LEWIS PROJECTS LIMITED

Company Documents

DateDescription
28/10/1428 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual return made up to 20 October 2013 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/04/1319 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/04/135 April 2013 COMPANY NAME CHANGED OCEAN VENTURE SEALS LIMITED CERTIFICATE ISSUED ON 05/04/13

View Document

05/04/135 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/12/1219 December 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/11/1110 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

10/11/1110 November 2011 SECRETARY'S CHANGE OF PARTICULARS / ARTHUR PATRICK LEWIS / 01/11/2010

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP LEWIS / 01/11/2010

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR PATRICK LEWIS / 01/11/2010

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEWIS / 01/11/2010

View Document

11/01/1111 January 2011 Annual return made up to 20 October 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/08/1019 August 2010 PREVEXT FROM 31/03/2010 TO 30/06/2010

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/1020 April 2010 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

26/01/1026 January 2010 COURT ORDER INSOLVENCY:MISCELLANEOUS- COURT ORDER REPLACING THOMAS ERNEST DIXON WITH WILLIAM DUNCAN.:LIQ. CASE NO.1

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR PATRICK LEWIS / 01/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEWIS / 01/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP LEWIS / 01/10/2009

View Document

27/11/0927 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 SAIL ADDRESS CREATED

View Document

24/02/0924 February 2009 COURT ORDER INSOLVENCY:COURT ORDER APPOINTMENT OF JOINT SUPERVISORS OF THE ARRANGEMENT - JONATHAN PAUL PHILMORE AND THOMAS ERNEST DIXON.:LIQ. CASE NO.1

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEWIS / 17/11/2008

View Document

17/11/0817 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEWIS / 17/11/2008

View Document

17/09/0817 September 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/06/2008:LIQ. CASE NO.1

View Document

15/11/0715 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 23/06/07 ABSTRACTS AND PAYMENTS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/10/0627 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0627 October 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 23/06/06 ABSTRACTS AND PAYMENTS

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: G OFFICE CHANGED 09/05/06 SUITE H 1 SILVESTER SQUARE THE MALTINGS HULL EAST YORKSHIRE HU1 3HA

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04

View Document

17/12/0317 December 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0227 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0227 January 2002 REGISTERED OFFICE CHANGED ON 27/01/02 FROM: G OFFICE CHANGED 27/01/02 PRINCES HOUSE WRIGHT STREET HULL EAST YORKSHIRE HU2 8HX

View Document

18/12/0118 December 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

02/10/012 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/10/012 October 2001 � NC 100/100000 17/09

View Document

02/10/012 October 2001 NC INC ALREADY ADJUSTED 17/09/01

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 REGISTERED OFFICE CHANGED ON 29/07/99 FROM: G OFFICE CHANGED 29/07/99 HORNSEA BRIDGE INDUSTRIAL ESTATE OLD BRIDGE ROAD HORNSEA NORTH HUMBERSIDE HU18 1RP

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

26/03/9926 March 1999 DIRECTOR RESIGNED

View Document

26/03/9926 March 1999 REGISTERED OFFICE CHANGED ON 26/03/99 FROM: G OFFICE CHANGED 26/03/99 MEDINA HOUSE 2 STATION AVENUE BRIDLINGTON EAST YORKSHIRE YO16 4LZ

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9812 August 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

05/06/985 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 20/10/96; NO CHANGE OF MEMBERS

View Document

13/12/9613 December 1996 NEW SECRETARY APPOINTED

View Document

13/12/9613 December 1996 NEW DIRECTOR APPOINTED

View Document

13/12/9613 December 1996 SECRETARY RESIGNED

View Document

26/09/9626 September 1996 REGISTERED OFFICE CHANGED ON 26/09/96 FROM: G OFFICE CHANGED 26/09/96 OCEAN VENTURE HOUSE WASSAND STREET KINGSTON UPON HULL HU3 4AL

View Document

20/09/9620 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/11/9513 November 1995 RETURN MADE UP TO 20/10/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/12/9413 December 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/12/9413 December 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9413 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/12/9413 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9428 November 1994 REGISTERED OFFICE CHANGED ON 28/11/94 FROM: G OFFICE CHANGED 28/11/94 5 PARLIAMENT STREET HULL HU1 2AZ

View Document

20/10/9420 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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