THE C.S. LEWIS FOUNDATION (UK)

Company Documents

DateDescription
08/07/248 July 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Appointment of Mr Jonathan Kirkpatrick as a director on 2023-12-11

View Document

15/01/2415 January 2024 Termination of appointment of John Stanley Mattson as a director on 2024-01-09

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

10/06/1910 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 SECRETARY APPOINTED SECRETARY KIM CLAY GILNETT

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, SECRETARY GAYNE ANACKER

View Document

24/04/1824 April 2018 NOTIFICATION OF PSC STATEMENT ON 24/04/2018

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, NO UPDATES

View Document

13/10/1613 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

17/06/1617 June 2016 03/06/16 NO MEMBER LIST

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/06/1515 June 2015 03/06/15 NO MEMBER LIST

View Document

14/08/1414 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

24/06/1424 June 2014 03/06/14 NO MEMBER LIST

View Document

24/06/1424 June 2014 SECRETARY APPOINTED SECRETARY GAYNE ANACKER

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, SECRETARY JOHN MATTSON

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, SECRETARY JOHN MATTSON

View Document

04/01/144 January 2014 31/12/12 TOTAL EXEMPTION FULL

View Document

14/06/1314 June 2013 03/06/13 NO MEMBER LIST

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/06/1228 June 2012 03/06/12 NO MEMBER LIST

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / D TODD MATTSON / 27/06/2011

View Document

28/06/1128 June 2011 03/06/11 NO MEMBER LIST

View Document

14/03/1114 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/06/108 June 2010 03/06/10 NO MEMBER LIST

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM CLAY GILNETT / 03/06/2010

View Document

27/11/0927 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

28/08/0928 August 2009 ANNUAL RETURN MADE UP TO 03/06/09

View Document

17/02/0917 February 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 ANNUAL RETURN MADE UP TO 03/06/08

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/08/071 August 2007 ANNUAL RETURN MADE UP TO 03/06/07

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: 9400 GARSINGTON ROAD OXFORD BUSINESS PARK OXFORD OX4 2HN

View Document

25/06/0725 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/01/072 January 2007 ANNUAL RETURN MADE UP TO 03/06/06

View Document

10/03/0610 March 2006 ANNUAL RETURN MADE UP TO 03/06/05

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM: 3 WORCESTER STREET OXFORD OXFORDSHIRE OX1 2PZ

View Document

29/03/0529 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/09/0417 September 2004 ANNUAL RETURN MADE UP TO 03/06/04

View Document

24/01/0424 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/06/0323 June 2003 ANNUAL RETURN MADE UP TO 03/06/03

View Document

06/01/036 January 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01

View Document

14/06/0214 June 2002 ANNUAL RETURN MADE UP TO 03/06/02

View Document

13/07/0113 July 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/00

View Document

20/06/0120 June 2001 ANNUAL RETURN MADE UP TO 03/06/01

View Document

07/12/007 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/06/0019 June 2000 ANNUAL RETURN MADE UP TO 03/06/00

View Document

29/12/9929 December 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

21/06/9921 June 1999 ANNUAL RETURN MADE UP TO 03/06/99

View Document

17/09/9817 September 1998 ANNUAL RETURN MADE UP TO 03/06/98

View Document

14/04/9814 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

14/04/9814 April 1998 EXEMPTION FROM APPOINTING AUDITORS 28/03/98

View Document

18/11/9718 November 1997 REGISTERED OFFICE CHANGED ON 18/11/97 FROM: 1 ST GILES OXFORD OX1 3JR

View Document

30/06/9730 June 1997 ANNUAL RETURN MADE UP TO 03/06/97

View Document

03/06/963 June 1996 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