LEWIS TAYLOR DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/05/257 May 2025 | Confirmation statement made on 2025-04-30 with updates |
| 22/01/2522 January 2025 | Purchase of own shares. |
| 13/12/2413 December 2024 | Director's details changed for Mrs Claire Merry on 2024-11-16 |
| 13/12/2413 December 2024 | Registered office address changed from Summit House 10, Waterside Court Albany Street Newport South Wales NP20 5NT United Kingdom to Summit House 10, Waterside Court Albany Street Newport NP20 5NT on 2024-12-13 |
| 13/12/2413 December 2024 | Director's details changed for Mr Richard Merry on 2024-11-16 |
| 13/12/2413 December 2024 | Confirmation statement made on 2024-11-17 with updates |
| 12/12/2412 December 2024 | Cancellation of shares. Statement of capital on 2024-11-16 |
| 12/12/2412 December 2024 | Resolutions |
| 12/12/2412 December 2024 | Resolutions |
| 11/12/2411 December 2024 | Termination of appointment of Paul Stuart Williams as a director on 2024-11-16 |
| 10/12/2410 December 2024 | Termination of appointment of Lois Williams as a secretary on 2024-11-16 |
| 09/12/249 December 2024 | Satisfaction of charge 084716760002 in full |
| 09/07/249 July 2024 | Total exemption full accounts made up to 2024-04-30 |
| 29/05/2429 May 2024 | Confirmation statement made on 2024-05-01 with updates |
| 01/05/241 May 2024 | Confirmation statement made on 2024-04-30 with updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 02/01/242 January 2024 | Micro company accounts made up to 2023-04-30 |
| 05/05/235 May 2023 | Confirmation statement made on 2023-04-30 with updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 11/04/2311 April 2023 | Appointment of Mr Richard Merry as a director on 2023-04-06 |
| 11/04/2311 April 2023 | Appointment of Mrs Claire Merry as a director on 2023-04-06 |
| 14/03/2314 March 2023 | Secretary's details changed for Lois Williams on 2023-03-14 |
| 14/03/2314 March 2023 | Director's details changed for Paul Stuart Williams on 2023-03-14 |
| 14/03/2314 March 2023 | Registered office address changed from 4 Station Terrace Caerphilly CF83 1HD Wales to Summit House 10, Waterside Court Albany Street Newport South Wales NP20 5NT on 2023-03-14 |
| 04/01/234 January 2023 | Micro company accounts made up to 2022-04-30 |
| 19/05/2219 May 2022 | Confirmation statement made on 2022-04-30 with updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 28/04/2228 April 2022 | Confirmation statement made on 2022-04-03 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 15/07/2015 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
| 05/08/195 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
| 31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
| 30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 20/06/1720 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / LOIS WILLIAMS / 19/06/2017 |
| 20/06/1720 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL STUART WILLIAMS / 19/06/2017 |
| 19/06/1719 June 2017 | REGISTERED OFFICE CHANGED ON 19/06/2017 FROM PARKSIDE HOUSE CHURCH ROAD UNDY CALDICOT NP26 3EN |
| 08/05/178 May 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084716760001 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
| 03/04/173 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 084716760002 |
| 11/11/1611 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 22/04/1622 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 084716760001 |
| 05/04/165 April 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 05/05/155 May 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 05/01/155 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 01/05/141 May 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 03/04/133 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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