LEWIS MEEHAN PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09 |
22/04/2522 April 2025 | Director's details changed for Pauline Lewis on 2025-04-12 |
22/04/2522 April 2025 | Change of details for Pauline Lewis as a person with significant control on 2025-04-13 |
22/04/2522 April 2025 | Change of details for Pauline Lewis as a person with significant control on 2025-04-12 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-13 with updates |
22/04/2522 April 2025 | Director's details changed for Mrs Pauline Lewis on 2025-04-13 |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-13 with updates |
16/11/2316 November 2023 | Total exemption full accounts made up to 2023-04-30 |
03/05/233 May 2023 | Termination of appointment of Gayle Sheldon as a secretary on 2023-05-03 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-13 with updates |
21/10/2221 October 2022 | Total exemption full accounts made up to 2022-04-30 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
19/01/2119 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES |
17/01/2017 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES |
28/11/1728 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/04/1726 April 2017 | APPOINTMENT TERMINATED, SECRETARY DENNIS CANNADINE |
26/04/1726 April 2017 | SECRETARY APPOINTED MS GAYLE SHELDON |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
03/05/163 May 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
15/10/1515 October 2015 | REGISTERED OFFICE CHANGED ON 15/10/2015 FROM IVECO HOUSE STATION ROAD WATFORD HERTFORDSHIRE WD17 1DL |
26/05/1526 May 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/05/1430 May 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
25/04/1325 April 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
01/02/131 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
29/05/1229 May 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
04/05/114 May 2011 | Annual return made up to 15 April 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
27/04/1027 April 2010 | Annual return made up to 15 April 2010 with full list of shareholders |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE LEWIS / 15/04/2010 |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
24/06/0924 June 2009 | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
23/07/0823 July 2008 | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS |
05/03/085 March 2008 | 30/04/07 TOTAL EXEMPTION FULL |
28/07/0728 July 2007 | RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS |
24/07/0624 July 2006 | REGISTERED OFFICE CHANGED ON 24/07/06 FROM: 35 GREEN LANE NORTHWOOD MIDDLESEX HA6 2PX |
22/05/0622 May 2006 | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS |
17/02/0617 February 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 |
15/11/0515 November 2005 | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS |
08/11/058 November 2005 | SECRETARY RESIGNED |
31/10/0531 October 2005 | NEW SECRETARY APPOINTED |
04/10/054 October 2005 | FIRST GAZETTE |
11/05/0411 May 2004 | DIRECTOR RESIGNED |
11/05/0411 May 2004 | SECRETARY RESIGNED |
11/05/0411 May 2004 | NEW DIRECTOR APPOINTED |
11/05/0411 May 2004 | NEW SECRETARY APPOINTED |
15/04/0415 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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