- Company Overview for LEWIS & ELLIS UK LIMITED (06055602)
- Filing history for LEWIS & ELLIS UK LIMITED (06055602)
- People for LEWIS & ELLIS UK LIMITED (06055602)
- Registers for LEWIS & ELLIS UK LIMITED (06055602)
- More for LEWIS & ELLIS UK LIMITED (06055602)
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
|
|
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
|
|
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 |