- Company Overview for LEWIS'S HOME RETAIL LIMITED (06865192)
- Filing history for LEWIS'S HOME RETAIL LIMITED (06865192)
- People for LEWIS'S HOME RETAIL LIMITED (06865192)
- Charges for LEWIS'S HOME RETAIL LIMITED (06865192)
- Insolvency for LEWIS'S HOME RETAIL LIMITED (06865192)
- More for LEWIS'S HOME RETAIL LIMITED (06865192)
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) |
---|---|---|---|
23 Jan 2020 | MR04 | Satisfaction of charge 3 in full | |
23 Jan 2020 | MR04 | Satisfaction of charge 068651920005 in full | |
17 Jan 2020 | CS01 | Confirmation statement made on 29 June 2019 with updates | |
16 Jan 2020 | PSC07 | Cessation of Anil Juneja as a person with significant control on 28 June 2019 | |
16 Jan 2020 | PSC02 | Notification of Lhr Holding Limited as a person with significant control on 28 June 2019 | |
22 Dec 2019 | MR01 | Registration of charge 068651920011, created on 20 December 2019 | |
17 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2019 | TM01 | Termination of appointment of Kulvinder Juneja as a director on 30 November 2018 | |
11 Dec 2019 | TM01 | Termination of appointment of Dharam Vir Juneja as a director on 30 November 2018 | |
21 Nov 2019 | TM01 | Termination of appointment of Amit Juneja as a director on 13 November 2019 | |
20 Nov 2019 | PSC07 | Cessation of Right Inc Limited as a person with significant control on 6 June 2018 | |
18 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
22 Oct 2019 | AA01 | Previous accounting period extended from 31 January 2019 to 31 July 2019 | |
12 Mar 2019 | AD01 | Registered office address changed from C/O Tj Hughes Hughes House London Road Liverpool Merseyside L3 8JA to 1 Pighue Lane Liverpool Merseyside L7 9QA on 12 March 2019 | |
08 Mar 2019 | MR01 | Registration of charge 068651920010, created on 8 March 2019 | |
06 Nov 2018 | AA | Full accounts made up to 31 January 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 30 October 2018 with updates | |
03 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with updates | |
16 Aug 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 6 June 2018
|
|
06 Jul 2018 | CS01 | Confirmation statement made on 12 May 2018 with updates | |
25 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 6 June 2018
|
|
25 Jun 2018 | MR01 | Registration of charge 068651920009, created on 6 June 2018 | |
19 Jun 2018 | PSC02 | Notification of Right Inc Limited as a person with significant control on 6 June 2018 | |
18 Jun 2018 | PSC07 | Cessation of Ril (London) Limited as a person with significant control on 6 June 2018 | |
11 Apr 2018 | TM01 | Termination of appointment of Andrew John Gee as a director on 31 March 2018 |