NICHOLAS SPENCER LEWIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2023-06-30

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

15/07/2415 July 2024 Change of details for Mrs Debora Jane Loudan-Nicholas as a person with significant control on 2023-09-24

View Document

15/07/2415 July 2024 Change of details for Mr David Nicholas as a person with significant control on 2023-09-24

View Document

12/07/2412 July 2024 Director's details changed for Mrs Debora Jane Loudan-Nicholas on 2023-09-24

View Document

12/07/2412 July 2024 Director's details changed for Mr David Nicholas on 2023-09-24

View Document

24/06/2424 June 2024 Director's details changed for Mr David Nicholas on 2024-04-09

View Document

24/06/2424 June 2024 Change of details for Mr David Nicholas as a person with significant control on 2024-04-09

View Document

24/06/2424 June 2024 Change of details for Mrs Debora Jane Loudan-Nicholas as a person with significant control on 2024-04-09

View Document

24/06/2424 June 2024 Director's details changed for Mrs Debora Jane Loudan-Nicholas on 2024-04-09

View Document

24/05/2424 May 2024 Previous accounting period shortened from 2023-06-29 to 2023-06-28

View Document

09/04/249 April 2024 Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US on 2024-04-09

View Document

27/02/2427 February 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-06-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

03/07/233 July 2023 Change of details for Mr David Nicholas as a person with significant control on 2023-05-24

View Document

03/07/233 July 2023 Director's details changed for Mr David Nicholas on 2023-05-24

View Document

03/07/233 July 2023 Director's details changed for Mrs Debora Jane Loudan-Nicholas on 2023-05-24

View Document

03/07/233 July 2023 Change of details for Mrs Debora Jane Loudan-Nicholas as a person with significant control on 2023-05-24

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096470020001

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 DISS40 (DISS40(SOAD))

View Document

18/06/1818 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

25/09/1725 September 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORA JANE LOUDAN-NICHOLAS

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORA LOUDAN-NICHOLAS / 18/06/2015

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NICHOLAS

View Document

14/07/1714 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

14/07/1714 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/07/2017

View Document

13/07/1713 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/07/2017

View Document

13/07/1713 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/08/1616 August 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

18/06/1518 June 2015 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