LEWIS PETROLEUM CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-02-28

View Document

02/10/242 October 2024 Current accounting period extended from 2025-02-28 to 2025-03-31

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-26 with updates

View Document

11/01/2211 January 2022 Change of details for Mr Christopher Charles Lewis as a person with significant control on 2022-01-01

View Document

11/01/2211 January 2022 Change of details for Ms Kathryn Elizabeth Layton as a person with significant control on 2022-01-01

View Document

10/01/2210 January 2022 Appointment of Ms Kathryn Elizabeth Layton as a director on 2022-01-07

View Document

10/01/2210 January 2022 Notification of Kathryn Elizabeth Layton as a person with significant control on 2022-01-01

View Document

10/01/2210 January 2022 Change of details for Ms Kathryn Elizabeth Layton as a person with significant control on 2022-01-07

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

07/06/217 June 2021 REGISTERED OFFICE CHANGED ON 07/06/2021 FROM PRESTON PARK HOUSE SOUTH ROAD BRIGHTON BN1 6SB ENGLAND

View Document

07/06/217 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES GWYN LEWIS / 01/06/2021

View Document

01/06/211 June 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

01/06/211 June 2021 REGISTERED OFFICE CHANGED ON 01/06/2021 FROM C/O FIFTH ELEMENT ACCOUNTANTS PINE GROVE ENTERPRISE CENTRE PINE GROVE CROWBOROUGH EAST SUSSEX TN6 1DH UNITED KINGDOM

View Document

13/05/2113 May 2021 DISS40 (DISS40(SOAD))

View Document

04/05/214 May 2021 FIRST GAZETTE

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/03/2030 March 2020 SAIL ADDRESS CHANGED FROM: C/O FIFTH ELEMENT ACCOUNTANTS 3RD FLOOR, QUEENSBURY HOUSE 106 QUEENS ROAD BRIGHTON BN1 3XF ENGLAND

View Document

29/03/2029 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

29/03/2029 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES GWYN LEWIS / 29/03/2020

View Document

29/03/2029 March 2020 REGISTERED OFFICE CHANGED ON 29/03/2020 FROM SUITE 2 LOWER GROUND FLOOR ONE GEORGE YARD LONDON EC3V 9DF ENGLAND

View Document

29/03/2029 March 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES LEWIS / 29/03/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 11 11 SIMMONDS MALTHOUSE FOBNEY STREET READING RG1 6BS ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 8 BURTON VILLAS HOVE EAST SUSSEX BN3 6FN

View Document

15/02/1715 February 2017 SAIL ADDRESS CREATED

View Document

15/02/1715 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/02/1628 February 2016 28/02/15 TOTAL EXEMPTION FULL

View Document

16/02/1616 February 2016 DISS40 (DISS40(SOAD))

View Document

15/02/1615 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

27/03/1327 March 2013 28/02/12 TOTAL EXEMPTION FULL

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/02/137 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

23/05/1223 May 2012 DISS40 (DISS40(SOAD))

View Document

22/05/1222 May 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 14 DENMARK MEWS HOVE EAST SUSSEX BN3 3TX

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/05/1127 May 2011 PREVEXT FROM 31/01/2011 TO 28/02/2011

View Document

10/03/1110 March 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES GWYN LEWIS / 17/05/2010

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES GWYN LEWIS / 18/01/2011

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM FLAT 6 61 WILBURY ROAD HOVE EAST SUSSEX BN3 3PB UNITED KINGDOM

View Document

26/01/1026 January 2010 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