Advanced company searchLink opens in new window

WILLS AND LEWIS LIMITED

Company number 10639759

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)
30 Jan 2025 COCOMP Order of court to wind up
11 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
20 May 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
19 Aug 2020 AA Micro company accounts made up to 28 February 2020
08 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with updates
20 Nov 2019 AA Micro company accounts made up to 28 February 2019
23 Aug 2019 CS01 Confirmation statement made on 21 July 2019 with no updates
15 Mar 2019 CH01 Director's details changed for Mr James Peter Langton on 15 March 2019
15 Mar 2019 PSC04 Change of details for Mr James Peter Langton as a person with significant control on 15 March 2019
20 Aug 2018 CS01 Confirmation statement made on 21 July 2018 with updates
20 Aug 2018 PSC04 Change of details for Mr James Langton as a person with significant control on 15 February 2018
20 Aug 2018 PSC07 Cessation of Peter John Steede as a person with significant control on 15 February 2018
13 Aug 2018 AA Micro company accounts made up to 28 February 2018
27 Apr 2018 TM01 Termination of appointment of Peter Geoffrey Barrett as a director on 18 April 2018
22 Feb 2018 TM01 Termination of appointment of Peter Steede as a director on 15 February 2018
21 Jul 2017 CS01 Confirmation statement made on 21 July 2017 with updates
21 Jul 2017 PSC01 Notification of James Langton as a person with significant control on 31 May 2017
21 Jul 2017 PSC07 Cessation of Peter Geoffrey Barrett as a person with significant control on 31 May 2017
21 Jul 2017 PSC01 Notification of Peter Steede as a person with significant control on 31 May 2017
06 Jun 2017 SH01 Statement of capital following an allotment of shares on 31 May 2017
  • GBP 100
31 May 2017 AP01 Appointment of Mr James Langton as a director on 31 May 2017
31 May 2017 AP01 Appointment of Mr Peter Steede as a director on 31 May 2017
31 May 2017 AD01 Registered office address changed from Flat C 57 Frant Road Tunbridge Wells TN2 5LE England to The Quadrant Centre Limes Road Weybridge KT13 8DH on 31 May 2017
31 May 2017 TM02 Termination of appointment of Peter Geoffrey Barrett as a secretary on 31 May 2017