MALCOLM LEWIS DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewDirector's details changed for Mr Malcolm Lewis on 2025-08-26

View Document

21/08/2521 August 2025 NewRegistered office address changed from Unit Gm1 Glovers Meadow, Maesbury Road Industrial Estate Oswestry Shrosphire SY10 8NH United Kingdom to 5 Lower Brook Street Oswestry SY11 2HG on 2025-08-21

View Document

31/07/2531 July 2025 NewPrevious accounting period extended from 2024-10-31 to 2025-04-30

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

13/11/2413 November 2024 Register inspection address has been changed from 5/7 Beatrice Street Oswestry Shropshire SY11 1QE United Kingdom to Column House London Road Shrewsbury Shropshire SY2 6NN

View Document

13/11/2413 November 2024 Director's details changed for Mr Malcolm Lewis on 2024-11-13

View Document

13/11/2413 November 2024 Change of details for Mr Malcolm Lewis as a person with significant control on 2024-11-13

View Document

13/11/2413 November 2024 Change of details for Mrs Christine Ruth Lewis as a person with significant control on 2024-11-13

View Document

28/07/2428 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

02/11/232 November 2023 Director's details changed for Mr Malcolm Lewis on 2023-10-11

View Document

01/11/231 November 2023 Change of details for Mrs Christine Ruth Lewis as a person with significant control on 2023-10-11

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/10/2311 October 2023 Change of details for Mr Malcolm Lewis as a person with significant control on 2023-10-11

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

12/01/2112 January 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/12/1915 December 2019 PSC'S CHANGE OF PARTICULARS / MR MALCOLM LEWIS / 15/12/2019

View Document

15/12/1915 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE RUTH LEWIS / 15/12/2019

View Document

15/12/1915 December 2019 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE LEWIS / 15/12/2019

View Document

15/12/1915 December 2019 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE RUTH LEWIS / 15/12/2019

View Document

15/12/1915 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM LEWIS / 15/12/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

31/07/1731 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM UNIT 10 BUSINESS CENTRE GLOVERS MEADOW, MAESBURY ROAD INDUSTRIAL ESTATE OSWESTRY SHROPSHIRE SY10 8NH GREAT BRITAIN

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM LEWIS / 01/10/2016

View Document

27/10/1627 October 2016 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE LEWIS / 01/10/2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM UNIT 10 BUSINESS CENTRE UNIT 10 BUSINESS CENTRE GLOVERS MEADOW OSWESTRY SHROPSHIRE SY10 8JN

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE RUTH LEWIS / 01/10/2016

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/03/1614 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

04/07/154 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/10/1413 October 2014 SAIL ADDRESS CHANGED FROM: ERW LAS DOMGAY ROAD FOUR CROSSES LLANYMYNECH POWYS SY22 6SW UNITED KINGDOM

View Document

13/10/1413 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/10/1330 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM ERW LAS, DOMGAY ROAD FOUR CROSSES LLANYMYNECH POWYS SY22 6SL

View Document

24/10/1224 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/11/111 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/07/1115 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

15/07/1115 July 2011 RE SECTION 175 05/07/2011

View Document

10/11/1010 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/11/094 November 2009 SAIL ADDRESS CREATED

View Document

04/11/094 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE RUTH LEWIS / 03/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM LEWIS / 03/10/2009

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/10/0730 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/10/0730 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 COMPANY NAME CHANGED MALCOLM LEWIS COMPANY LIMITED CERTIFICATE ISSUED ON 09/12/02

View Document

10/10/0210 October 2002 SECRETARY RESIGNED

View Document

09/10/029 October 2002 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