NICHOLAS SPENCER LEWIS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Confirmation statement made on 2025-06-18 with no updates |
22/08/2422 August 2024 | Total exemption full accounts made up to 2023-06-30 |
17/07/2417 July 2024 | Confirmation statement made on 2024-06-18 with no updates |
15/07/2415 July 2024 | Change of details for Mrs Debora Jane Loudan-Nicholas as a person with significant control on 2023-09-24 |
15/07/2415 July 2024 | Change of details for Mr David Nicholas as a person with significant control on 2023-09-24 |
12/07/2412 July 2024 | Director's details changed for Mrs Debora Jane Loudan-Nicholas on 2023-09-24 |
12/07/2412 July 2024 | Director's details changed for Mr David Nicholas on 2023-09-24 |
24/06/2424 June 2024 | Director's details changed for Mr David Nicholas on 2024-04-09 |
24/06/2424 June 2024 | Change of details for Mr David Nicholas as a person with significant control on 2024-04-09 |
24/06/2424 June 2024 | Change of details for Mrs Debora Jane Loudan-Nicholas as a person with significant control on 2024-04-09 |
24/06/2424 June 2024 | Director's details changed for Mrs Debora Jane Loudan-Nicholas on 2024-04-09 |
24/05/2424 May 2024 | Previous accounting period shortened from 2023-06-29 to 2023-06-28 |
09/04/249 April 2024 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US on 2024-04-09 |
27/02/2427 February 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-06-30 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-18 with no updates |
03/07/233 July 2023 | Change of details for Mr David Nicholas as a person with significant control on 2023-05-24 |
03/07/233 July 2023 | Director's details changed for Mr David Nicholas on 2023-05-24 |
03/07/233 July 2023 | Director's details changed for Mrs Debora Jane Loudan-Nicholas on 2023-05-24 |
03/07/233 July 2023 | Change of details for Mrs Debora Jane Loudan-Nicholas as a person with significant control on 2023-05-24 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
09/02/229 February 2022 | Total exemption full accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
24/08/1824 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 096470020001 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | DISS40 (DISS40(SOAD)) |
18/06/1818 June 2018 | 30/06/17 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | FIRST GAZETTE |
25/09/1725 September 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORA JANE LOUDAN-NICHOLAS |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
14/07/1714 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORA LOUDAN-NICHOLAS / 18/06/2015 |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NICHOLAS |
14/07/1714 July 2017 | NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
14/07/1714 July 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/07/2017 |
13/07/1713 July 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/07/2017 |
13/07/1713 July 2017 | NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/08/1616 August 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
18/06/1518 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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