LEWTRESS NATURAL HEALTH LIMITED

C/O Everett King 4 Kings Court C/O Everett King 4 Kings Court, Bristol, BS1 4HW, United Kingdom
StatusACTIVE
Company No.05173690
CategoryPrivate Limited Company
Incorporated07 Jul 2004
Age19 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

LEWTRESS NATURAL HEALTH LIMITED is an active private limited company with number 05173690. It was incorporated 19 years, 9 months, 30 days ago, on 07 July 2004. The company address is C/O Everett King 4 Kings Court C/O Everett King 4 Kings Court, Bristol, BS1 4HW, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2022

Action Date: 21 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert John Lewis

Change date: 2022-10-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Cathay Ann Wootres

Change date: 2022-10-21

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-21

Officer name: Ms Cathay Ann Wootres

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-21

Officer name: Mr Robert John Lewis

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Address

Type: AD01

New address: C/O Everett King 4 Kings Court Little King Street Bristol BS1 4HW

Change date: 2022-10-05

Old address: C/O Everett King Swyddfa Arfryn Ffostrasol Nr Llandysul Ceredigion SA44 4SY United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert John Lewis

Termination date: 2020-07-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert John Lewis

Cessation date: 2020-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Address

Type: AD01

Old address: Unit 4, Wervil Grange Pentregat Llandysul SA44 6HW

New address: C/O Everett King Swyddfa Arfryn Ffostrasol Nr Llandysul Ceredigion SA44 4SY

Change date: 2019-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Robert John Lewis

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 07 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 07 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 07 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 07 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 07 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2010

Action Date: 07 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-07

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert John Lewis

Change date: 2010-07-07

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cathay Ann Wootres

Change date: 2010-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/05 to 31/03/05

Documents

View document PDF

Incorporation company

Date: 07 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A DAVIS CONSULTING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09157725
Status:ACTIVE
Category:Private Limited Company

A SHUFFLEBOTHAM & SON LLP

8 GUNCO LANE,MACCLESFIELD,SK11 7JX

Number:OC403956
Status:ACTIVE
Category:Limited Liability Partnership

DIRECT SAME DAY SOLUTIONS LTD

44 CHURCH WAY,NORTHAMPTON,NN3 3BX

Number:10195111
Status:ACTIVE
Category:Private Limited Company

DUEL GAMING LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11733719
Status:ACTIVE
Category:Private Limited Company

ESTUNE IT SOLUTIONS LTD

C/O C & M ACCOUNTANTS 8 EQUINOX SOUTH GREAT PARK ROAD,BRISTOL,BS32 4QL

Number:09388314
Status:ACTIVE
Category:Private Limited Company

L'UNA DESIGN LIMITED

35 CHURCH LANE,CHELTENHAM,GL54 5DQ

Number:07683795
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