LEWIS PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

27/01/2527 January 2025 Second filing of Confirmation Statement dated 2024-12-10

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

11/12/2411 December 2024 Director's details changed for Mr Paul Edward Lewis on 2024-12-11

View Document

11/12/2411 December 2024 Director's details changed for Mrs Jill Lewis on 2024-12-11

View Document

11/12/2411 December 2024 Secretary's details changed for Mrs Jill Lewis on 2024-12-11

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

14/01/2414 January 2024 Particulars of variation of rights attached to shares

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Change of share class name or designation

View Document

14/01/2414 January 2024 Change of share class name or designation

View Document

14/01/2414 January 2024 Memorandum and Articles of Association

View Document

14/01/2414 January 2024 Resolutions

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 10/12/16 Statement of Capital gbp 176

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/12/1515 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/12/1410 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/12/1312 December 2013 SAIL ADDRESS CREATED

View Document

12/12/1312 December 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JILL LEWIS / 01/10/2009

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM
BANGOR ROAD PENTRAETH
GWYNEDD
LL75 8AZ

View Document

12/12/1312 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 SECRETARY'S CHANGE OF PARTICULARS / JILL LEWIS / 01/10/2009

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD LEWIS / 01/10/2009

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM THE SQUARE BANGOR ROAD PENTRAETH GWYNEDD LL75 8AZ UNITED KINGDOM

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 18 ST. CHRISTOPHERS WAY PRIDE PARK DERBY DE24 8JY

View Document

03/01/133 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/01/1119 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD LEWIS / 01/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JILL LEWIS / 01/10/2009

View Document

14/12/0914 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: G OFFICE CHANGED 31/01/06 4TH FLOOR SITWELL HOUSE SITWELL STREET DERBY DERBYSHIRE DE1 2JT

View Document

19/12/0519 December 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06

View Document

30/06/0530 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 REGISTERED OFFICE CHANGED ON 29/12/04 FROM: G OFFICE CHANGED 29/12/04 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 SECRETARY RESIGNED

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 NEW SECRETARY APPOINTED

View Document

10/12/0410 December 2004 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