LEWIS MANAGEMENT CONSULTANTS LIMITED

Flat 4 Kensington House Flat 4 Kensington House, Woodford Green, IG8 8RJ, United Kingdom
StatusDISSOLVED
Company No.07934605
CategoryPrivate Limited Company
Incorporated03 Feb 2012
Age12 years, 2 months, 23 days
JurisdictionEngland Wales
Dissolution27 Aug 2019
Years4 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 dissolved compulsory

Date: 27 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 07 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 03 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 07 Mar 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 03 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 15 Feb 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 04 Feb 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Aml Registrars Limited

Documents

View document PDF

Incorporation company

Date: 03 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLAQFOREST LTD

72 LION ROAD,LONDON,N9 9DW

Number:11023973
Status:ACTIVE
Category:Private Limited Company

FITCORE EUROPE LTD

270 COLCHESTER ROAD,IPSWICH,IP4 4QX

Number:09902238
Status:ACTIVE
Category:Private Limited Company

GRANT'S CONTRACTORS LIMITED

140A TACHBROOK STREET,LONDON,SW1V 2NE

Number:07583438
Status:ACTIVE
Category:Private Limited Company

KRATOS RECRUITERS LTD

PARK HOUSE BRISTOL ROAD SOUTH,BIRMINGHAM,B45 9AH

Number:11718755
Status:ACTIVE
Category:Private Limited Company

M&D FIREPROTECTION LTD

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

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