Advanced company searchLink opens in new window

LEWIS'S HOME RETAIL LIMITED

Company number 06865192

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)
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
  • RES13 ‐ Section 175 29/11/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2,500,000
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
  • GBP 2,307,692
  • ANNOTATION Clarification a second filed SH01 was registered on 16/08/2018.
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