LEWBEC DISTRIBUTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/11/2411 November 2024 | Court order in a winding-up (& Court Order attachment) |
11/11/2411 November 2024 | Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 2024-11-11 |
04/10/244 October 2024 | Appointment of Mr Anthony Nickols as a director on 2024-09-27 |
04/10/244 October 2024 | Termination of appointment of Lewis Angus Mcdonald as a director on 2024-09-27 |
04/10/244 October 2024 | Termination of appointment of Leslie Mcdonald as a director on 2024-09-27 |
04/10/244 October 2024 | Termination of appointment of Julie Mcdonald as a director on 2024-09-27 |
04/10/244 October 2024 | Notification of Anthony Nickols as a person with significant control on 2024-09-27 |
19/07/2419 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
22/08/2322 August 2023 | Confirmation statement made on 2023-08-22 with no updates |
22/05/2322 May 2023 | Total exemption full accounts made up to 2022-10-31 |
10/11/2210 November 2022 | Confirmation statement made on 2022-08-22 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/11/2110 November 2021 | Confirmation statement made on 2021-11-10 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
09/03/219 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/08/2010 August 2020 | DIRECTOR APPOINTED MR LEWIS ANGUS MCDONALD |
14/02/2014 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/07/1926 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
04/12/184 December 2018 | DIRECTOR APPOINTED MRS JULIE MCDONALD |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
05/02/185 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
25/11/1625 November 2016 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES |
12/01/1612 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/12/154 December 2015 | Annual return made up to 10 November 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual return made up to 10 November 2014 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
22/11/1322 November 2013 | Annual return made up to 10 November 2013 with full list of shareholders |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
24/12/1224 December 2012 | Annual return made up to 10 November 2012 with full list of shareholders |
24/12/1224 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE MCDONALD / 01/11/2012 |
16/04/1216 April 2012 | REGISTERED OFFICE CHANGED ON 16/04/2012 FROM SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON ML3 6HP |
02/12/112 December 2011 | Annual return made up to 10 November 2011 with full list of shareholders |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
16/11/1116 November 2011 | REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 6 VIRGINIA GROVE HAMILTON LANARKSHIRE ML3 8SU UNITED KINGDOM |
16/11/1116 November 2011 | PREVSHO FROM 30/11/2011 TO 31/10/2011 |
10/11/1010 November 2010 | 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