LEWIS OF LLANDRINIO LIMITED
Status | ACTIVE |
Company No. | 07019274 |
Category | Private Limited Company |
Incorporated | 15 Sep 2009 |
Age | 14 years, 8 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
LEWIS OF LLANDRINIO LIMITED is an active private limited company with number 07019274. It was incorporated 14 years, 8 months, 22 days ago, on 15 September 2009. The company address is Cross Chambers Cross Chambers, Newtown, SY16 2NY, Powys.
Company Fillings
Confirmation statement with no updates
Date: 15 Sep 2023
Action Date: 15 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-15
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Cessation of a person with significant control
Date: 10 Feb 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jennifer Elizabeth Ann Donaghy
Cessation date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 10 Feb 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Thomas John Lewis
Cessation date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 10 Feb 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard John Lewis
Cessation date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 16 Sep 2022
Action Date: 15 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-15
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2021
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 19 Sep 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Change person director company with change date
Date: 16 Sep 2015
Action Date: 15 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-15
Officer name: Mr Richard Thomas John Lewis
Documents
Change person director company with change date
Date: 16 Sep 2015
Action Date: 15 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jennifer Elizabeth Ann Donaghy
Change date: 2015-09-15
Documents
Change person director company with change date
Date: 16 Sep 2015
Action Date: 14 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jean Elizabeth Lewis
Change date: 2015-09-14
Documents
Change person director company with change date
Date: 16 Sep 2015
Action Date: 15 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-15
Officer name: Mr Richard John Lewis
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 15 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-15
Documents
Change person director company with change date
Date: 22 Sep 2014
Action Date: 07 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Thomas John Lewis
Change date: 2012-08-07
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 15 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-15
Documents
Change person director company with change date
Date: 04 Sep 2013
Action Date: 31 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Jennifer Elizabeth Ann Lewis
Change date: 2013-01-31
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 15 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-15
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2011
Action Date: 15 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-15
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change account reference date company previous extended
Date: 14 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA01
Made up date: 2010-09-30
New date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2010
Action Date: 15 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-15
Documents
Some Companies
RUTLAND HOUSE MINERVA BUSINESS PARK,PETERBOROUGH,PE2 6PZ
Number: | 07627866 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HINKSEY COURT,OXFORD,OX2 9SX
Number: | 05414242 |
Status: | ACTIVE |
Category: | Private Limited Company |
650 ANLABY ROAD,KINGSTON UPON HULL,HU3 6UU
Number: | 11413577 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 8,WEST DRAYTON,UB7 9AA
Number: | 09279030 |
Status: | ACTIVE |
Category: | Private Limited Company |
KELN PROJECT MANAGEMENT LIMITED
5 WILLICOTE PASTURES CAMPDEN ROAD,STRATFORD-UPON-AVON,CV37 8JT
Number: | 11725016 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 THORNES OFFICE PARK,WAKEFIELD,WF2 7AN
Number: | 11821454 |
Status: | ACTIVE |
Category: | Private Limited Company |