Advanced company searchLink opens in new window

LEWIS BERGER (OVERSEAS HOLDINGS) LIMITED

Company number 00480042

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2021 LIQ13 Return of final meeting in a members' voluntary winding up
30 May 2020 LIQ03 Liquidators' statement of receipts and payments to 29 April 2020
09 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 29 April 2019
23 May 2018 AD01 Registered office address changed from C/O Charles Russell Speehlys Llp 5 Fleet Place London EC4M 7rd to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 23 May 2018
18 May 2018 600 Appointment of a voluntary liquidator
18 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-30
18 May 2018 LIQ01 Declaration of solvency
18 Sep 2017 CS01 Confirmation statement made on 31 July 2017 with updates
23 Aug 2017 TM01 Termination of appointment of Tom Thomas as a director on 24 July 2017
23 Aug 2017 TM01 Termination of appointment of Jeyamurugan Ramalingam Jeyapandiyan as a director on 24 July 2017
23 Aug 2017 AP01 Appointment of Ray Anand Sumairsingh as a director on 24 July 2017
23 Aug 2017 AP01 Appointment of Aneal Maharaj as a director on 24 July 2017
23 Aug 2017 AP01 Appointment of Andy Mahendra Mahadeo as a director on 24 July 2017
23 Aug 2017 AD01 Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH to C/O Charles Russell Speehlys Llp 5 Fleet Place London EC4M 7rd on 23 August 2017
15 May 2017 AA Accounts for a small company made up to 31 March 2017
22 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
13 May 2016 AA Full accounts made up to 31 March 2016
11 Apr 2016 TM02 Termination of appointment of Athol Secretaries Limited as a secretary on 17 December 2015
05 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,869,805
26 May 2015 AA Full accounts made up to 31 March 2015
14 Oct 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,869,805
15 Sep 2014 AP01 Appointment of Jeyamurugan Ramalingam Jeyapandiyan as a director on 25 August 2014
15 Sep 2014 TM01 Termination of appointment of Jaideep Nandi as a director on 25 August 2014
15 Sep 2014 TM01 Termination of appointment of Jalaj Ashwin Dani as a director on 25 August 2014