LEWIS CULF LTD
Status | ACTIVE |
Company No. | 07667606 |
Category | Private Limited Company |
Incorporated | 13 Jun 2011 |
Age | 12 years, 11 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
LEWIS CULF LTD is an active private limited company with number 07667606. It was incorporated 12 years, 11 months, 22 days ago, on 13 June 2011. The company address is Hermanus Cliff Road Hermanus Cliff Road, Woodbridge, IP12 4QL, Suffolk, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 04 Dec 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 08 Sep 2023
Action Date: 13 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-13
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Feb 2023
Action Date: 31 Jan 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-01-31
Charge number: 076676060002
Documents
Confirmation statement with updates
Date: 18 Aug 2022
Action Date: 13 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-13
Documents
Mortgage satisfy charge full
Date: 16 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 076676060001
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 27 Aug 2021
Action Date: 13 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-13
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 13 Aug 2020
Action Date: 13 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-13
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jul 2019
Action Date: 19 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-07-19
Charge number: 076676060001
Documents
Confirmation statement with updates
Date: 23 May 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Notification of a person with significant control
Date: 23 May 2019
Action Date: 27 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-27
Psc name: Amy Culf
Documents
Change to a person with significant control
Date: 23 May 2019
Action Date: 27 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-27
Psc name: Mr Lewis Steven Culf
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 11 Jul 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 13 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-13
Documents
Change person director company with change date
Date: 20 Jun 2016
Action Date: 13 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-13
Officer name: Mr Lewis Steven Culf
Documents
Change person director company with change date
Date: 20 Jun 2016
Action Date: 20 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-20
Officer name: Mr Lewis Steven Culf
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2016
Action Date: 20 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-20
Old address: Ryefield Cliff Road Waldringfield, Woodbridge Suffolk IP12 4QL
New address: Hermanus Cliff Road Waldringfield Woodbridge Suffolk IP12 4QL
Documents
Change person director company with change date
Date: 01 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-31
Officer name: Mr Lewis Steven Culf
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2015
Action Date: 13 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-13
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2015
Action Date: 07 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-07
New address: Ryefield Cliff Road Waldringfield, Woodbridge Suffolk IP12 4QL
Old address: Appledore 19 Oxford Road Kesgrave Ipswich IP5 1EL
Documents
Change person director company with change date
Date: 07 Jul 2015
Action Date: 07 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-07
Officer name: Mr Lewis Steven Culf
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 13 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-13
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2013
Action Date: 13 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-13
Documents
Change registered office address company with date old address
Date: 13 Aug 2013
Action Date: 13 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-13
Old address: 10 Emerald Close Kesgrave Ipswich IP5 2XA England
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 13 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-13
Documents
Some Companies
UNIT F7, THE BLOC 38 SPRINGFIELD WAY,HULL,HU10 6RJ
Number: | 04447641 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11514306 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENTAX HOUSE SOUTH HILL AVENUE,HARROW,HA2 0DU
Number: | 07853089 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 CHURCH ROAD,HOVE,BN3 2BB
Number: | 10388950 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELIZABETH COURT (BISHOPSPARK) RESIDENTS ASSOCIATION LIMITED
92 HIGH STREET,LOWESTOFT,NR32 1XW
Number: | 02588222 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 06993387 |
Status: | ACTIVE |
Category: | Private Limited Company |