LEWES FINANCIAL CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 06451700 |
Category | Private Limited Company |
Incorporated | 12 Dec 2007 |
Age | 16 years, 4 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 03 Nov 2020 |
Years | 3 years, 5 months, 25 days |
SUMMARY
LEWES FINANCIAL CONSULTING LIMITED is an dissolved private limited company with number 06451700. It was incorporated 16 years, 4 months, 16 days ago, on 12 December 2007 and it was dissolved 3 years, 5 months, 25 days ago, on 03 November 2020. The company address is Flat 10 56 Flat 10 56, London, SW1P 4AD.
Company Fillings
Accounts with accounts type total exemption full
Date: 06 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Gazette filings brought up to date
Date: 20 Mar 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Mar 2018
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
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: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2014
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 12 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-12
Documents
Change person director company with change date
Date: 10 Jan 2013
Action Date: 10 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Halsall
Change date: 2013-01-10
Documents
Change registered office address company with date old address
Date: 10 Jan 2013
Action Date: 10 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-10
Old address: 82 Warwick Park Tunbridge Wells Kent TN2 5EF
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 12 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-12
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 12 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-12
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 05 May 2010
Action Date: 15 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-15
Officer name: Richard Halsall
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 12 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-12
Documents
Change registered office address company with date old address
Date: 14 Jan 2010
Action Date: 14 Jan 2010
Category: Address
Type: AD01
Old address: 18a Princess Road London NW1 8JJ
Change date: 2010-01-14
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/08; full list of members
Documents
Some Companies
92 LONDON STREET,READING,RG1 4SJ
Number: | 04444341 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LITTLE BIDLAKE FARM,OKEHAMPTON,EX20 4NS
Number: | 09326422 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS
Number: | 09696513 |
Status: | ACTIVE |
Category: | Private Limited Company |
591 LONDON ROAD,SUTTON,SM3 9AG
Number: | 05207846 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 KINGSDOWN CRESCENT,DAWLISH,EX7 0HB
Number: | 08833062 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, ABSOL HOUSE,CHIPPENHAM,SN15 1SB
Number: | 11025116 |
Status: | ACTIVE |
Category: | Private Limited Company |