LEWIS PROJECTS LTD

Company Documents

DateDescription
22/10/2422 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-02 with updates

View Document

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

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

07/07/217 July 2021 Appointment of Mrs Elizabeth Lewis as a secretary on 2021-07-07

View Document

15/06/2115 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LEWIS

View Document

11/05/2011 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

20/10/1920 October 2019 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH ANGELA LEWIS / 14/08/2019

View Document

20/10/1920 October 2019 PSC'S CHANGE OF PARTICULARS / MR ROSS MATTHEW LEWIS / 14/08/2019

View Document

20/10/1920 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS MATTHEW LEWIS / 14/08/2019

View Document

20/10/1920 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANGELA LEWIS / 14/08/2019

View Document

08/09/198 September 2019 REGISTERED OFFICE CHANGED ON 08/09/2019 FROM MAXFIELD COTTAGE MAXFIELD LANE THREE OAKS HASTINGS EAST SUSSEX TN35 4NJ UNITED KINGDOM

View Document

20/05/1920 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANGELA LEWIS / 13/06/2017

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS MATTHEW LEWIS / 13/06/2017

View Document

24/02/1724 February 2017 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

02/02/172 February 2017 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