- 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 2020 | PSC04 | Change of details for Mr John Doughty Shepperson as a person with significant control on 19 February 2020 | |
14 Sep 2020 | PSC07 | Cessation of Barbara Duncombe Shepperson as a person with significant control on 19 February 2020 | |
22 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Mar 2020 | AP01 | Appointment of Mr Mark Ashley Shepperson as a director on 9 March 2020 | |
17 Mar 2020 | AP01 | Appointment of Mrs Sarah Elizabeth Kerry as a director on 9 March 2020 | |
03 Mar 2020 | TM01 | Termination of appointment of Barbara Duncombe Shepperson as a director on 19 February 2020 | |
16 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with no updates | |
11 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with no updates | |
15 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with updates | |
06 Sep 2017 | AD03 | Register(s) moved to registered inspection location 3 & 5 Commercial Gate Mansfield Nottinghamshire NG18 1EJ | |
06 Sep 2017 | AD02 | Register inspection address has been changed to 3 & 5 Commercial Gate Mansfield Nottinghamshire NG18 1EJ | |
06 Sep 2017 | PSC04 | Change of details for Mr John Doughty Shepperson as a person with significant control on 6 April 2016 | |
30 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
03 Oct 2016 | CH03 | Secretary's details changed for Mr John Doughty Shepperson on 6 September 2016 | |
03 Oct 2016 | CH01 | Director's details changed for Mr Alec Edward Shepperson on 6 September 2016 | |
03 Oct 2016 | CH01 | Director's details changed for Mr John Doughty Shepperson on 6 September 2016 | |
03 Oct 2016 | CH01 | Director's details changed for Barbara Duncombe Shepperson on 6 September 2016 | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
01 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |