LEWIS AND WOOD LIMITED

Woodchester Mill Selsley Road Woodchester Mill Selsley Road, Stroud, GL5 5NN, Gloucestershire
StatusACTIVE
Company No.03139231
CategoryPrivate Limited Company
Incorporated19 Dec 1995
Age28 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

LEWIS AND WOOD LIMITED is an active private limited company with number 03139231. It was incorporated 28 years, 5 months, 21 days ago, on 19 December 1995. The company address is Woodchester Mill Selsley Road Woodchester Mill Selsley Road, Stroud, GL5 5NN, Gloucestershire.



Company Fillings

Termination director company with name termination date

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-22

Officer name: Charles Jonathan Harvie

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Magdalen Marianne Jebb

Appointment date: 2017-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jul 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-05

Officer name: Joanna Harriet Wood Hansard

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-05

Officer name: Joanna Harriet Wood

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-20

Officer name: Mr Charles Jonathan Harvie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Joanna Harriet Wood

Change date: 2014-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2013

Action Date: 19 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2013

Action Date: 19 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Legacy

Date: 18 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 19 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 19 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2009

Action Date: 19 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-19

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2009

Action Date: 29 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joanna Harriet Wood

Change date: 2009-12-29

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2009

Action Date: 29 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen David Lewis

Change date: 2009-12-29

Documents

View document PDF

Accounts amended with made up date

Date: 15 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AAMD

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 30/01/2009 from 5 the green uley dursley gloucestershire GL11 5SN

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Capital

Type: 122

Description: S-div 11/04/05

Documents

View document PDF

Resolution

Date: 02 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/02; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 18 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 29 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/98; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 16/03/99 from: 12 westcroft square london W6

Documents

View document PDF

Legacy

Date: 16 Mar 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 09 Jun 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 09 Feb 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/06

Documents

View document PDF

Legacy

Date: 25 Jan 1996

Category: Address

Type: 287

Description: Registered office changed on 25/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 25 Jan 1996

Category: Officers

Type: 288

Description: Secretary resigned;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 19 Dec 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGRICULTURAL AUDIT SERVICES LTD

SAXON HOUSE HELLESDON PARK ROAD,NORWICH,NR6 5DR

Number:09599795
Status:ACTIVE
Category:Private Limited Company

BOWLERS (SANDWICH BAR) LIMITED

2 MOUNT STREET,MANCHESTER,M2 5WQ

Number:08584632
Status:ACTIVE
Category:Private Limited Company

COUNTERFEIT STUDIO LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:09760458
Status:ACTIVE
Category:Private Limited Company

KARAN KAPOOR BUSINESS CONSULTING LIMITED

FLAT 35, DIXIE COURT,LONDON,SE6 4FA

Number:10348731
Status:ACTIVE
Category:Private Limited Company

MOSELEY ENTERPRISES LIMITED

WOODCOTE BARN WOODCOTE,SOUTHAMPTON,SO32 1HT

Number:04430519
Status:ACTIVE
Category:Private Limited Company

TALLGRASS WAY LTD

36 ASHBURN PLACE,LONDON,SW7 4JR

Number:08598620
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source