I LEWIS & COMPANY LIMITED
Status | ACTIVE |
Company No. | 00189407 |
Category | Private Limited Company |
Incorporated | 21 Apr 1923 |
Age | 101 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
I LEWIS & COMPANY LIMITED is an active private limited company with number 00189407. It was incorporated 101 years, 1 month, 24 days ago, on 21 April 1923. The company address is 15 Northfields Prospect, London, SW18 1PE.
Company Fillings
Dissolved compulsory strike off suspended
Date: 18 Feb 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 12 May 2019
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Notification of a person with significant control
Date: 09 Apr 2019
Action Date: 14 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gerard Wilfred Urban Norton
Notification date: 2019-03-14
Documents
Termination director company with name termination date
Date: 09 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Paradisgarten
Termination date: 2019-04-01
Documents
Termination director company with name termination date
Date: 03 Apr 2019
Action Date: 20 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-20
Officer name: Yardena Landman
Documents
Appoint person director company with name date
Date: 21 Mar 2019
Action Date: 04 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-04
Officer name: Mr Gerard Wilfred Urban Norton
Documents
Gazette filings brought up to date
Date: 16 Mar 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 14 Mar 2019
Action Date: 14 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-14
Documents
Cessation of a person with significant control
Date: 06 Mar 2019
Action Date: 27 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robyn Spitz
Cessation date: 2018-09-27
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-06
New address: 15 Northfields Prospect London SW18 1PE
Old address: Charles House 108-110 Finchley Road London NW3 5JJ
Documents
Dissolved compulsory strike off suspended
Date: 13 Feb 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 30 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Notification of a person with significant control
Date: 27 Sep 2018
Action Date: 27 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robyn Spitz
Notification date: 2018-09-27
Documents
Cessation of a person with significant control
Date: 27 Sep 2018
Action Date: 27 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-27
Psc name: Mohamad Al Fires
Documents
Change person director company with change date
Date: 18 Sep 2018
Action Date: 18 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-18
Officer name: Ms. Michelle Paradisgarten
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Appoint person director company with name date
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-13
Officer name: Ms. Michelle Paradisgarten
Documents
Confirmation statement with updates
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Termination secretary company with name termination date
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: L.G.Secretaries Limited
Termination date: 2017-10-10
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2017
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 27 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-27
Documents
Change registered office address company with date old address new address
Date: 05 May 2015
Action Date: 05 May 2015
Category: Address
Type: AD01
New address: Charles House 108-110 Finchley Road London NW3 5JJ
Change date: 2015-05-05
Old address: New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 27 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-27
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 27 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-27
Documents
Change person director company with change date
Date: 29 May 2013
Action Date: 29 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-29
Officer name: Yardena Landman
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 27 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-27
Documents
Termination director company with name
Date: 17 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Epsilon Directors Limited
Documents
Termination director company with name
Date: 17 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Miriam Lewis
Documents
Appoint person director company with name
Date: 10 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Yardena Landman
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 27 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-27
Documents
Capital variation of rights attached to shares
Date: 20 Jun 2011
Category: Capital
Type: SH10
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 27 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-27
Documents
Capital variation of rights attached to shares
Date: 03 Dec 2009
Category: Capital
Type: SH10
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Miriam Elizabeth Patricia Lewis
Change date: 2009-10-01
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 28 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 20 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/06; full list of members
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 05 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 05/02/06 from: charter court third avenue southampton SO15 0AP
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 12 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 07 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2004
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 03 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 03/02/04 from: 7TH floor wettern house 56 dingwall road croydon surrey CR9 2PN
Documents
Legacy
Date: 15 Dec 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Dec 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/03; full list of members
Documents
Legacy
Date: 21 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 21/07/03 from: seventh floor wettern house 56 dingwall road croydon surrey CR0 0XH
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2003
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2003
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 14 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/02; full list of members
Documents
Legacy
Date: 03 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2001
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 08 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/01; full list of members
Documents
Legacy
Date: 08 Jul 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Jul 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Jul 2000
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/00; full list of members
Documents
Accounts with accounts type full
Date: 05 Apr 2000
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 11 Jan 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/01/00
Documents
Legacy
Date: 29 Oct 1999
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/01/99
Documents
Legacy
Date: 13 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 13/10/99 from: 66 wigmore street london W1H 0HQ
Documents
Legacy
Date: 02 Jul 1999
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/99; full list of members
Documents
Legacy
Date: 15 Feb 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 27 Jan 1999
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 04 Jul 1998
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/98; full list of members
Documents
Legacy
Date: 29 Jun 1998
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/01/98
Documents
Accounts with accounts type full
Date: 02 Mar 1998
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 31 Jul 1997
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/97; full list of members
Documents
Legacy
Date: 18 Jul 1997
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/96; full list of members
Documents
Accounts with accounts type full
Date: 03 May 1997
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 07 Jan 1997
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/01/97
Documents
Legacy
Date: 02 Dec 1996
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/01/96
Documents
Accounts with accounts type full
Date: 17 Nov 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Resolution
Date: 13 Sep 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Sep 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Sep 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Jul 1995
Category: Annual-return
Type: 363x
Description: Return made up to 27/06/95; full list of members
Documents
Legacy
Date: 09 Apr 1995
Category: Address
Type: 287
Description: Registered office changed on 09/04/95 from: 100 chalk farm rd london NW1 8EH
Documents
Accounts with accounts type full
Date: 30 Mar 1995
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 04 Sep 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Some Companies
5 SOMERFORD AVENUE,MANCHESTER,M20 1GD
Number: | 10980170 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 RUTLAND COURT,MIDLOTHIAN,EH3 8EY
Number: | SC327095 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 LEDA COURT,LONDON,SW9 0EU
Number: | 10264195 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 FRANCES GREEN,CHELMSFORD,CM1 6EG
Number: | 10100016 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10,LONDON,E5 9AG
Number: | 11303038 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CHRISTIANFIELDS AVENUE,GRAVESEND,DA12 5NE
Number: | 09081189 |
Status: | ACTIVE |
Category: | Private Limited Company |