RICHARD LEWIS COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

08/03/218 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/08/2014 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

05/06/205 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE MARGARET LEWIS

View Document

29/05/2029 May 2020 27/05/20 STATEMENT OF CAPITAL GBP 3756704

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KUNIHIRO KAWAMURA / 27/03/2020

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR YUJI TOKUSEI

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR YOSHITAKA KIMURA

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/11/197 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD DONALD LEWIS / 06/04/2016

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

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

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR TELESTE OY

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GATES / 01/01/2017

View Document

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

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/01/168 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

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

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, SECRETARY JOHN JENKINSON

View Document

06/01/156 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

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

View Accounts

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/01/1429 January 2014 AUDITOR'S RESIGNATION

View Document

07/01/147 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/12/1331 December 2013 AUDITOR'S RESIGNATION

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD WILTON

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MS CAROLINE MARGARET LEWIS

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK DUDLEY

View Document

06/02/136 February 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR KUNIO TOMISAWA

View Document

22/12/1122 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

27/07/1127 July 2011 MEMORANDUM OF ASSOCIATION

View Document

27/07/1127 July 2011 ADOPT ARTICLES 15/07/2011

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KUNIHIRO KAWAMURA / 01/03/2011

View Document

07/01/117 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LEWIS / 14/10/2010

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR PATRICK JOHN DUDLEY

View Document

22/09/1022 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

06/05/106 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/12/0914 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TELESTE OY / 11/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KUNIO TOMISAWA / 11/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WILTON / 11/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KUNIHIRO KAWAMURA / 11/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / YOSHITAKA KIMURA / 11/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR YUJI TOKUSEI / 11/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GATES / 11/12/2009

View Document

04/11/094 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

20/04/0920 April 2009 ALTER ARTICLES 17/02/2009

View Document

20/04/0920 April 2009 ARTICLES OF ASSOCIATION

View Document

09/03/099 March 2009 VARYING SHARE RIGHTS AND NAMES

View Document

09/03/099 March 2009 CONVE

View Document

09/03/099 March 2009 GBP NC 2100000/10000000 25/11/2008

View Document

09/03/099 March 2009 NC INC ALREADY ADJUSTED 19/12/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 SECTION 394

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: OLD STABLES, RIVERSDOWN HOUSE WARNFORD SOUTHAMPTON SO32 3LH

View Document

18/01/0818 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: RIVERSDOWN HOUSE WARNFORD SOUTHAMPTON HAMPSHIRE SO32 3LH

View Document

18/01/0818 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/01/0818 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/10/0726 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0726 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0723 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/0718 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

29/09/0429 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0411 June 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

14/05/0414 May 2004 REREG PLC-PRI 02/04/04

View Document

14/05/0414 May 2004 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

14/05/0414 May 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/05/0414 May 2004 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/032 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

21/05/0321 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0331 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

01/08/021 August 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/013 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

05/02/015 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

25/01/0125 January 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 11/12/99; CHANGE OF MEMBERS

View Document

21/12/9921 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS

View Document

13/08/9813 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

31/07/9831 July 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS

View Document

25/09/9625 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

26/07/9626 July 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 11/12/95; CHANGE OF MEMBERS

View Document

29/11/9529 November 1995 REGISTERED OFFICE CHANGED ON 29/11/95 FROM: ROBINS WOOD LANE BRAMDEAN HAMPSHIRE SO24 0JN

View Document

30/10/9530 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

29/08/9529 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/07/9526 July 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

26/07/9526 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/9515 February 1995 NEW DIRECTOR APPOINTED

View Document

06/02/956 February 1995 RETURN MADE UP TO 11/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/11/942 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

25/10/9425 October 1994 DIRECTOR RESIGNED

View Document

19/10/9419 October 1994 DIRECTOR RESIGNED

View Document

25/08/9425 August 1994 AUDITOR'S RESIGNATION

View Document

21/06/9421 June 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

21/03/9421 March 1994 REGISTERED OFFICE CHANGED ON 21/03/94 FROM: 107 HIGH STREET WINCHESTER HANTS SO23 9AH

View Document

12/01/9412 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9412 January 1994 RETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS

View Document

07/12/937 December 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/09/9329 September 1993 NEW SECRETARY APPOINTED

View Document

29/09/9329 September 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/9315 June 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

14/05/9314 May 1993 NC INC ALREADY ADJUSTED 18/04/93

View Document

06/05/936 May 1993 £ NC 1500000/2100000 18/04/93

View Document

12/01/9312 January 1993 RETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 SEE DOCUMENT 16/10/92

View Document

03/11/923 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

17/07/9217 July 1992 DELIVERY EXT'D 3 MTH 31/12/91

View Document

26/04/9226 April 1992 DIRECTOR RESIGNED

View Document

18/02/9218 February 1992 NEW DIRECTOR APPOINTED

View Document

18/02/9218 February 1992 SHARES AGREEMENT OTC

View Document

07/02/927 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/9227 January 1992 ALTER MEM AND ARTS 31/12/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 11/12/91; FULL LIST OF MEMBERS

View Document

10/01/9210 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9113 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/11/916 November 1991 RETURN MADE UP TO 11/12/90; FULL LIST OF MEMBERS

View Document

30/08/9130 August 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/08/91

View Document

10/07/9110 July 1991 DELIVERY EXT'D 3 MTH 31/12/90

View Document

10/12/9010 December 1990 NEW DIRECTOR APPOINTED

View Document

07/11/907 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9013 August 1990 NEW DIRECTOR APPOINTED

View Document

20/07/9020 July 1990 NEW DIRECTOR APPOINTED

View Document

17/07/9017 July 1990 NEW DIRECTOR APPOINTED

View Document

17/07/9017 July 1990 NEW DIRECTOR APPOINTED

View Document

17/07/9017 July 1990 NEW DIRECTOR APPOINTED

View Document

17/07/9017 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9021 June 1990 ADOPT MEM AND ARTS 07/06/90

View Document

24/04/9024 April 1990 £ NC 500000/1500000 15/03/90

View Document

24/04/9024 April 1990 NC INC ALREADY ADJUSTED 15/03/90

View Document

22/03/9022 March 1990 NEW DIRECTOR APPOINTED

View Document

22/03/9022 March 1990 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

21/03/9021 March 1990 APPLICATION COMMENCE BUSINESS

View Document

20/02/9020 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/02/9020 February 1990 REGISTERED OFFICE CHANGED ON 20/02/90 FROM: 48 PORTLAND PLACE LONDON W1N 4AJ

View Document

16/01/9016 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9016 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/8911 December 1989 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