ANDREW LEWIS CONSULTANCY LTD

Company Documents

DateDescription
28/11/2328 November 2023 Registered office address changed from Office 2 Tudor House Grammar School Road North Walsham NR28 9JH England to Office 302 Dereham B Centre St. Withburga Lane Dereham Norfolk NR19 1FD on 2023-11-28

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

03/08/213 August 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 Registered office address changed from Unit E Bridlington Business Centre Bessingby Industrial Estate Bridlington YO16 4SF England to Office 2 Tudor House Grammar School Road North Walsham NR28 9JH on 2021-06-18

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/06/2028 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, SECRETARY DEBBIE RAVEN

View Document

10/03/2010 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 87 GRANGE ROAD KINGS HEATH BIRMINGHAM B14 7RX ENGLAND

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM THE OLD RECTORY CHURCH ROAD BOWERS GIFFORD BASILDON SS13 2HG ENGLAND

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM HIGH MILL BOLAM LANE BUCKTON YORKSHIRE YO16 6XQ

View Document

09/08/189 August 2018 SECRETARY APPOINTED MRS DEBBIE RAVEN

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

26/07/1826 July 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM THE OLD RECTORY BOWERS GIFFORD BASILDON ESSEX SS13 2HG

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM 31 SADLERS CLOSE KIRBY CROSS ESSEX CO13 0QB ENGLAND

View Document

26/06/1726 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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