Advanced company searchLink opens in new window

LEWIS & PALMER LIMITED

Company number 10747975

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 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
29 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with updates
02 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
01 Mar 2023 SH01 Statement of capital following an allotment of shares on 28 February 2023
  • GBP 1,730
01 Feb 2023 AA Total exemption full accounts made up to 30 November 2022
25 Nov 2022 CS01 Confirmation statement made on 25 February 2022 with updates
23 Nov 2022 SH01 Statement of capital following an allotment of shares on 25 February 2022
  • GBP 1,597
15 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 15 January 2022
14 Nov 2022 SH01 Statement of capital following an allotment of shares on 2 February 2021
  • GBP 1,592
08 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Feb 2022 CS01 15/01/22 Statement of Capital gbp 1592
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 15/11/2022
08 Feb 2022 AP02 Appointment of Fcap Vc Management Ltd as a director on 4 February 2022
08 Feb 2022 TM01 Termination of appointment of Justin Russell Macrae as a director on 4 February 2022
12 Jan 2022 PSC04 Change of details for Mr Simon Marriot Palmer as a person with significant control on 23 November 2021
12 Jan 2022 PSC04 Change of details for Mrs Kim Leanne Palmer as a person with significant control on 18 November 2021
12 Jan 2022 CH01 Director's details changed for Mrs Kim Leanne Palmer on 18 November 2021
05 Jan 2022 AA Total exemption full accounts made up to 30 November 2021
18 Aug 2021 AP01 Appointment of Mr Justin Russell Macrae as a director on 1 August 2021
21 Jul 2021 TM01 Termination of appointment of Martyn Robert Frost as a director on 10 February 2021
23 Mar 2021 AA Total exemption full accounts made up to 30 November 2020
02 Feb 2021 PSC02 Notification of Fortunis Venture Capital Limited as a person with significant control on 2 November 2020
20 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with updates
19 Jan 2021 SH01 Statement of capital following an allotment of shares on 15 January 2021
  • GBP 1,586
24 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Nov 2020 MA Memorandum and Articles of Association