Advanced company searchLink opens in new window

LEWIS & GRAVES PARTNERSHIP LIMITED

Company number 08953594

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)
26 Mar 2019 CAP-SS Solvency Statement dated 06/03/19
26 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of capital redemption reserve 06/03/2019
24 Sep 2018 AA Full accounts made up to 31 March 2018
30 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with updates
30 Apr 2018 PSC04 Change of details for Mr Keith Lewis as a person with significant control on 1 August 2017
30 Apr 2018 CH01 Director's details changed for Mr Mark William Graves on 1 August 2017
30 Apr 2018 CH01 Director's details changed for Mr Keith Lewis on 1 August 2017
30 Apr 2018 PSC04 Change of details for Mr Mark William Graves as a person with significant control on 1 August 2017
29 Aug 2017 AA Full accounts made up to 31 March 2017
25 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
25 Apr 2017 CH01 Director's details changed for Mr Keith Lewis on 6 April 2017
07 Oct 2016 MR01 Registration of charge 089535940002, created on 30 September 2016
05 Oct 2016 AA Full accounts made up to 31 March 2016
22 Apr 2016 SH02 Statement of capital on 1 April 2016
  • GBP 200
24 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 150,200
24 Jul 2015 AA Full accounts made up to 31 March 2015
23 Jun 2015 AD01 Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 23 June 2015
21 Apr 2015 SH02 Statement of capital on 1 April 2015
  • GBP 150,200.00
24 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 300,200
13 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2014 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 300,200
17 Apr 2014 MR01 Registration of charge 089535940001
07 Apr 2014 SH01 Statement of capital following an allotment of shares on 7 April 2014
  • GBP 200
07 Apr 2014 CERTNM Company name changed cheviot 108 LIMITED\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2014-04-04
07 Apr 2014 CONNOT Change of name notice