LEWIS POWNALL LTD
Status | ACTIVE |
Company No. | 09208907 |
Category | Private Limited Company |
Incorporated | 09 Sep 2014 |
Age | 9 years, 9 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
LEWIS POWNALL LTD is an active private limited company with number 09208907. It was incorporated 9 years, 9 months, 8 days ago, on 09 September 2014. The company address is 85 Westfield Lane, St. Leonards-on-sea, TN37 7NF, England.
Company Fillings
Change to a person with significant control
Date: 29 Sep 2023
Action Date: 01 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-01
Psc name: Ms Sabrina Faye
Documents
Change person director company with change date
Date: 28 Sep 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sabrina Amofa
Change date: 2023-04-01
Documents
Change to a person with significant control
Date: 28 Sep 2023
Action Date: 01 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-01
Psc name: Ms Sabrina Amofa
Documents
Confirmation statement with updates
Date: 28 Sep 2023
Action Date: 07 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-07
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Cessation of a person with significant control
Date: 19 Oct 2022
Action Date: 21 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Promise Benebo
Cessation date: 2020-04-21
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2021
Action Date: 15 Feb 2021
Category: Address
Type: AD01
Old address: 3 New Mill Court Swansea Emterprise Park Swansea SA7 9FG United Kingdom
Change date: 2021-02-15
New address: 85 Westfield Lane St. Leonards-on-Sea TN37 7NF
Documents
Confirmation statement with no updates
Date: 22 Sep 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Termination director company with name termination date
Date: 21 Apr 2020
Action Date: 21 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-21
Officer name: Promise Benebo
Documents
Appoint person director company with name date
Date: 31 Oct 2019
Action Date: 21 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-21
Officer name: Mr Promise Benebo
Documents
Notification of a person with significant control
Date: 23 Oct 2019
Action Date: 22 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-22
Psc name: Promise Benebo
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2019
Action Date: 27 Sep 2019
Category: Address
Type: AD01
Old address: 8 Moorland Road Neath SA11 1JW Wales
Change date: 2019-09-27
New address: 3 New Mill Court Swansea Emterprise Park Swansea SA7 9FG
Documents
Change person director company with change date
Date: 27 Sep 2019
Action Date: 26 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-26
Officer name: Ms Sabrina Amofa
Documents
Change to a person with significant control
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-26
Psc name: Ms Sabrina Amofa
Documents
Confirmation statement with updates
Date: 18 Sep 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change sail address company with old address new address
Date: 11 Sep 2018
Category: Address
Type: AD02
Old address: Apartment 2, 251 Godstone Road Kenley Surrey CR8 5BP England
New address: 8 Moorland Road Neath
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2017
Action Date: 22 Nov 2017
Category: Address
Type: AD01
New address: 8 Moorland Road Neath SA11 1JW
Old address: International House 124 Cromwell Road London SW7 4ET
Change date: 2017-11-22
Documents
Confirmation statement with no updates
Date: 07 Sep 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 09 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-09
Documents
Move registers to sail company with new address
Date: 03 Nov 2015
Category: Address
Type: AD03
New address: Apartment 2, 251 Godstone Road Kenley Surrey CR8 5BP
Documents
Change sail address company with new address
Date: 03 Nov 2015
Category: Address
Type: AD02
New address: Apartment 2, 251 Godstone Road Kenley Surrey CR8 5BP
Documents
Some Companies
Number: | CE000084 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
87A HIGH STREET,HEMEL HEMPSTEAD,HP1 3AH
Number: | 08746920 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMPTON DEAN DEVELOPMENTS (NORTHWICH) LIMITED
POOL BANK HOUSE WEATHERCOCK LANE,CONGLETON,CW12 3PS
Number: | 06752981 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 ROSEBERRY ROAD,BILLINGHAM,TS23 2SD
Number: | 09214040 |
Status: | ACTIVE |
Category: | Private Limited Company |
REED CONSULTANCY SERVICES LIMITED
2 TOWER HOUSE,HODDESDON,EN11 8UR
Number: | 09735740 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDLEY PHYSIOTHERAPY CENTRE LIMITED
8 CENTECH PARK,NORTH MOONS MOAT,B98 9NR
Number: | 04526945 |
Status: | ACTIVE |
Category: | Private Limited Company |