LEWRY 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
22/05/2522 May 2025 Change of details for Mrs Susan Ann Lewry as a person with significant control on 2025-05-21

View Document

21/05/2521 May 2025 Director's details changed for Susan Ann Lewry on 2025-05-21

View Document

21/05/2521 May 2025 Change of details for Mr Peter Charles Lewry as a person with significant control on 2025-05-21

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

21/05/2521 May 2025 Director's details changed for Ryan Leslie Lewry on 2025-05-21

View Document

21/05/2521 May 2025 Director's details changed for Mr Peter Charles Lewry on 2025-05-21

View Document

21/05/2521 May 2025 Director's details changed for Miles Peter Lewry on 2025-05-21

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/04/243 April 2024 Change of details for Mrs Susan Ann Lewry as a person with significant control on 2024-04-03

View Document

03/04/243 April 2024 Change of details for Mr Peter Charles Lewry as a person with significant control on 2024-04-03

View Document

03/04/243 April 2024 Registered office address changed from 34 Dukes Road Lindfield Haywards Heath RH16 2JQ England to Punnett House Snowdrop Lane Lindfield Haywards Heath RH16 2QE on 2024-04-03

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

09/11/229 November 2022 Registered office address changed from Highland House Albert Drive Burgess Hill West Sussex RH15 9TN to 34 Dukes Road Lindfield Haywards Heath RH16 2JQ on 2022-11-09

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-05-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

22/05/1922 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ANN LEWRY

View Document

22/05/1922 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/05/2019

View Document

22/05/1922 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER CHARLES LEWRY

View Document

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/07/1614 July 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/06/1517 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 5 CALBOURNE MUSTER GREEN NORTH HAYWARDS HEATH WEST SUSSEX RH16 4AQ

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/08/144 August 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED RYAN LESLIE LEWRY

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED SUSAN ANN LEWRY

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED PETER CHARLES LEWRY

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MILES PETER LEWRY

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM 27/28 EASTCASTLE STREET LONDON W1W 8DH UNITED KINGDOM

View Document

10/06/1310 June 2013 22/05/13 STATEMENT OF CAPITAL GBP 100

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA KEITH

View Document

21/05/1321 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information