LEWIS CRAIG LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/07/2530 July 2025 | Total exemption full accounts made up to 2025-03-31 |
| 29/04/2529 April 2025 | Sub-division of shares on 2025-04-07 |
| 16/04/2516 April 2025 | Confirmation statement made on 2025-03-29 with updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 07/06/247 June 2024 | Total exemption full accounts made up to 2024-03-31 |
| 18/04/2418 April 2024 | Confirmation statement made on 2024-03-29 with updates |
| 08/04/248 April 2024 | Director's details changed for Theodore Alexander Benedyk on 2024-03-01 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/03/2428 March 2024 | Director's details changed for Mr Richard Grossman on 2024-03-28 |
| 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 |
| 28/03/2428 March 2024 | Change of details for Mr Richard Grossman as a person with significant control on 2024-03-28 |
| 28/03/2428 March 2024 | Change of details for Mrs Adrienne Susan Grossman as a person with significant control on 2024-03-28 |
| 28/03/2428 March 2024 | Director's details changed for Theodore Alexander Benedyk on 2024-03-28 |
| 19/02/2419 February 2024 | Change of details for Mr Richard Grossman as a person with significant control on 2024-02-19 |
| 19/02/2419 February 2024 | Director's details changed for Theodore Alexander Benedyk on 2024-02-19 |
| 19/02/2419 February 2024 | Director's details changed for Mr Richard Grossman on 2024-02-19 |
| 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 |
| 19/02/2419 February 2024 | Change of details for Mrs Adrienne Susan Grossman as a person with significant control on 2024-02-19 |
| 12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 12/04/2312 April 2023 | Confirmation statement made on 2023-03-29 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/01/2323 January 2023 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 04/12/204 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 02/12/192 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 22/01/1922 January 2019 | DIRECTOR APPOINTED MR JEFFREY HARVEY CRAIG |
| 07/12/187 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 01/05/181 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GROSSMAN |
| 01/05/181 May 2018 | CESSATION OF JEFFREY HARVEY CRAIG AS A PSC |
| 01/05/181 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY HARVEY CRAIG |
| 01/05/181 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIENNE SUSAN GROSSMAN |
| 01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES |
| 01/05/181 May 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/05/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 24/04/1724 April 2017 | 01/04/17 STATEMENT OF CAPITAL GBP 50 |
| 24/04/1724 April 2017 | VARYING SHARE RIGHTS AND NAMES |
| 24/04/1724 April 2017 | RETURN OF PURCHASE OF OWN SHARES |
| 12/04/1712 April 2017 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY CRAIG |
| 11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/05/1631 May 2016 | DIRECTOR APPOINTED THEODORE ALEXANDER BENEDYK |
| 11/05/1611 May 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 20/07/1520 July 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 02/05/142 May 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 20/05/1320 May 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 10/05/1210 May 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 14/04/1114 April 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
| 16/09/1016 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 13/09/1013 September 2010 | ALLOT SHARES 19/07/2010 |
| 08/09/108 September 2010 | 19/07/10 STATEMENT OF CAPITAL GBP 100 |
| 16/06/1016 June 2010 | 08/06/10 STATEMENT OF CAPITAL GBP 2 |
| 14/06/1014 June 2010 | RE-DESIGNATION 08/06/2010 |
| 14/06/1014 June 2010 | DIRECTOR APPOINTED MR JEFFREY HARVEY CRAIG |
| 29/03/1029 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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