LEWIS & PALMER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-25 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

01/03/231 March 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-02-25 with updates

View Document

23/11/2223 November 2022 Statement of capital following an allotment of shares on 2022-02-25

View Document

15/11/2215 November 2022 Second filing of Confirmation Statement dated 2022-01-15

View Document

14/11/2214 November 2022 Statement of capital following an allotment of shares on 2021-02-02

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-01-15 with updates

View Document

08/02/228 February 2022 Termination of appointment of Justin Russell Macrae as a director on 2022-02-04

View Document

08/02/228 February 2022 Appointment of Fcap Vc Management Ltd as a director on 2022-02-04

View Document

12/01/2212 January 2022 Change of details for Mr Simon Marriot Palmer as a person with significant control on 2021-11-23

View Document

12/01/2212 January 2022 Director's details changed for Mrs Kim Leanne Palmer on 2021-11-18

View Document

12/01/2212 January 2022 Change of details for Mrs Kim Leanne Palmer as a person with significant control on 2021-11-18

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/07/2121 July 2021 Termination of appointment of Martyn Robert Frost as a director on 2021-02-10

View Document

23/03/2123 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORTUNIS VENTURE CAPITAL LIMITED

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES

View Document

19/01/2119 January 2021 15/01/21 STATEMENT OF CAPITAL GBP 1586

View Document

24/12/2024 December 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/11/2024 November 2020 ADOPT ARTICLES 26/10/2020

View Document

24/11/2024 November 2020 ARTICLES OF ASSOCIATION

View Document

12/11/2012 November 2020 02/11/20 STATEMENT OF CAPITAL GBP 1576

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES

View Document

11/11/2011 November 2020 DIRECTOR APPOINTED MR MARTYN ROBERT FROST

View Document

11/11/2011 November 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON PALMER

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM 6 HIGH STREET WHEATHAMPSTEAD HERTS AL4 8AA UNITED KINGDOM

View Document

02/04/202 April 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/07/1926 July 2019 22/07/19 STATEMENT OF CAPITAL GBP 1177

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

07/05/197 May 2019 30/11/18 UNAUDITED ABRIDGED

View Document

28/03/1928 March 2019 03/01/19 STATEMENT OF CAPITAL GBP 1112

View Document

21/03/1921 March 2019 03/07/18 STATEMENT OF CAPITAL GBP 1053

View Document

01/02/191 February 2019 CURRSHO FROM 31/05/2018 TO 30/11/2017

View Document

01/02/191 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON MARRIOT PALMER / 05/09/2017

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM LEANNE PALMER / 05/09/2017

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARRIOT PALMER / 05/09/2017

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MRS KIM LEANNE PALMER / 05/09/2017

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON MARRIOT PALMER / 05/09/2017

View Document

02/05/172 May 2017 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