Advanced company searchLink opens in new window

JOHN LEWIS PARTNERSHIP PLC

Company number 00238937

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jun 2018 AP01 Appointment of Ms Nicola Ann Spurgeon as a director on 24 May 2018
07 Jun 2018 TM01 Termination of appointment of Christopher Coburn as a director on 24 May 2018
07 Jun 2018 AP01 Appointment of Mr David Hay as a director on 24 May 2018
01 May 2018 TM01 Termination of appointment of Thomas Clifton Athron as a director on 27 April 2018
15 Feb 2018 AP03 Appointment of Mr Peter Simpson as a secretary on 31 January 2018
15 Feb 2018 TM02 Termination of appointment of Keith Michael Hubber as a secretary on 31 January 2018
30 Nov 2017 AP01 Appointment of Mr Oliver Stephen Killinger as a director on 16 November 2017
10 Oct 2017 TM01 Termination of appointment of Victoria Burgess as a director
03 Oct 2017 TM01 Termination of appointment of Lucinda Catherine Parks as a director on 30 September 2017
03 Oct 2017 TM01 Termination of appointment of Victoria Jane Burgess as a director on 27 September 2017
13 Sep 2017 AP01 Appointment of Ms Laura Katharine Wade-Gery as a director on 1 September 2017
10 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
10 Jul 2017 AD02 Register inspection address has been changed from Capita Registrars Limited 34 Beckenham Road Beckenham Kent BR3 4TU to 171 Victoria Street London SW1E 5NN
07 Jul 2017 PSC02 Notification of John Lewis Partnership Trust Limited as a person with significant control on 6 April 2016
07 Jul 2017 AD04 Register(s) moved to registered office address 171 Victoria Street London SW1E 5NN
30 Jun 2017 AA Group of companies' accounts made up to 28 January 2017
05 Jun 2017 TM01 Termination of appointment of Denis Hennequin as a director on 31 May 2017
11 Jan 2017 AP01 Appointment of Paula Margaret Nickolds as a director on 11 January 2017
11 Nov 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Nov 2016 SH19 Statement of capital on 4 November 2016
  • GBP 104,781,594.00
04 Nov 2016 OC138 Reduction of iss capital and minute (oc)
04 Nov 2016 CERT15 Certificate of reduction of issued capital
02 Nov 2016 TM01 Termination of appointment of Andrew John Street as a director on 28 October 2016
31 Aug 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-31
  • GBP 108,978,589
12 Jul 2016 AUD Auditor's resignation