LEWIS SECURITY GROUP LIMITED

Company Documents

DateDescription
01/11/131 November 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM
TENON HOUSE FERRYBOAT LANE
SUNDERLAND
TYNE AND WEAR
SR5 3JN

View Document

23/09/1323 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/09/1323 September 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/09/1323 September 2013 STATEMENT OF AFFAIRS/4.19

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM
UNIT C JARROW NETWORK CENTRE
BERKLEY WAY
HEBBURN
TYNE & WEAR
NE31 1SF
UNITED KINGDOM

View Document

19/02/1319 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

11/01/1311 January 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/11/2012

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM UNIT 2B WESTERN APPROACH INDUSTRIAL ESTATE SOUTH SHIELDS TYNE AND WEAR NE33 5QU

View Document

29/02/1229 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

25/11/1125 November 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009503

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SEAN HENDERSON / 01/05/2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SEAN HENDERSON / 20/12/2010

View Document

17/02/1117 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

23/11/1023 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDSEY MARGARET MORRISON / 15/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN HENDERSON / 15/03/2010

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SCOTT BERESFORD LOGGED FORM

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/09 FROM: GISTERED OFFICE CHANGED ON 10/09/2009 FROM 1 HANLON COURT ROYAL INDUSTRIAL ESTATE JARROW TYNE & WEAR NE32 3HR

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED LYNDSEY MARGARET MORRISON

View Document

14/03/0814 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/11/0319 November 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/10/0328 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

11/08/0311 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 � NC 5000/20000 31/01/

View Document

06/03/016 March 2001 NC INC ALREADY ADJUSTED 31/01/01

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

03/03/983 March 1998 RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 REGISTERED OFFICE CHANGED ON 29/01/98 FROM: G OFFICE CHANGED 29/01/98 5 HANLON COURT ROYAL INDUSTRIAL ESTATE JARROW TYNE AND WEAR NE32 3HR

View Document

17/11/9717 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

10/03/9710 March 1997 RETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 COMPANY NAME CHANGED OMNI SERVICES LIMITED CERTIFICATE ISSUED ON 13/12/96

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

14/03/9614 March 1996 REGISTERED OFFICE CHANGED ON 14/03/96 FROM: G OFFICE CHANGED 14/03/96 UNIT 30 ROYAL IND EST JARROW NE32 3HR

View Document

08/03/968 March 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

05/04/955 April 1995 RETURN MADE UP TO 15/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/09/9422 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

07/03/947 March 1994 RETURN MADE UP TO 15/02/94; FULL LIST OF MEMBERS

View Document

06/10/936 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

25/08/9325 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/9325 August 1993 15/02/93 NO MEM CHANGE NOF AMEND

View Document

15/03/9315 March 1993 RETURN MADE UP TO 15/02/93; NO CHANGE OF MEMBERS

View Document

15/03/9315 March 1993 REGISTERED OFFICE CHANGED ON 15/03/93

View Document

26/11/9226 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

08/06/928 June 1992 RETURN MADE UP TO 15/03/92; NO CHANGE OF MEMBERS

View Document

25/02/9225 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

06/06/916 June 1991 RETURN MADE UP TO 15/03/91; FULL LIST OF MEMBERS

View Document

09/05/919 May 1991 REGISTERED OFFICE CHANGED ON 09/05/91 FROM: G OFFICE CHANGED 09/05/91 UNIT 12 ROYAL INDUSTRIAL ESTATE JARROW TYNE AND WEAR NE32 3HR

View Document

28/04/9128 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

12/04/9012 April 1990 RETURN MADE UP TO 15/02/90; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

18/07/8918 July 1989 DIRECTOR RESIGNED

View Document

09/06/899 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

09/06/899 June 1989 RETURN MADE UP TO 15/05/89; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

16/05/8816 May 1988 RETURN MADE UP TO 31/01/88; FULL LIST OF MEMBERS

View Document

17/03/8817 March 1988 REGISTERED OFFICE CHANGED ON 17/03/88 FROM: G OFFICE CHANGED 17/03/88 109 WANSBECK ROAD JARROW

View Document

05/08/875 August 1987 RETURN MADE UP TO 18/05/87; FULL LIST OF MEMBERS

View Document

05/08/875 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

12/07/8612 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/85

View Document

12/07/8612 July 1986 RETURN MADE UP TO 11/06/86; FULL LIST OF MEMBERS

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