LEWISLODGE LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Micro company accounts made up to 2024-06-24

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-10-07 with updates

View Document

03/12/243 December 2024 Cessation of Alan Bauernfreund as a person with significant control on 2024-07-24

View Document

03/12/243 December 2024 Notification of Joseph Baurnfreund as a person with significant control on 2024-07-24

View Document

24/06/2424 June 2024 Annual accounts for year ending 24 Jun 2024

View Accounts

22/03/2422 March 2024 Micro company accounts made up to 2023-06-24

View Document

19/03/2419 March 2024 Previous accounting period extended from 2023-06-23 to 2023-06-24

View Document

08/12/238 December 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

25/07/2325 July 2023 Unaudited abridged accounts made up to 2022-06-23

View Document

24/06/2324 June 2023 Annual accounts for year ending 24 Jun 2023

View Accounts

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

31/05/2331 May 2023 Compulsory strike-off action has been suspended

View Document

31/05/2331 May 2023 Compulsory strike-off action has been suspended

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

24/11/2224 November 2022 Administrative restoration application

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2021-06-24

View Document

23/06/2223 June 2022 Annual accounts for year ending 23 Jun 2022

View Accounts

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

02/03/222 March 2022 Appointment of Mr Maurice Albert Perera as a director on 2022-01-25

View Document

21/02/2221 February 2022 Termination of appointment of James David Hassan as a director on 2022-01-25

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

30/09/2130 September 2021 Termination of appointment of David Dennis Cuby as a director on 2021-08-25

View Document

30/09/2130 September 2021 Appointment of Finsbury Corporate Services Limited as a director on 2021-08-25

View Document

28/09/2128 September 2021 Termination of appointment of David Dennis Cuby as a secretary on 2021-09-17

View Document

28/09/2128 September 2021 Appointment of Finsbury Secrataries Ltd as a secretary on 2021-09-17

View Document

24/06/2024 June 2020 Annual accounts for year ending 24 Jun 2020

View Accounts

03/04/203 April 2020 24/06/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

24/06/1924 June 2019 Annual accounts for year ending 24 Jun 2019

View Accounts

23/01/1923 January 2019 24/06/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

24/06/1824 June 2018 Annual accounts for year ending 24 Jun 2018

View Accounts

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN BAUERNFREUND

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE WARREN LEWIS

View Document

08/03/188 March 2018 CESSATION OF RENDHAM HOLDINGS LTD AS A PSC

View Document

25/01/1825 January 2018 24/06/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

24/06/1724 June 2017 Annual accounts for year ending 24 Jun 2017

View Accounts

16/02/1716 February 2017 24/06/16 TOTAL EXEMPTION FULL

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts for year ending 24 Jun 2016

View Accounts

16/02/1616 February 2016 24/06/15 TOTAL EXEMPTION FULL

View Document

19/01/1619 January 2016 DISS40 (DISS40(SOAD))

View Document

18/01/1618 January 2016 Annual return made up to 7 October 2015 with full list of shareholders

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM COMPTON HOUSE 29-33 CHURCH ROAD STANMORE MIDDLESEX HA7 4AR

View Document

24/06/1524 June 2015 Annual accounts for year ending 24 Jun 2015

View Accounts

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 24/06/14

View Document

14/10/1414 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts for year ending 24 Jun 2014

View Accounts

17/10/1317 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 24 June 2013

View Document

24/06/1324 June 2013 Annual accounts for year ending 24 Jun 2013

View Accounts

13/12/1213 December 2012 FULL ACCOUNTS MADE UP TO 24/06/12

View Document

06/11/126 November 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

24/06/1224 June 2012 Annual accounts for year ending 24 Jun 2012

View Accounts

16/11/1116 November 2011 FULL ACCOUNTS MADE UP TO 24/06/11

View Document

18/10/1118 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

18/03/1118 March 2011 FULL ACCOUNTS MADE UP TO 24/06/10

View Document

07/10/107 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

30/04/1030 April 2010 AMENDED FULL ACCOUNTS MADE UP TO 24/06/09

View Document

27/04/1027 April 2010 FULL ACCOUNTS MADE UP TO 24/06/09

View Document

11/01/1011 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DENNIS CUBY / 06/01/2010

