R. J. LEWIS LTD.

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

20/06/2320 June 2023 Application to strike the company off the register

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

28/09/2228 September 2022 Current accounting period extended from 2021-12-31 to 2022-09-30

View Document

28/07/2128 July 2021 Appointment of Dr Sean Gregory as a director on 2021-06-30

View Document

28/07/2128 July 2021 Appointment of Mr Nigel Thomas Charles Barnes as a director on 2021-06-30

View Document

28/07/2128 July 2021 Termination of appointment of Teresa Joy Lewis as a director on 2021-06-30

View Document

28/07/2128 July 2021 Termination of appointment of Teresa Joy Lewis as a secretary on 2021-06-30

View Document

28/07/2128 July 2021 Appointment of Mr Glynn Carl Reece as a secretary on 2021-06-30

View Document

28/07/2128 July 2021 Appointment of Mr Bradley Leonard Ormsby as a director on 2021-06-30

View Document

28/07/2128 July 2021 Appointment of Mr Mark Lavelle as a director on 2021-06-30

View Document

06/07/216 July 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

06/07/216 July 2021 Cessation of Teresa Joy Lewis as a person with significant control on 2021-06-30

View Document

06/07/216 July 2021 Registered office address changed from 90 Cobham Road Ferndown Industrial Estate Ferndown Dorset BH21 7RE to 52C Borough High Street London SE1 1XN on 2021-07-06

View Document

06/07/216 July 2021 Notification of Armfield Limited as a person with significant control on 2021-06-30

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES

View Document

06/11/206 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / TERESA JOY LEWIS / 06/03/2020

View Document

28/07/1928 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

24/09/1824 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / TERESA JOY LEWIS / 30/06/2017

View Document

08/03/188 March 2018 CESSATION OF RICHARD JAMES LEWIS AS A PSC

View Document

18/08/1718 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

25/07/1725 July 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/07/1725 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 70

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

08/04/168 April 2016 SECRETARY'S CHANGE OF PARTICULARS / TERESA JOY LEWIS / 08/04/2016

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / TERESA JOY LEWIS / 08/04/2016

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / TERESA JOY LEWIS / 07/04/2015

View Document

07/04/157 April 2015 SECRETARY'S CHANGE OF PARTICULARS / TERESA JOY LEWIS / 07/04/2015

View Document

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

View Document

03/04/143 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 SECRETARY'S CHANGE OF PARTICULARS / TERESA JOY LEWIS / 08/04/2013

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / TERESA JOY LEWIS / 08/04/2013

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 SAIL ADDRESS CHANGED FROM: THE GEORGE BUSINESS CENTRE CHRISTCHURCH ROAD NEW MILTON HAMPSHIRE BH256QJ UNITED KINGDOM

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 SAIL ADDRESS CREATED

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/03/0621 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 S366A DISP HOLDING AGM 17/10/05

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 S366A DISP HOLDING AGM 07/10/04

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 SECRETARY RESIGNED

View Document

13/03/0313 March 2003 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