Advanced company searchLink opens in new window

LEWIS PROPERTY HOLDINGS LIMITED

Company number 01866299

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)
06 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
06 Mar 2017 2.24B Administrator's progress report to 24 February 2017
06 Mar 2017 2.35B Notice of move from Administration to Dissolution on 24 February 2017
03 Mar 2017 2.24B Administrator's progress report to 24 January 2017
14 Oct 2016 AD01 Registered office address changed from Pricewaterhousecoopers Llp Benson House, 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016
31 Aug 2016 2.24B Administrator's progress report to 24 July 2016
25 Feb 2016 2.31B Notice of extension of period of Administration
30 Sep 2015 2.24B Administrator's progress report to 25 August 2015
18 May 2015 F2.18 Notice of deemed approval of proposals
01 May 2015 2.17B Statement of administrator's proposal
29 Apr 2015 2.16B Statement of affairs with form 2.14B
01 Apr 2015 AD01 Registered office address changed from The Lodge, Parc Maes Ffynnon Itton Chepstow NP16 6BP to Benson House, 33 Wellington Street Leeds West Yorkshire LS1 4JP on 1 April 2015
11 Mar 2015 2.12B Appointment of an administrator
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
13 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
13 Jan 2014 CH01 Director's details changed for Mrs Melanie Veronica Hall on 5 November 2013
13 Jan 2014 CH03 Secretary's details changed for Mrs Melanie Veronica Hall on 5 November 2013
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
03 Jan 2013 AA Accounts for a small company made up to 31 March 2012
30 Aug 2012 TM01 Termination of appointment of Roderick Carden-Lovell as a director
16 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
16 Jan 2012 CH01 Director's details changed for Mrs Melanie Veronica Hall on 9 April 2011
16 Jan 2012 CH03 Secretary's details changed for Mrs Melanie Veronica Hall on 9 April 2011
04 Jan 2012 AA Accounts for a small company made up to 31 March 2011