LEWIS PRICE GROUP LIMITED

Company Documents

DateDescription
10/03/2010 March 2020 Annual accounts for year ending 10 Mar 2020

View Accounts

04/11/194 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/03/19

View Document

10/03/1910 March 2019 Annual accounts for year ending 10 Mar 2019

View Accounts

05/11/185 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/03/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

10/03/1810 March 2018 Annual accounts for year ending 10 Mar 2018

View Accounts

23/11/1723 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/03/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

10/03/1710 March 2017 Annual accounts for year ending 10 Mar 2017

View Accounts

15/03/1615 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

15/03/1615 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/03/16

View Document

10/03/1610 March 2016 Annual accounts for year ending 10 Mar 2016

View Accounts

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH LEWIS-BADGETT / 10/03/2015

View Document

24/04/1524 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

22/03/1522 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/03/15

View Document

10/03/1510 March 2015 Annual accounts for year ending 10 Mar 2015

View Accounts

03/11/143 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/03/14

View Document

17/03/1417 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts for year ending 10 Mar 2014

View Accounts

02/12/132 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/03/13

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM VINE LODGE CHURCH ROAD OSTERLEY MIDDLESEX TW7 4PH

View Document

23/04/1323 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

10/03/1310 March 2013 Annual accounts for year ending 10 Mar 2013

View Accounts

06/11/126 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/03/12

View Document

03/05/123 May 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

10/03/1210 March 2012 Annual accounts for year ending 10 Mar 2012

View Accounts

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

View Document

10/03/1110 March 2011 PREVSHO FROM 31/03/2011 TO 10/03/2011

View Document

10/03/1110 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/03/11

View Document

17/01/1117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

10/03/1010 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH LEWIS-BADGETT / 10/03/2010

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH LEWIS-BADGETT / 10/03/2010

View Document

14/10/0914 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/03/0913 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/03/0610 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

05/04/045 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/01

View Document

17/04/0117 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 NEW SECRETARY APPOINTED

View Document

29/03/0029 March 2000 SECRETARY RESIGNED

View Document

22/11/9922 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

07/05/997 May 1999 SECRETARY RESIGNED

View Document

07/05/997 May 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 NEW SECRETARY APPOINTED

View Document

04/12/984 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

27/05/9827 May 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

17/04/9717 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

26/06/9626 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

26/06/9626 June 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

25/04/9525 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

25/04/9525 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

29/01/9529 January 1995 EXEMPTION FROM APPOINTING AUDITORS 20/01/95

View Document

29/01/9529 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

16/09/9416 September 1994 RETURN MADE UP TO 11/08/94; FULL LIST OF MEMBERS

View Document

16/09/9416 September 1994 REGISTERED OFFICE CHANGED ON 16/09/94

View Document

16/09/9416 September 1994 SECRETARY RESIGNED

View Document

16/09/9416 September 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/9412 June 1994 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03

View Document

27/09/9327 September 1993 EXEMPTION FROM APPOINTING AUDITORS 03/09/93

View Document

27/09/9327 September 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/09/9327 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9310 September 1993 REGISTERED OFFICE CHANGED ON 10/09/93 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

10/09/9310 September 1993 COMPANY NAME CHANGED RACEPARK LIMITED CERTIFICATE ISSUED ON 13/09/93

View Document

11/08/9311 August 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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