Advanced company searchLink opens in new window

LEWIS SECURITY GROUP LIMITED

Company number 01686258

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)
27 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
27 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
22 Feb 2015 AD01 Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015
20 Oct 2014 4.68 Liquidators' statement of receipts and payments to 4 September 2014
01 Nov 2013 1.4 Notice of completion of voluntary arrangement
24 Sep 2013 AD01 Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 24 September 2013
23 Sep 2013 4.20 Statement of affairs with form 4.19
23 Sep 2013 600 Appointment of a voluntary liquidator
23 Sep 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Aug 2013 AD01 Registered office address changed from Unit C Jarrow Network Centre Berkley Way Hebburn Tyne & Wear NE31 1SF United Kingdom on 19 August 2013
19 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
Statement of capital on 2013-02-19
  • GBP 5,000
11 Jan 2013 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 16 November 2012
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
30 Mar 2012 AD01 Registered office address changed from Unit 2B Western Approach Industrial Estate South Shields Tyne and Wear NE33 5QU on 30 March 2012
29 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
25 Nov 2011 1.1 Notice to Registrar of companies voluntary arrangement taking effect
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
16 May 2011 CH01 Director's details changed for Sean Henderson on 1 May 2011
04 May 2011 CH01 Director's details changed for Sean Henderson on 20 December 2010
17 Feb 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
23 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 3
01 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
15 Mar 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Lyndsey Margaret Morrison on 15 March 2010
15 Mar 2010 CH01 Director's details changed for Sean Henderson on 15 March 2010