LEWIS WERNER INVESTMENT RESEARCH LIMITED

40 South Street 40 South Street, Market Rasen, LN7 6UB, Lincolnshire, England
StatusACTIVE
Company No.09351589
CategoryPrivate Limited Company
Incorporated11 Dec 2014
Age9 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

LEWIS WERNER INVESTMENT RESEARCH LIMITED is an active private limited company with number 09351589. It was incorporated 9 years, 5 months, 23 days ago, on 11 December 2014. The company address is 40 South Street 40 South Street, Market Rasen, LN7 6UB, Lincolnshire, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2021

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2020

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Irena Lewis

Notification date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2019

Action Date: 27 Nov 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-31

Officer name: Mr Stuart George Lewis

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Irena Lewis

Change date: 2018-01-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-31

Psc name: Mr Stuart George Lewis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Address

Type: AD01

Old address: 9 Saunders Close Caistor Market Rasen Lincolnshire LN7 6JL England

Change date: 2018-08-13

New address: 40 South Street Caistor Market Rasen Lincolnshire LN7 6UB

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart George Lewis

Change date: 2016-08-22

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2016

Action Date: 22 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Irena Lewis

Change date: 2015-08-22

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2016

Action Date: 30 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-30

New address: 9 Saunders Close Caistor Market Rasen Lincolnshire LN7 6JL

Old address: Mount Manor House 16 the Mount Guildford Surrey GU2 4HN United Kingdom

Documents

View document PDF

Gazette notice compulsory

Date: 22 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2015

Action Date: 27 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-27

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 11 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

55 TRURO ROAD FREEHOLD LIMITED

55 TRURO ROAD,,N22 8EH

Number:05211159
Status:ACTIVE
Category:Private Limited Company

D P I ESTATES LIMITED

115 CRAVEN PARK RD,LONDON,N15 6BL

Number:07058137
Status:ACTIVE
Category:Private Limited Company

FORTY EIGHT QUEENS ROAD MANAGEMENT CO LIMITED

48 QUEENS ROAD,BASINGSTOKE,RG21 7RE

Number:09862188
Status:ACTIVE
Category:Private Limited Company

MACVIE CONSULTING LTD

65 SEELEYS ROAD,BEACONSFIELD,HP9 1TB

Number:11227939
Status:ACTIVE
Category:Private Limited Company

MICHAL ZWOLINSKI LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11232406
Status:ACTIVE
Category:Private Limited Company

TISSERA CONSULTANTS LIMITED

EPIC HOUSE, 128 FULWELL ROAD,MIDDLESEX,TW11 0RQ

Number:04980178
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