LEWSON ENGINEERING LIMITED

Company Documents

DateDescription
19/11/1919 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/1910 November 2019 APPLICATION FOR STRIKING-OFF

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

18/07/1918 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/11/1220 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/03/1221 March 2012 COMPANY NAME CHANGED LEWSON PROPERTIES LIMITED CERTIFICATE ISSUED ON 21/03/12

View Document

21/03/1221 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/11/112 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/10/1014 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/10/0922 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: CASTLE COURT 2, CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RH

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0729 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/06/0715 June 2007 COMPANY NAME CHANGED LEWSON ENGINEERING COMPANY LIMIT ED CERTIFICATE ISSUED ON 15/06/07

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: DARTMOUTH HOUSE SANDWELL ROAD WEST BROMWICH WEST MIDLANDS B70 8TH

View Document

19/10/0619 October 2006 RETURN MADE UP TO 10/10/06; NO CHANGE OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 10/10/05; NO CHANGE OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 COMPANY NAME CHANGED SECURE SYSTEMS (GB) LIMITED CERTIFICATE ISSUED ON 01/11/04

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

29/07/0329 July 2003 SECRETARY RESIGNED

View Document

29/07/0329 July 2003 NEW SECRETARY APPOINTED

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM: SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EL

View Document

12/11/0212 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

10/07/0010 July 2000 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

13/05/9913 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9913 May 1999 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 COMPANY NAME CHANGED OMNI MANUFACTURING LIMITED CERTIFICATE ISSUED ON 14/12/98

View Document

08/12/988 December 1998 NEW SECRETARY APPOINTED

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 ADOPT MEM AND ARTS 18/03/98

View Document

23/03/9823 March 1998 £ NC 1000/50000 18/03/98

View Document

23/03/9823 March 1998 NC INC ALREADY ADJUSTED 18/03/98

View Document

23/03/9823 March 1998 DIRECTOR RESIGNED

View Document

23/03/9823 March 1998 REGISTERED OFFICE CHANGED ON 23/03/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

23/03/9823 March 1998 SECRETARY RESIGNED

View Document

10/10/9710 October 1997 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