LEWIS PROPERTY NW LTD

Flat 4 2 Cross Street, Manchester, M4 5BB, England
StatusACTIVE
Company No.11929509
CategoryPrivate Limited Company
Incorporated05 Apr 2019
Age5 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

LEWIS PROPERTY NW LTD is an active private limited company with number 11929509. It was incorporated 5 years, 1 month, 16 days ago, on 05 April 2019. The company address is Flat 4 2 Cross Street, Manchester, M4 5BB, England.



Company Fillings

Appoint person director company with name date

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-29

Officer name: Mr Shahdoth Ali Shah

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Reanne Mary Eccleston

Termination date: 2024-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-04-29

Psc name: Shahdoth Ali Shah

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Reanne Mary Eccleston

Cessation date: 2024-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Notification of a person with significant control

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-03-25

Psc name: Reanne Mary Eccleston

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shahdoth Ali Shah

Termination date: 2024-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Reanne Mary Eccleston

Appointment date: 2024-03-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shahdoth Ali Shah

Cessation date: 2024-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-20

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2023

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-01

Officer name: Mr Shahdoth Ali Shah

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2023

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-01

Psc name: Mr Shahdoth Ali Shah

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Address

Type: AD01

Old address: Uint 22 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England

New address: Flat 4 2 Cross Street Manchester M4 5BB

Change date: 2020-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Address

Type: AD01

New address: Uint 22 Cariocca Business Park 2 Sawley Road Manchester M40 8BB

Change date: 2019-09-13

Old address: 1 Swayfield Avenue Longsight Manchester M13 0NQ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-17

New address: 1 Swayfield Avenue Longsight Manchester M13 0NQ

Old address: Unit 22 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England

Documents

View document PDF

Incorporation company

Date: 05 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.I.M.(CARE) LIMITED

49 GRANGE ROAD,LONDON,SE25 6TH

Number:06908163
Status:ACTIVE
Category:Private Limited Company

CHIN YONG LTD

7 EUSTON ROAD,LEEDS,LS15 8GA

Number:11201979
Status:ACTIVE
Category:Private Limited Company

CINE7 LTD

6 RODING LANE SOUTH,ILFORD,IG4 5NX

Number:04462011
Status:ACTIVE
Category:Private Limited Company

COTSWOLD STONEMASONRY SOLUTIONS LIMITED

SUITE 1, LIBERTY HOUSE,BRISTOL,BS3 2ST

Number:06772268
Status:ACTIVE
Category:Private Limited Company

MERRION 1957 LIMITED

23 MERRION PARK,BELFAST,BT17 0SE

Number:NI619383
Status:ACTIVE
Category:Private Limited Company

STUDIO RICHARDSON LIMITED

3 SCOTTS ROAD,BROMLEY,BR1 3QD

Number:07134850
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