LEW TRADING LTD

11 Defender Court 11 Defender Court, Sunderland, SR5 3PE, England
StatusACTIVE
Company No.06302247
CategoryPrivate Limited Company
Incorporated04 Jul 2007
Age16 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

LEW TRADING LTD is an active private limited company with number 06302247. It was incorporated 16 years, 10 months, 16 days ago, on 04 July 2007. The company address is 11 Defender Court 11 Defender Court, Sunderland, SR5 3PE, England.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Dec 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Margaret Wareham

Appointment date: 2016-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Wareham

Termination date: 2016-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Edwin Wareham

Appointment date: 2016-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2015

Action Date: 14 Sep 2015

Category: Address

Type: AD01

New address: C/O C/O Tony Dover Fca Ltd 11 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE

Old address: C/O Tony Dover Fca Ltd 9 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE

Change date: 2015-09-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Aug 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-01

Officer name: Christopher Peter Gowland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Address

Type: AD01

Old address: 11 Defender Court Hylton Riverside Enterprise Park Sunderland SR5 3PE

Change date: 2014-07-17

New address: 9 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 04 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 04 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2011

Action Date: 04 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-04

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Wareham

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Wareham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2010

Action Date: 04 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Peter Gowland

Documents

View document PDF

Termination secretary company with name

Date: 09 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Clark

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/08; full list of members

Documents

View document PDF

Incorporation company

Date: 04 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A CUBE CONCEPTS LIMITED

57 ABBOTS LANE,KENLEY,CR8 5JG

Number:08063337
Status:ACTIVE
Category:Private Limited Company

A.S.L OFFSHORE SERVICES (UK) LTD

UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY

Number:08088952
Status:ACTIVE
Category:Private Limited Company

ATHELSTAN ESTATES LIMITED

TOWN BARTON,EXETER,EX6 7PT

Number:04233432
Status:ACTIVE
Category:Private Limited Company

JA GROUP (NE) LTD

PLATE SERVICES, FOUNTAIN LANE HOUSE,BLAYDON-ON-TYNE,NE21 4JY

Number:11628511
Status:ACTIVE
Category:Private Limited Company

ROOFTECH SOLUTIONS LIMITED

211 LIVERPOOL ROAD,PRESTON,PR1 0QD

Number:07782880
Status:ACTIVE
Category:Private Limited Company

TOMI'S RESTAURANT LIMITED

126 DEPTFORD HIGH STREET,LONDON,SE8 4NS

Number:05904730
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