329 July 2023 Previous accounting period shortened from 2022-10-29 to 2022-10-28

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

29/10/2229 October 2022 Total exemption full accounts made up to 2021-10-30

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2020-10-30

View Document

22/01/2122 January 2021 30/10/19 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

30/10/2030 October 2020 CURRSHO FROM 30/10/2019 TO 29/10/2019

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

15/09/1915 September 2019 30/10/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

29/07/1829 July 2018 30/10/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM 4 MARGILL CLOSE MARTON-IN-CLEVELAND MIDDLESBROUGH CLEVELAND TS7 8QG

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER LEWIS / 20/03/2018

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID PETER LEWIS / 20/03/2018

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

30/08/1730 August 2017 30/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 30 October 2015

View Document

30/07/1630 July 2016 PREVSHO FROM 31/10/2015 TO 30/10/2015

View Document

30/10/1530 October 2015 Annual accounts for year ending 30 Oct 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/11/145 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

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

View Accounts

07/10/137 October 2013 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