LEWIS CRAIG LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

29/04/2529 April 2025 Sub-division of shares on 2025-04-07

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-03-29 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/06/247 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

08/04/248 April 2024 Director's details changed for Theodore Alexander Benedyk on 2024-03-01

View Document

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

View Accounts

28/03/2428 March 2024 Director's details changed for Mr Richard Grossman on 2024-03-28

View Document

28/03/2428 March 2024 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 2024-03-28

View Document

28/03/2428 March 2024 Change of details for Mr Richard Grossman as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Change of details for Mrs Adrienne Susan Grossman as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Director's details changed for Theodore Alexander Benedyk on 2024-03-28

View Document

19/02/2419 February 2024 Change of details for Mr Richard Grossman as a person with significant control on 2024-02-19

View Document

19/02/2419 February 2024 Director's details changed for Theodore Alexander Benedyk on 2024-02-19

View Document

19/02/2419 February 2024 Director's details changed for Mr Richard Grossman on 2024-02-19

View Document

19/02/2419 February 2024 Registered office address changed from 30 City Road London EC1Y 2AB to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 2024-02-19

View Document

19/02/2419 February 2024 Change of details for Mrs Adrienne Susan Grossman as a person with significant control on 2024-02-19

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

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

View Accounts

23/01/2323 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

04/12/204 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

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

View Accounts

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 DIRECTOR APPOINTED MR JEFFREY HARVEY CRAIG

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GROSSMAN

View Document

01/05/181 May 2018 CESSATION OF JEFFREY HARVEY CRAIG AS A PSC

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY HARVEY CRAIG

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIENNE SUSAN GROSSMAN

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

01/05/181 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 01/04/17 STATEMENT OF CAPITAL GBP 50

View Document

24/04/1724 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

24/04/1724 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFREY CRAIG

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED THEODORE ALEXANDER BENEDYK

View Document

11/05/1611 May 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/07/1520 July 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/05/1320 May 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/05/1210 May 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

16/09/1016 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/09/1013 September 2010 ALLOT SHARES 19/07/2010

View Document

08/09/108 September 2010 19/07/10 STATEMENT OF CAPITAL GBP 100

View Document

16/06/1016 June 2010 08/06/10 STATEMENT OF CAPITAL GBP 2

View Document

14/06/1014 June 2010 RE-DESIGNATION 08/06/2010

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MR JEFFREY HARVEY CRAIG

View Document

29/03/1029 March 2010 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