LEWIS YATES LIMITED
Company Documents
| Date | Description |
|---|---|
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 25/07/2425 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 20/06/2420 June 2024 | Statement of capital following an allotment of shares on 2023-10-01 |
| 20/06/2420 June 2024 | Confirmation statement made on 2024-06-20 with updates |
| 01/05/241 May 2024 | Change of details for Mr Lewis Tweddell as a person with significant control on 2024-05-01 |
| 01/05/241 May 2024 | Registered office address changed from The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG England to 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR on 2024-05-01 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 19/09/2319 September 2023 | Confirmation statement made on 2023-09-17 with updates |
| 10/03/2310 March 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 20/09/2220 September 2022 | Confirmation statement made on 2022-09-17 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 18/05/2118 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 29/10/2029 October 2020 | CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES |
| 13/02/2013 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES |
| 05/02/195 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES |
| 18/05/1818 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES |
| 14/07/1714 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 29/06/1729 June 2017 | REGISTERED OFFICE CHANGED ON 29/06/2017 FROM SQUIRE HOUSE 81/87 HIGH STREET BILLERICAY CM12 9AS ENGLAND |
| 13/01/1713 January 2017 | APPOINTMENT TERMINATED, SECRETARY NICOLA PARKER |
| 30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
| 30/11/1630 November 2016 | REGISTERED OFFICE CHANGED ON 30/11/2016 FROM THE HERMITAGE 15A SHENFIELD ROAD BRENTWOOD ESSEX CM15 8AG |
| 27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 25/09/1525 September 2015 | Annual return made up to 17 September 2015 with full list of shareholders |
| 25/09/1525 September 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA PATKER / 16/10/2014 |
| 14/03/1514 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 21/10/1421 October 2014 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 55 CROWN STREET BRENTWOOD ESSEX CM14 4BD |
| 08/10/148 October 2014 | Annual return made up to 17 September 2014 with full list of shareholders |
| 08/10/148 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LEWIS YATES TWEDDELL / 01/10/2013 |
| 12/03/1412 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 09/10/139 October 2013 | Annual return made up to 17 September 2013 with full list of shareholders |
| 22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 17/09/1217 September 2012 | Annual return made up to 17 September 2012 with full list of shareholders |
| 14/06/1214 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 21/09/1121 September 2011 | Annual return made up to 17 September 2011 with full list of shareholders |
| 21/03/1121 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 17/09/1017 September 2010 | Annual return made up to 17 September 2010 with full list of shareholders |
| 29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 01/05/101 May 2010 | REGISTERED OFFICE CHANGED ON 01/05/2010 FROM C/O BOOTH & CO JUBILEE HOUSE THE DRIVE BRENTWOOD ESSEX CM13 3FR UK |
| 14/12/0914 December 2009 | PREVEXT FROM 30/09/2009 TO 31/10/2009 |
| 18/09/0918 September 2009 | RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS |
| 29/05/0929 May 2009 | SECRETARY APPOINTED MRS NICOLA PATKER |
| 25/09/0825 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / LEWIS TWEDDELL / 19/09/2008 |
| 17/09/0817 September 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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