- Company Overview for LEWIS & PALMER LIMITED (10747975)
- Filing history for LEWIS & PALMER LIMITED (10747975)
- People for LEWIS & PALMER LIMITED (10747975)
- More for LEWIS & PALMER LIMITED (10747975)
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) |
---|---|---|---|
24 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 2 November 2020
|
|
12 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with updates | |
11 Nov 2020 | AP01 | Appointment of Mr Martyn Robert Frost as a director on 2 November 2020 | |
11 Nov 2020 | TM01 | Termination of appointment of Simon Marriot Palmer as a director on 2 November 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 26 July 2020 with updates | |
07 Apr 2020 | AD01 | Registered office address changed from 6 High Street Wheathampstead Herts AL4 8AA United Kingdom to The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN on 7 April 2020 | |
02 Apr 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
26 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 22 July 2019
|
|
22 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
07 May 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
28 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 3 January 2019
|
|
21 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 3 July 2018
|
|
01 Feb 2019 | AA | Accounts for a dormant company made up to 30 November 2017 | |
01 Feb 2019 | AA01 | Current accounting period shortened from 31 May 2018 to 30 November 2017 | |
22 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
13 Sep 2017 | PSC04 | Change of details for Mr Simon Marriot Palmer as a person with significant control on 5 September 2017 | |
12 Sep 2017 | CH01 | Director's details changed for Mr Simon Marriot Palmer on 5 September 2017 | |
12 Sep 2017 | CH01 | Director's details changed for Mrs Kim Leanne Palmer on 5 September 2017 | |
12 Sep 2017 | PSC04 | Change of details for Mr Simon Marriot Palmer as a person with significant control on 5 September 2017 | |
12 Sep 2017 | PSC04 | Change of details for Mrs Kim Leanne Palmer as a person with significant control on 5 September 2017 | |
02 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-02
|