LEWIS MANAGEMENT CONSULTANTS LIMITED
Status | DISSOLVED |
Company No. | 07934605 |
Category | Private Limited Company |
Incorporated | 03 Feb 2012 |
Age | 12 years, 2 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 27 Aug 2019 |
Years | 4 years, 7 months, 30 days |
SUMMARY
LEWIS MANAGEMENT CONSULTANTS LIMITED is an dissolved private limited company with number 07934605. It was incorporated 12 years, 2 months, 23 days ago, on 03 February 2012 and it was dissolved 4 years, 7 months, 30 days ago, on 27 August 2019. The company address is Flat 4 Kensington House Flat 4 Kensington House, Woodford Green, IG8 8RJ, United Kingdom.
Company Fillings
Gazette filings brought up to date
Date: 23 Feb 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Feb 2019
Action Date: 03 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-03
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2018
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 03 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-03
Documents
Change person director company with change date
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-19
Officer name: Mr Bryan Adrian Lewis
Documents
Change to a person with significant control
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-19
Psc name: Mr Bryan Adrian Lewis
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2018
Action Date: 16 Feb 2018
Category: Address
Type: AD01
New address: Flat 4 Kensington House Richmond Drive Woodford Green IG8 8RJ
Old address: Flat 4 Richmond Drive Woodford Green IG8 8RJ England
Change date: 2018-02-16
Documents
Change person director company with change date
Date: 07 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-01
Officer name: Mr Bryan Adrian Lewis
Documents
Gazette filings brought up to date
Date: 07 Feb 2018
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2017
Action Date: 27 Apr 2017
Category: Address
Type: AD01
Old address: 11 Beatrice Court Buckhurst Hill Essex IG9 6EA
New address: Flat 4 Richmond Drive Woodford Green IG8 8RJ
Change date: 2017-04-27
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 03 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-03
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2016
Action Date: 03 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-03
Documents
Gazette filings brought up to date
Date: 03 Feb 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2015
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Gazette filings brought up to date
Date: 07 Mar 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 03 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-03
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2014
Action Date: 15 Dec 2014
Category: Address
Type: AD01
New address: 11 Beatrice Court Buckhurst Hill Essex IG9 6EA
Change date: 2014-12-15
Old address: Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE
Documents
Termination secretary company with name termination date
Date: 03 Nov 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Aml Registrars Limited
Termination date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2014
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Gazette filings brought up to date
Date: 15 Feb 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 03 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-03
Documents
Change registered office address company with date old address
Date: 05 Aug 2013
Action Date: 05 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-05
Old address: 11 Blackborough House Beatrice Court Buckhurst Hill Essex IG9 6EA United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2013
Action Date: 03 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-03
Documents
Change person director company with change date
Date: 24 Dec 2012
Action Date: 14 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bryan Adrian Lewis
Change date: 2012-12-14
Documents
Change registered office address company with date old address
Date: 24 Dec 2012
Action Date: 24 Dec 2012
Category: Address
Type: AD01
Old address: 21 Eagle Court, Hermon Hill, Snaresbrook London E11 1PD United Kingdom
Change date: 2012-12-24
Documents
Change registered office address company with date old address
Date: 01 Mar 2012
Action Date: 01 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-01
Old address: Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE United Kingdom
Documents
Appoint corporate secretary company with name
Date: 08 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Aml Registrars Limited
Documents
Some Companies
72 LION ROAD,LONDON,N9 9DW
Number: | 11023973 |
Status: | ACTIVE |
Category: | Private Limited Company |
270 COLCHESTER ROAD,IPSWICH,IP4 4QX
Number: | 09902238 |
Status: | ACTIVE |
Category: | Private Limited Company |
140A TACHBROOK STREET,LONDON,SW1V 2NE
Number: | 07583438 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK HOUSE BRISTOL ROAD SOUTH,BIRMINGHAM,B45 9AH
Number: | 11718755 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 DURNFORD STREET,MANCHESTER,M24 5TZ
Number: | 11874381 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEXTILE RECYCLING SOLUTIONS LIMITED
IMPACT HUB BRIXTON,LONDON,SW9 9PQ
Number: | 10675450 |
Status: | ACTIVE |
Category: | Private Limited Company |