LEWIS MATHYS EMMERSON LLP

Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/11/2321 November 2023 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

02/06/232 June 2023 Termination of appointment of Michiko Jo as a member on 2022-12-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/11/2112 November 2021 Member's details changed for Nicholas Mathys on 2021-07-01

View Document

12/11/2112 November 2021 Member's details changed for Oliver Loudon Neil on 2021-07-01

View Document

20/07/2120 July 2021 Appointment of Ms Michiko Jo as a member on 2021-07-15

View Document

07/07/217 July 2021 Certificate of change of name

View Document

07/07/217 July 2021 Change of name notice

View Document

01/07/211 July 2021 Registered office address changed from 1 Fore Street London EC2Y 5EJ England to One Pancras Square London N1C 4AG on 2021-07-01

View Document

11/06/2111 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

31/05/2131 May 2021 CONFIRMATION STATEMENT MADE ON 29/05/21, NO UPDATES

View Document

31/05/2131 May 2021 LLP MEMBER'S CHANGE OF PARTICULARS / NICK MATHYS / 31/05/2021

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/01/2111 January 2021 LLP MEMBER APPOINTED MR NICHOLAS PAUL EMMERSON

View Document

14/09/2014 September 2020 LLP MEMBER APPOINTED MR NICHOLAS WILLIAM JOSEPH MITCHELL

View Document

11/06/2011 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/07/1929 July 2019 30/04/19 UNAUDITED ABRIDGED

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, LLP MEMBER JOHN TOWNSEND

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, LLP MEMBER DOUGLAS IRVINE

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, LLP MEMBER ANDREW SLATTER

View Document

06/09/186 September 2018 30/04/18 UNAUDITED ABRIDGED

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

03/05/183 May 2018 LLP MEMBER APPOINTED OLIVER LOUDON NEIL

View Document

19/02/1819 February 2018 LLP MEMBER APPOINTED ANDREW KENNETH SLATTER

View Document

11/01/1811 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

10/11/1710 November 2017 LLP MEMBER APPOINTED NICK MATHYS

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/05/1631 May 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEVEN JOHN PEARCE LEWIS / 01/02/2016

View Document

31/05/1631 May 2016 ANNUAL RETURN MADE UP TO 29/05/16

View Document

30/05/1630 May 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN PAUL TOWNSEND / 01/02/2016

View Document

14/04/1614 April 2016 LLP MEMBER APPOINTED MR DOUGLAS IRVINE

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM, 85 TOTTENHAM COURT ROAD, LONDON, W1T 4TQ, ENGLAND

View Document

23/10/1523 October 2015 CURRSHO FROM 31/05/2016 TO 30/04/2016

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM, 241 HAVERSTOCK HILL LONDON, NW3 4PR, UNITED KINGDOM

View Document

29/05/1529 May 2015 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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