LEWISCO 1 LIMITED

Company Documents

DateDescription
11/06/1911 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/05/1930 May 2019 APPLICATION FOR STRIKING-OFF

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

06/02/196 February 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/02/196 February 2019 COMPANY NAME CHANGED INTRACROP LIMITED CERTIFICATE ISSUED ON 06/02/19

View Document

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/09/1713 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/05/169 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, SECRETARY LESLIE BECKETT

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/09/159 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/05/1522 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/06/1417 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/05/1415 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

29/07/1329 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/05/138 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

05/07/125 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/05/1229 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

23/05/1123 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM 21 CASTLE STREET BRECON POWYS LD3 9BU WALES

View Document

06/05/116 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

17/09/1017 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE BRIAN LEWIS / 26/04/2010

View Document

28/04/1028 April 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 7 NEVILL STREET ABERGAVENNY MONMOUTHSHIRE NP7 5AA

View Document

26/09/0926 September 2009 REGISTERED OFFICE CHANGED ON 26/09/2009 FROM 7A NEVILL STREET ABERGAVENNY GWENT NP7 5AA

View Document

27/04/0927 April 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/05/0827 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/05/0718 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS

View Document

20/10/0620 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/05/0410 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/05/037 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

02/05/012 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

03/05/003 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

23/09/9923 September 1999 EXEMPTION FROM APPOINTING AUDITORS 12/04/99

View Document

24/04/9924 April 1999 RETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 EXEMPTION FROM APPOINTING AUDITORS 12/04/97

View Document

30/11/9830 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

14/05/9814 May 1998 RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 EXEMPTION FROM APPOINTING AUDITORS 21/04/97

View Document

20/05/9720 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

03/05/973 May 1997 RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

21/04/9621 April 1996 RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

24/04/9524 April 1995 RETURN MADE UP TO 26/04/95; FULL LIST OF MEMBERS

View Document

06/10/946 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

13/05/9413 May 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9413 May 1994 RETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS

View Document

22/04/9422 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9322 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

18/05/9318 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/9318 May 1993 RETURN MADE UP TO 26/04/93; FULL LIST OF MEMBERS

View Document

28/05/9228 May 1992 RETURN MADE UP TO 26/04/92; FULL LIST OF MEMBERS

View Document

28/05/9228 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

08/11/918 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

08/07/918 July 1991 RETURN MADE UP TO 26/04/91; NO CHANGE OF MEMBERS

View Document

02/08/902 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

02/08/902 August 1990 RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 EXEMPTION FROM APPOINTING AUDITORS 26/04/90

View Document

15/02/9015 February 1990 EXEMPTION FROM APPOINTING AUDITORS 21/08/89

View Document

15/02/9015 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

15/02/9015 February 1990 RETURN MADE UP TO 21/08/89; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 REGISTERED OFFICE CHANGED ON 31/01/90 FROM: 21 NEVILL STREET ABERGAVENNY GWENT NP7 5AA

View Document

21/06/8921 June 1989 EXEMPTION FROM APPOINTING AUDITORS 130589

View Document

21/06/8921 June 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

07/03/887 March 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

07/03/887 March 1988 EXEMPTION FROM APPOINTING AUDITORS 030387

View Document

07/03/887 March 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

04/12/864 December 1986 RETURN MADE UP TO 05/09/86; FULL LIST OF MEMBERS

View Document

15/07/8615 July 1986 RETURN MADE UP TO 16/07/85; FULL LIST OF MEMBERS

View Document

15/07/8615 July 1986 REGISTERED OFFICE CHANGED ON 15/07/86 FROM: BARCLAYS BANK CHAMBERS 57A FROGMORE STREET ABERGAVENNY GWENT NP7 5AR

View Document

15/07/8615 July 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

03/07/843 July 1984 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