Advanced company searchLink opens in new window

LUTHER LEWIS ESTATES LIMITED

Company number 03728301

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)
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
  • GBP 80,000
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
  • GBP 80,000
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
  • GBP 80,000
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