- Company Overview for LEWES LAND LTD (09325281)
- Filing history for LEWES LAND LTD (09325281)
- People for LEWES LAND LTD (09325281)
- Registers for LEWES LAND LTD (09325281)
- More for LEWES LAND LTD (09325281)
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) |
---|---|---|---|
25 Nov 2024 | CS01 | Confirmation statement made on 24 November 2024 with updates | |
11 Nov 2024 | PSC04 | Change of details for Mr Benjamin Gelister as a person with significant control on 11 March 2024 | |
11 Nov 2024 | PSC01 | Notification of Benjamin Gelister as a person with significant control on 5 February 2021 | |
11 Nov 2024 | PSC04 | Change of details for Mr Andrew Gelister as a person with significant control on 11 March 2024 | |
16 Oct 2024 | AA | Micro company accounts made up to 30 November 2023 | |
24 Nov 2023 | CS01 | Confirmation statement made on 24 November 2023 with updates | |
18 Aug 2023 | PSC04 | Change of details for a person with significant control | |
17 Aug 2023 | CH01 | Director's details changed for Benjamin Gelister on 17 August 2023 | |
08 Aug 2023 | CH01 | Director's details changed for Benjamin Gelister on 8 August 2023 | |
08 Aug 2023 | CH01 | Director's details changed for Mr Andrew Gelister on 8 August 2023 | |
08 Aug 2023 | PSC04 | Change of details for Mr Andrew Gelister as a person with significant control on 8 August 2023 | |
04 Aug 2023 | PSC04 | Change of details for Mr Andrew Gelister as a person with significant control on 4 August 2023 | |
04 Aug 2023 | CH01 | Director's details changed for Mr Andrew Gelister on 4 August 2023 | |
26 May 2023 | AA | Micro company accounts made up to 30 November 2022 | |
06 Mar 2023 | AD01 | Registered office address changed from 40 Bycullah Road Enfield Middlesex EN2 8PJ United Kingdom to 40a Bycullah Road Enfield Middlesex EN2 8PJ on 6 March 2023 | |
17 Feb 2023 | AD03 | Register(s) moved to registered inspection location 20 Coxon Street Spondon Derby DE21 7JG | |
16 Feb 2023 | AD02 | Register inspection address has been changed to 20 Coxon Street Spondon Derby DE21 7JG | |
14 Feb 2023 | AD01 | Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG United Kingdom to 40 Bycullah Road Enfield Middlesex EN2 8PJ on 14 February 2023 | |
24 Nov 2022 | CS01 | Confirmation statement made on 24 November 2022 with updates | |
22 Jul 2022 | AA | Micro company accounts made up to 30 November 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 24 November 2021 with updates | |
17 Nov 2021 | AP01 | Appointment of Benjamin Gelister as a director on 15 April 2021 | |
29 Apr 2021 | AA | Micro company accounts made up to 30 November 2020 | |
22 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 5 February 2021
|
|
22 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 5 February 2021
|