- Company Overview for LUTHER LEWIS ESTATES LIMITED (03728301)
- Filing history for LUTHER LEWIS ESTATES LIMITED (03728301)
- People for LUTHER LEWIS ESTATES LIMITED (03728301)
- Charges for LUTHER LEWIS ESTATES LIMITED (03728301)
- More for LUTHER LEWIS ESTATES LIMITED (03728301)
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) |
---|---|---|---|
15 Jan 2025 | CS01 | Confirmation statement made on 12 January 2025 with updates | |
16 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Feb 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
28 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with updates | |
10 Jan 2022 | SH03 |
Purchase of own shares.
|
|
05 Oct 2021 | SH06 |
Cancellation of shares. Statement of capital on 30 June 2021
|
|
30 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2021 | PSC01 | Notification of David Jonathan Lewis as a person with significant control on 6 January 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 12 January 2021 with updates | |
25 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Jan 2021 | PSC07 | Cessation of Simon John Lewis as a person with significant control on 1 July 2020 | |
06 Jan 2021 | TM01 | Termination of appointment of Peter Edward Lewis as a director on 1 July 2020 | |
06 Jan 2021 | TM01 | Termination of appointment of Simon John Lewis as a director on 1 July 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
03 Mar 2020 | AD01 | Registered office address changed from 13 Heol Y Meinciau Pontyates Llanelli Dyfed SA15 5TR to Todays Village Store the Square Gorslas Llanelli Carmarthenshire SA14 7HP on 3 March 2020 | |
03 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Sep 2019 | MR04 | Satisfaction of charge 037283010008 in full | |
26 Sep 2019 | MR04 | Satisfaction of charge 7 in full | |
26 Sep 2019 | MR04 | Satisfaction of charge 037283010009 in full | |
12 Sep 2019 | MR04 | Satisfaction of charge 5 in full | |
14 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates |