LEWIS AND FOY LETTINGS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Termination of appointment of James Foy as a director on 2024-06-30

View Document

08/07/248 July 2024 Appointment of Mr Jonathon Brennan as a director on 2024-06-30

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Sub-division of shares on 2024-06-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Registered office address changed from C/O Stuart Mcbain Ltd (Accountants) Unit 14 Tower Street Brunswick Business Park Liverpool L3 4BJ England to 34 Parliament Street Liverpool L8 5RW on 2023-06-13

View Document

05/06/235 June 2023 Registered office address changed from C/O Stuart Mcbain Ltd (Accountants) 18 Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ England to C/O Stuart Mcbain Ltd (Accountants) Unit 14 Tower Street Brunswick Business Park Liverpool L3 4BJ on 2023-06-05

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Director's details changed for Mr Liam James Foy on 2022-10-03

View Document

03/10/223 October 2022 Change of details for Mr Liam James Foy as a person with significant control on 2022-10-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/07/2121 July 2021 Total exemption full accounts made up to 2020-03-31

View Document

06/07/216 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 Compulsory strike-off action has been discontinued

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

18/02/2018 February 2020 CURRSHO FROM 30/06/2020 TO 31/03/2020

View Document

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

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR JAMES FOY

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM LOWER HOUSE FARM THE RIDGE ELLESMERE SY12 9HT UNITED KINGDOM

View Document

05/06/185 June 2018 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