Advanced company searchLink opens in new window

LEWCOOK PROPERTIES LIMITED

Company number 05985389

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)
25 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2010 DS01 Application to strike the company off the register
07 Dec 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
Statement of capital on 2009-12-07
  • GBP 2
07 Dec 2009 CH01 Director's details changed for Mr David Geoffrey Lewis on 6 December 2009
07 Dec 2009 CH01 Director's details changed for Mrs Emma Louise Cooksley Lewis on 6 December 2009
07 Dec 2009 AD01 Registered office address changed from Unit 10 the Globe Centre Albany Road Cardiff CF24 3PE on 7 December 2009
05 Feb 2009 363a Return made up to 01/11/08; full list of members
04 Feb 2009 288c Director's Change of Particulars / emma cooksley lewis / 01/11/2008 / Title was: , now: mrs; HouseName/Number was: , now: 19; Street was: 6 pencoed view, now: ragnall close; Area was: llanmartin, now: thornhill; Post Town was: newport, now: cardiff; Post Code was: NP18 2EG, now: CF14 9FR
04 Feb 2009 288c Director and Secretary's Change of Particulars / david lewis / 01/11/2008 / Title was: , now: mr; HouseName/Number was: , now: 19; Street was: 6 pencoed view pencoed lane, now: ragnall close; Area was: llanmartin, now: thornhill; Post Town was: newport, now: cardiff; Region was: , now: south glamorgan; Post Code was: NP18 2EG, now: CF14 9FR
28 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
27 Nov 2007 363a Return made up to 01/11/07; full list of members
08 May 2007 225 Accounting reference date extended from 30/11/07 to 31/03/08
21 Mar 2007 287 Registered office changed on 21/03/07 from: 6 pencoed view, llanmartin newport gwent NP18 2EG
09 Nov 2006 288a New director appointed
09 Nov 2006 288a New secretary appointed;new director appointed
09 Nov 2006 288b Director resigned
09 Nov 2006 288b Secretary resigned
01 Nov 2006 NEWINC Incorporation