Advanced company searchLink opens in new window

LEWIS & ELLIS UK LIMITED

Company number 06055602

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)
04 Feb 2016 CH01 Director's details changed for Tim Demars on 16 January 2016
04 Feb 2016 CH01 Director's details changed for Gary Rose on 16 January 2016
16 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
21 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
21 Jan 2015 CH01 Director's details changed for Gary Rose on 17 January 2015
21 Jan 2015 CH01 Director's details changed for Tim Demars on 17 January 2015
20 Jan 2015 AP03 Appointment of Denise Tran Hong as a secretary on 15 October 2014
20 Jan 2015 TM01 Termination of appointment of Roger Annin as a director on 31 December 2014
20 Jan 2015 TM02 Termination of appointment of Nathaniel Adrian Clinton Iii as a secretary on 15 October 2014
25 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
03 Feb 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
03 Feb 2014 AD03 Register(s) moved to registered inspection location
31 Jan 2014 AD02 Register inspection address has been changed
27 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
05 Feb 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
15 Aug 2012 AD01 Registered office address changed from Emerald House, East Street Epsom Surrey KT17 1HS on 15 August 2012
23 Jan 2012 AA Accounts for a dormant company made up to 30 June 2011
19 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
27 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
28 Jan 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
06 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
12 Mar 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
12 Mar 2010 CH03 Secretary's details changed for Kimble Bewley on 1 October 2009
11 Mar 2010 CH01 Director's details changed for Tim Demars on 1 October 2009
11 Mar 2010 CH01 Director's details changed for Gary Rose on 1 October 2009