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIES LIMITED

View Document

17/04/0917 April 2009 FULL ACCOUNTS MADE UP TO 24/06/08

View Document

05/03/095 March 2009 RETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS

View Document

05/04/085 April 2008 FULL ACCOUNTS MADE UP TO 24/06/07

View Document

21/02/0821 February 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

23/03/0723 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 FULL ACCOUNTS MADE UP TO 24/06/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 RETURN MADE UP TO 31/12/04; CHANGE OF MEMBERS

View Document

05/01/055 January 2005 FULL ACCOUNTS MADE UP TO 24/06/04

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 24/06/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 31/12/03; CHANGE OF MEMBERS

View Document

17/01/0417 January 2004 REGISTERED OFFICE CHANGED ON 17/01/04 FROM: RUSSELL HOUSE 140 HIGH STREET EDGWARE MIDDLESEX HA8 7LW

View Document

21/08/0321 August 2003 NEW SECRETARY APPOINTED

View Document

20/06/0320 June 2003 SECRETARY RESIGNED

View Document

10/04/0310 April 2003 FULL ACCOUNTS MADE UP TO 24/06/02

View Document

01/04/031 April 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 SECRETARY RESIGNED

View Document

26/03/0326 March 2003 NEW SECRETARY APPOINTED

View Document

26/03/0326 March 2003 REGISTERED OFFICE CHANGED ON 26/03/03 FROM: PEARLMANS CHARTERED ACCOUNTANTS ATHENE HOUSE THE BROADWAY MILL HILL LONDON NW7 3TB

View Document

11/03/0211 March 2002 RETURN MADE UP TO 31/12/01; CHANGE OF MEMBERS

View Document

07/03/027 March 2002 FULL ACCOUNTS MADE UP TO 24/06/01

View Document

01/02/011 February 2001 RETURN MADE UP TO 31/12/00; CHANGE OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 24/06/00

View Document

04/08/004 August 2000 SECRETARY RESIGNED

View Document

04/08/004 August 2000 NEW SECRETARY APPOINTED

View Document

19/01/0019 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 FULL ACCOUNTS MADE UP TO 24/06/99

View Document

02/02/992 February 1999 RETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 24/06/98

View Document

05/01/985 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 24/06/97

View Document

01/04/971 April 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 FULL ACCOUNTS MADE UP TO 24/06/96

View Document

03/09/963 September 1996 REGISTERED OFFICE CHANGED ON 03/09/96 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

17/04/9617 April 1996 RETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS

View Document

20/03/9620 March 1996 FULL ACCOUNTS MADE UP TO 24/06/95

View Document

20/04/9520 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/94

View Document

06/03/956 March 1995 RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS

View Document

24/03/9424 March 1994 NEW SECRETARY APPOINTED

View Document

24/03/9424 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

17/03/9417 March 1994 FULL ACCOUNTS MADE UP TO 24/06/93

View Document

22/03/9322 March 1993 RETURN MADE UP TO 31/12/92; CHANGE OF MEMBERS

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 23/06/92

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 23/06/91

View Document

28/07/9228 July 1992 REGISTERED OFFICE CHANGED ON 28/07/92 FROM: GROUND FLOOR GOODYEAR HOUSE 52-56 OSNABURGH STREET LONDON NW1 3NS

View Document

28/07/9228 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/927 May 1992 AUDITOR'S RESIGNATION

View Document

07/05/927 May 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

28/04/9228 April 1992 FULL ACCOUNTS MADE UP TO 23/06/90

View Document

15/10/9115 October 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

28/08/9028 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/07/9025 July 1990 FULL ACCOUNTS MADE UP TO 23/06/89

View Document

24/07/9024 July 1990 REGISTERED OFFICE CHANGED ON 24/07/90 FROM: 19 CATO STREET CRAWFORD PLACE LONDON W1H 5HR

View Document

14/12/8914 December 1989 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 23/06

View Document

14/12/8914 December 1989 FULL ACCOUNTS MADE UP TO 23/06/88

View Document

26/04/8926 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

12/10/8812 October 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/08/8826 August 1988 FIRST GAZETTE

View Document

25/08/8825 August 1988 REGISTERED OFFICE CHANGED ON 25/08/88 FROM: 29 CHESHAM PLACE BELGRAVE SQUARE LONDON SW1X 8HX

View Document

18/09/8718 September 1987 REGISTERED OFFICE CHANGED ON 18/09/87 FROM: 17 GROSVENOR STREET LONDON W1X 9FD

View Document

18/09/8718 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8718 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/8710 August 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

07/07/877 July 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

08/05/878 May 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

08/09/838 September 1983 MEMORANDUM OF ASSOCIATION

View Document


More Company Information