C. LEWIS (UK) LIMITED
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
28/05/2528 May 2025 | Director's details changed for Mr Ian George Trevitt on 2024-08-05 |
06/05/256 May 2025 | Confirmation statement made on 2025-03-16 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
13/05/2413 May 2024 | Confirmation statement made on 2024-03-16 with no updates |
09/01/249 January 2024 | Total exemption full accounts made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/12/2314 December 2023 | Notification of C. Lewis (Uk) Holdings Limited as a person with significant control on 2023-12-10 |
14/12/2314 December 2023 | Cessation of Mark Anthony Christopher Lewis as a person with significant control on 2023-12-12 |
12/12/2312 December 2023 | Cessation of James Bernard Sparrow as a person with significant control on 2023-12-10 |
12/12/2312 December 2023 | Cessation of Ian George Trevitt as a person with significant control on 2023-12-10 |
12/12/2312 December 2023 | Change of details for Mr Mark Anthony Christopher Lewis as a person with significant control on 2023-12-10 |
19/04/2319 April 2023 | Notification of Ian George Trevitt as a person with significant control on 2021-04-06 |
19/04/2319 April 2023 | Notification of James Bernard Sparrow as a person with significant control on 2021-04-06 |
19/04/2319 April 2023 | Confirmation statement made on 2023-03-16 with no updates |
24/09/2224 September 2022 | Total exemption full accounts made up to 2021-12-31 |
22/04/2222 April 2022 | Confirmation statement made on 2022-03-16 with no updates |
08/10/218 October 2021 | Total exemption full accounts made up to 2020-12-31 |
10/04/1510 April 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/04/1410 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY CHRISTOPHER LEWIS / 10/08/2010 |
10/04/1410 April 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/04/134 April 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/04/1210 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY CHRISTOPHER LEWIS / 10/04/2012 |
10/04/1210 April 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/06/119 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY CHRISTOPHER LEWIS / 01/10/2010 |
09/06/119 June 2011 | REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 6TH FLOOR 141-142 FENCHURCH STREET LONDON EC3M 6BQ |
09/06/119 June 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/04/109 April 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL CACE / 08/04/2010 |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEWIS / 08/04/2010 |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIFTON C LEWIS / 08/04/2010 |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY CHRISTOPHER LEWIS / 08/04/2010 |
16/01/1016 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
11/09/0911 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
11/05/0911 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/04/096 April 2009 | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
06/10/086 October 2008 | 31/12/07 TOTAL EXEMPTION FULL |
18/04/0818 April 2008 | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
08/04/088 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
23/10/0723 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
14/08/0714 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
19/03/0719 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
19/03/0719 March 2007 | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS |
16/10/0616 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
15/05/0615 May 2006 | RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS |
16/02/0616 February 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
16/02/0616 February 2006 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05 |
09/05/059 May 2005 | NEW DIRECTOR APPOINTED |
26/04/0526 April 2005 | NEW DIRECTOR APPOINTED |
21/04/0521 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
13/04/0513 April 2005 | REGISTERED OFFICE CHANGED ON 13/04/05 FROM: G OFFICE CHANGED 13/04/05 3 DICKINSON COURT 15 BREWHOUSE YARD LONDON EC1V 4JX |
11/04/0511 April 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/04/0511 April 2005 | NEW DIRECTOR APPOINTED |
05/04/055 April 2005 | DIRECTOR RESIGNED |
05/04/055 April 2005 | SECRETARY RESIGNED |
21/03/0521 March 2005 | REGISTERED OFFICE CHANGED ON 21/03/05 FROM: G OFFICE CHANGED 21/03/05 6TH FLOOR 141-142 FENCHURCH STREET LONDON EC3M 6BQ |
16/03/0516 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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