- 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) |
---|---|---|---|
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Jul 2015 | MR01 | Registration of charge 037283010009, created on 15 July 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
12 Jan 2015 | TM02 | Termination of appointment of Ann Doreen Lewis as a secretary on 31 March 2014 | |
12 Jan 2015 | TM01 | Termination of appointment of Ann Doreen Lewis as a director on 31 March 2014 | |
12 Jan 2015 | AD01 | Registered office address changed from 13 Heol Y Meinciau Pontyates Llanelli Dyfed SA15 5TR to 13 Heol Y Meinciau Pontyates Llanelli Dyfed SA15 5TR on 12 January 2015 | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
13 Jan 2014 | AD01 | Registered office address changed from Coach House Nevern Newport Pembrokeshire SA42 0NB on 13 January 2014 | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Sep 2013 | MR01 | Registration of charge 037283010008 | |
05 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
05 Feb 2013 | TM01 | Termination of appointment of Edward Lewis as a director | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
10 Mar 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 May 2011 | AR01 | Annual return made up to 8 March 2011 with full list of shareholders | |
23 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |