MARTIN LEWIS PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

21/01/2521 January 2025 Cessation of Deborah Gisele Dwek and Robert Benjamin Hyde as a person with significant control on 2025-01-17

View Document

09/01/259 January 2025 Notification of Deborah Dwek as a person with significant control on 2025-01-09

View Document

09/01/259 January 2025 Notification of Robert Hyde as a person with significant control on 2025-01-09

View Document

16/12/2416 December 2024 Registered office address changed from Global House 303 Ballards Lane North Finchley London N12 8NP England to Cuffley Place Office 112 Sopers Road Cuffley EN6 4SG on 2024-12-16

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

26/09/2426 September 2024 Satisfaction of charge 095649780001 in full

View Document

31/07/2431 July 2024 Registration of charge 095649780003, created on 2024-07-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

09/04/249 April 2024 Second filing of Confirmation Statement dated 2017-04-28

View Document

02/04/242 April 2024 Second filing of Confirmation Statement dated 2017-04-28

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-28 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/12/2023 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/01/2016 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/11/1828 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM LYNWOOD HOUSE 373-375 STATION ROAD HARROW MIDDLESEX HA1 2AW

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

04/05/174 May 2017 Confirmation statement made on 2017-04-28 with updates

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/03/179 March 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/04/16

View Document

26/01/1726 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

17/05/1617 May 2016 28/04/16 STATEMENT OF CAPITAL GBP 1

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM, APEX HOUSE GRAND ARCADE, LONDON, N12 0EH, UNITED KINGDOM

View Document

08/10/158 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095649780002

View Document

08/10/158 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095649780001

View Document

03/06/153 June 2015 SECRETARY APPOINTED MR RAYMOND DWEK

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MISS DEBORAH GISELE DWEK

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR ROBERT BENJAMIN HYDE

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR RAYMOND DWEK

View Document

26/05/1526 May 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

26/05/1526 May 2015 ADOPT ARTICLES 11/05/2015

View Document

28/04/1528 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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