LEWIS INTERIORS LIMITED
Status | ACTIVE |
Company No. | 04985361 |
Category | Private Limited Company |
Incorporated | 04 Dec 2003 |
Age | 20 years, 5 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
LEWIS INTERIORS LIMITED is an active private limited company with number 04985361. It was incorporated 20 years, 5 months, 24 days ago, on 04 December 2003. The company address is Hughenden West End Hughenden West End, Hailsham, BN27 4NL, England.
Company Fillings
Confirmation statement with no updates
Date: 31 Jan 2024
Action Date: 04 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-04
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2023
Action Date: 04 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-04
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2021
Action Date: 04 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-04
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change person secretary company with change date
Date: 28 Jan 2021
Action Date: 05 Jan 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-01-05
Officer name: Ms Rebecca Chami
Documents
Change person director company with change date
Date: 28 Jan 2021
Action Date: 05 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-05
Officer name: Mr Adam Lewis
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2020
Action Date: 04 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-04
Documents
Termination secretary company with name termination date
Date: 17 Jul 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Beki Lewis
Termination date: 2020-01-31
Documents
Appoint person secretary company with name date
Date: 15 Jul 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Rebecca Chami
Appointment date: 2020-02-01
Documents
Confirmation statement with no updates
Date: 11 Dec 2019
Action Date: 04 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-04
Documents
Appoint person secretary company with name date
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Beki Lewis
Appointment date: 2019-12-11
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 04 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-04
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2018
Action Date: 04 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-04
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
Change registered office address company with date old address new address
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Address
Type: AD01
Old address: 87 Church Street, Willingdon Eastbourne East Sussex BN22 0HS
New address: Hughenden West End Herstmonceux Hailsham BN27 4NL
Change date: 2017-10-13
Documents
Gazette filings brought up to date
Date: 18 Mar 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 15 Mar 2017
Action Date: 04 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-04
Documents
Termination secretary company with name termination date
Date: 27 Feb 2017
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Constantine Nevill
Termination date: 2015-02-01
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
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: 08 Dec 2015
Action Date: 04 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-04
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 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: 16 Dec 2014
Action Date: 04 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-04
Documents
Accounts with accounts type total exemption small
Date: 08 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: 13 Dec 2013
Action Date: 04 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-04
Documents
Accounts with accounts type total exemption small
Date: 04 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: 06 Dec 2012
Action Date: 04 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-04
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 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: 05 Jan 2012
Action Date: 04 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-04
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 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: 23 Dec 2010
Action Date: 04 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-04
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 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: 13 Jan 2010
Action Date: 04 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-04
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adam Lewis
Change date: 2009-10-02
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/07; full list of members
Documents
Legacy
Date: 18 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/06; full list of members
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 05 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 06 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/04; full list of members
Documents
Legacy
Date: 11 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/04 to 31/01/05
Documents
Resolution
Date: 23 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
HIGHFIELDS,SHENINGTON,OX15 6LZ
Number: | 11624602 |
Status: | ACTIVE |
Category: | Private Limited Company |
AFH CONSULTING & ENGINEERING LTD
20 BRAESIDE PARK,EDINBURGH,EH53 0SN
Number: | SC517945 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSINESS CENTRE ASSOCIATION LIMITED
CAMERONS ACCOUNTANTS,CASSINGTON,OX29 4SX
Number: | 03636769 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
11 SOUTHAMPTON ROW,,WC1B 5HA
Number: | 00878891 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
15 ATHOLL CRESCENT,,
Number: | SL005282 |
Status: | ACTIVE |
Category: | Limited Partnership |
55 STATION ROAD,BEACONSFIELD,HP9 1QL
Number: | 09892225 |
Status: | ACTIVE |
Category: | Private Limited Company |