Advanced company searchLink opens in new window

LEWIS BROWNLEE (CHICHESTER) LIMITED

Company number 08656313

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)
09 Sep 2019 CS01 Confirmation statement made on 19 August 2019 with updates
21 Aug 2019 CH01 Director's details changed for Mrs Christine Deacon on 20 August 2019
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Oct 2018 AP01 Appointment of Mr David Barry Jones as a director on 5 October 2018
05 Oct 2018 CH01 Director's details changed for Mrs Christine Loosley on 5 October 2018
20 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
01 Sep 2017 CS01 Confirmation statement made on 19 August 2017 with updates
23 Aug 2017 CH01 Director's details changed for Mr Ian Colin Barnett on 22 August 2017
23 Aug 2017 CH01 Director's details changed for Mr Ian Colin Barnett on 22 August 2017
22 Aug 2017 PSC07 Cessation of Michael William Merritt as a person with significant control on 10 April 2017
22 Aug 2017 CH01 Director's details changed for Michael William Merritt on 22 August 2017
06 Jun 2017 CH01 Director's details changed for Michael William Merritt on 1 June 2017
06 Jun 2017 CH01 Director's details changed for Mr Stephen John Burns on 1 June 2017
06 Jun 2017 CH01 Director's details changed for Mr Ian Colin Barnett on 1 June 2017
06 Jun 2017 CH01 Director's details changed for Mrs Sarah Marie Alexander on 1 June 2017
06 Jun 2017 CH01 Director's details changed for Mr William John Cecil Neville on 1 June 2017
09 Apr 2017 AP01 Appointment of Mrs Christine Loosley as a director on 7 April 2017
09 Apr 2017 AP01 Appointment of Mr Thomas Henry Foster as a director on 7 April 2017
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Aug 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2,000
18 Mar 2015 AD01 Registered office address changed from Avenue House Southgate Chichester West Sussex PO19 1ES to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 18 March 2015
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014