PETER LEWIS CHARTERED ARCHITECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewAccounts for a dormant company made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

02/04/252 April 2025 Change of details for Peter Leslie Lewis as a person with significant control on 2025-04-02

View Document

15/06/2415 June 2024 Accounts for a dormant company made up to 2024-04-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

10/05/2310 May 2023 Registered office address changed from 85 Great Portland Street London W1W 7LT England to C/O Tn Accountancy Lonsdale Gate Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 2023-05-10

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/04/2314 April 2023 Change of details for Peter Leslie Lewis as a person with significant control on 2022-06-18

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

14/04/2314 April 2023 Cessation of Catriona Anne Lewis as a person with significant control on 2022-06-18

View Document

24/01/2324 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

05/02/195 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/04/1627 April 2016 02/04/16 NO CHANGES

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/04/1527 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/04/1417 April 2014 02/04/14 NO CHANGES

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/04/1323 April 2013 02/04/13 NO CHANGES

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/04/1212 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/04/1112 April 2011 02/04/11 NO CHANGES

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/04/1026 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

26/04/1026 April 2010 02/04/10 NO CHANGES

View Document

26/04/1026 April 2010 SAIL ADDRESS CREATED

View Document

14/01/1014 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/05/098 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/098 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 02/04/08; NO CHANGE OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS; AMEND

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/05/0517 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0511 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/01/049 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0311 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/0328 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0310 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/019 April 2001 REGISTERED OFFICE CHANGED ON 09/04/01 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 SECRETARY RESIGNED

View Document

09/04/019 April 2001 NEW SECRETARY APPOINTED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information