LEWIS DISTRIBUTION LIMITED

Company Documents

DateDescription
11/01/2311 January 2023 Voluntary strike-off action has been suspended

View Document

11/01/2311 January 2023 Voluntary strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

14/12/2214 December 2022 Application to strike the company off the register

View Document

26/09/2226 September 2022 Change of details for Mr John Gordon Tyrie as a person with significant control on 2022-09-26

View Document

26/09/2226 September 2022 Director's details changed for Mr John Gordon Tyrie on 2022-09-26

View Document

26/09/2226 September 2022 Registered office address changed from 17 Church Walk Ribbleton Preston Lancashire PR2 6SZ England to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 2022-09-26

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-27 with 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

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/11/196 November 2019 COMPANY NAME CHANGED LEWIS AUTOS LIMITED CERTIFICATE ISSUED ON 06/11/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN GORDON TYRIE / 11/09/2018

View Document

02/07/192 July 2019 CESSATION OF CAROLINE TYRIE AS A PSC

View Document

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

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 31 DUNNERDALE CLOSE RIBBLETON PRESTON LANCASHIRE PR2 6SF ENGLAND

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR JOHN GORDON TYRIE

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLINE TYRIE

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GORDON TYRIE

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE TYRIE

View Document

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

View Accounts

29/09/1629 September 2016 DIRECTOR APPOINTED MISS CAROLINE TYRIE

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 33 INGLETON ROAD RIBBLETON PRESTON PR2 6UJ

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN TYRIE

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

24/06/1624 June 2016 COMPANY NAME CHANGED LEWIS DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 24/06/16

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLINE TYRIE

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MR JOHN GORDON TYRIE

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MISS CAROLINE TYRIE

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN TYRIE

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 17 CHURCH WALK RIBBLETON PRESTON LANCASHIRE PR2 6SZ ENGLAND

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON TYRIE / 28/07/2014

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM 16 BROOKSIDE ROAD FULWOOD PRESTON LANCASHIRE PR2 9TR

View Document

09/12/139 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

04/02/134 February 2013 CURREXT FROM 30/11/2013 TO 31/03/2014

View Document

14/11/1214 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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