Advanced company searchLink opens in new window

LEWKNOR HOUSE LIMITED

Company number 13191226

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-02-10
  • GBP 2