HELLICAR & LEWIS LIMITED

64 Southwark Bridge Road, London, SE1 0AS
StatusACTIVE
Company No.08355016
CategoryPrivate Limited Company
Incorporated10 Jan 2013
Age11 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

HELLICAR & LEWIS LIMITED is an active private limited company with number 08355016. It was incorporated 11 years, 5 months, 4 days ago, on 10 January 2013. The company address is 64 Southwark Bridge Road, London, SE1 0AS.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Mar 2024

Action Date: 27 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2022

Action Date: 27 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2022

Action Date: 27 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Hellicar

Change date: 2021-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2021

Action Date: 27 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2020

Action Date: 27 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2019

Action Date: 27 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-27

Made up date: 2019-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2019

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Mar 2019

Action Date: 28 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-29

New date: 2018-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2018

Action Date: 29 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-30

New date: 2018-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2018

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-20

Psc name: Mr Peter Hellicar

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2018

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joel Gethin Lewis

Cessation date: 2017-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joel Gethin Lewis

Termination date: 2017-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2016

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Hellicar

Change date: 2015-01-01

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joel Gethin Lewis

Change date: 2016-01-01

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joel Gethin Lewis

Change date: 2015-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2015

Action Date: 17 Sep 2015

Category: Address

Type: AD01

Old address: 64 Southwark Bridge Road London SE1 0AS England

New address: 64 Southwark Bridge Road London SE1 0AS

Change date: 2015-09-17

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-09

Officer name: Mr Peter Hellicar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2015

Action Date: 09 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-09

New address: 64 Southwark Bridge Road London SE1 0AS

Old address: 2 Church Street Brighton East Sussex BN1 1UJ

Documents

View document PDF

Change account reference date company current extended

Date: 02 Feb 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Incorporation company

Date: 10 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAMALL PROPERTIES LIMITED

12 CARDALE COURT CARDALE PARK,HARROGATE,HG3 1RY

Number:02542185
Status:ACTIVE
Category:Private Limited Company

BROOKFIELD PLACE LIMITED

1 TYE GREEN PADDOCK,SUDBURY,CO10 7TS

Number:09285000
Status:ACTIVE
Category:Private Limited Company

COUNTRY APPAREL LIMITED

172 DEAN ROAD,SOUTH SHIELDS,NE33 4AQ

Number:07088867
Status:ACTIVE
Category:Private Limited Company

LYSANDER SERVICES LIMITED

COSTAIN HOUSE,MAIDENHEAD,SL6 4UB

Number:00766914
Status:ACTIVE
Category:Private Limited Company

MAGIC MARLON LIMITED

2 HURLE ROAD,BRISTOL,BS8 2SY

Number:09201451
Status:ACTIVE
Category:Private Limited Company

R SEMPER LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10764996
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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