- Company Overview for LEWIS SHEPPERSON LIMITED (00593187)
- Filing history for LEWIS SHEPPERSON LIMITED (00593187)
- People for LEWIS SHEPPERSON LIMITED (00593187)
- Charges for LEWIS SHEPPERSON LIMITED (00593187)
- Registers for LEWIS SHEPPERSON LIMITED (00593187)
- More for LEWIS SHEPPERSON LIMITED (00593187)
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) |
---|---|---|---|
14 Sep 2024 | AD01 | Registered office address changed from 17 17 Clifton Road Matlock Bath Matlock Derbyshire DE4 3PW United Kingdom to 17 Clifton Road Matlock Bath Matlock Derbyshire DE4 3PW on 14 September 2024 | |
19 Aug 2024 | CS01 | Confirmation statement made on 19 August 2024 with updates | |
15 Aug 2024 | AD01 | Registered office address changed from The Willows, Ransom Wood Business Park Southwell Road West Rainworth, Mansfield Nottinghamshire NG21 0HJ United Kingdom to 17 17 Clifton Road Matlock Bath Matlock Derbyshire DE4 3PW on 15 August 2024 | |
08 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with no updates | |
22 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Jan 2023 | CH01 | Director's details changed for Mr Mark Ashley Shepperson on 15 December 2022 | |
08 Sep 2022 | AD04 | Register(s) moved to registered office address The Willows, Ransom Wood Business Park Southwell Road West Rainworth, Mansfield Nottinghamshire NG21 0HJ | |
08 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with updates | |
02 Sep 2022 | CH01 | Director's details changed for Mr Alec Edward Shepperson on 2 September 2022 | |
02 Sep 2022 | AD02 | Register inspection address has been changed from 3 & 5 Commercial Gate Mansfield Nottinghamshire NG18 1EJ United Kingdom to The Willows, Ransom Wood Business Park Southwell Road West Rainworth, Mansfield Nottinghamshire NG21 0HJ | |
01 Sep 2022 | PSC04 | Change of details for Mr John Doughty Shepperson as a person with significant control on 1 September 2022 | |
01 Sep 2022 | AD01 | Registered office address changed from 3 & 5 Commercial Gate Mansfield Nottinghamshire NG18 1EJ United Kingdom to The Willows, Ransom Wood Business Park Southwell Road West Rainworth, Mansfield Nottinghamshire NG21 0HJ on 1 September 2022 | |
05 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with no updates | |
25 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Jan 2021 | CH03 | Secretary's details changed for Mr John Doughty Shepperson on 30 November 2020 | |
11 Jan 2021 | CH01 | Director's details changed for Mr John Doughty Shepperson on 30 November 2020 | |
11 Jan 2021 | CH01 | Director's details changed for Mrs Sarah Elizabeth Kerry on 30 November 2020 | |
11 Jan 2021 | CH01 | Director's details changed for Mr Alec Edward Shepperson on 30 November 2020 | |
11 Jan 2021 | CH01 | Director's details changed for Mr Mark Ashley Shepperson on 30 November 2020 | |
11 Jan 2021 | AD01 | Registered office address changed from 18 Siddalls Drive Sutton-in-Ashfield Notts NG17 2HE to 3 & 5 Commercial Gate Mansfield Nottinghamshire NG18 1EJ on 11 January 2021 | |
05 Oct 2020 | CH01 | Director's details changed for Mr Alec Edward Shepperson on 29 June 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with updates | |
14 Sep 2020 | PSC07 | Cessation of Alec Edward Shepperson as a person with significant control on 19 February 2020 |