- 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) |
---|---|---|---|
30 Oct 2012 | AA | Accounts for a small company made up to 28 January 2012 | |
11 May 2012 | RESOLUTIONS |
Resolutions
|
|
02 May 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
16 Apr 2012 | AP03 | Appointment of Mrs Kulvinder Juneja as a secretary | |
17 Nov 2011 | AA01 | Current accounting period shortened from 31 March 2012 to 31 January 2012 | |
11 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
08 Nov 2011 | AP01 | Appointment of Mrs Kulvinder Juneja as a director | |
07 Nov 2011 | AP01 | Appointment of Mr Dharam Vir Juneja as a director | |
08 Sep 2011 | AD01 | Registered office address changed from Block E Bridge Industrial Estate Speke Hall Road Liverpool L24 9WD on 8 September 2011 | |
23 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 May 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
11 May 2011 | CH01 | Director's details changed for Amit Juneja on 31 March 2011 | |
03 May 2011 | CERTNM |
Company name changed home xtra stores LTD\certificate issued on 03/05/11
|
|
03 May 2011 | CONNOT | Change of name notice | |
11 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
07 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
20 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
07 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
31 Mar 2009 | NEWINC | Incorporation |