- Company Overview for LEWKNOR HOUSE LIMITED (13191226)
- Filing history for LEWKNOR HOUSE LIMITED (13191226)
- People for LEWKNOR HOUSE LIMITED (13191226)
- More for LEWKNOR HOUSE LIMITED (13191226)
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) |
---|---|---|---|
29 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
06 Nov 2024 | CH01 | Director's details changed for Mrs Emma Irvine on 4 November 2024 | |
06 Nov 2024 | AD01 | Registered office address changed from Albion House Albion Place Ramsgate CT11 8HQ England to Pegwell View the Avenue Kingsdown Deal Kent CT14 8DU on 6 November 2024 | |
06 Nov 2024 | CH01 | Director's details changed for Mr Benjamin Stuart Irvine on 4 November 2024 | |
06 Nov 2024 | PSC04 | Change of details for Mrs Emma Irvine as a person with significant control on 4 November 2024 | |
06 Nov 2024 | PSC04 | Change of details for Mr Benjamin Stuart Irvine as a person with significant control on 4 November 2024 | |
08 Jul 2024 | CS01 | Confirmation statement made on 23 June 2024 with updates | |
27 May 2024 | PSC04 | Change of details for Mrs Emma Irvine as a person with significant control on 13 May 2024 | |
27 May 2024 | CH01 | Director's details changed for Mr Benjamin Stuart Irvine on 13 May 2024 | |
27 May 2024 | PSC04 | Change of details for Mr Benjamin Stuart Irvine as a person with significant control on 13 May 2024 | |
27 May 2024 | CH01 | Director's details changed for Mrs Emma Irvine on 13 May 2024 | |
27 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 23 June 2023 with updates | |
10 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 23 June 2022 with updates | |
23 Jun 2021 | CS01 | Confirmation statement made on 23 June 2021 with updates | |
23 Jun 2021 | CH01 | Director's details changed for Mrs Emma Irvine on 11 February 2021 | |
23 Jun 2021 | PSC04 | Change of details for Mr Ben Stuart Irvine as a person with significant control on 11 February 2021 | |
23 Jun 2021 | CH01 | Director's details changed for Mr Ben Stuart Irvine on 11 February 2021 | |
09 Mar 2021 | AD01 | Registered office address changed from 99 Canterbury Road Whitstable CT5 4HG United Kingdom to Albion House Albion Place Ramsgate CT11 8HQ on 9 March 2021 | |
10 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-10
|