Advanced company searchLink opens in new window

THE LEWA WILDLIFE CONSERVANCY U.K.

Company number 03470186

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)
27 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
17 May 2023 AA Total exemption full accounts made up to 31 December 2022
02 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
02 Dec 2022 PSC07 Cessation of Kripa Radhakrishnan as a person with significant control on 1 September 2022
08 Sep 2022 TM01 Termination of appointment of Kripa Radhakrishnan as a director on 1 September 2022
08 Sep 2022 TM02 Termination of appointment of Kripa Radhakrishnan as a secretary on 1 September 2022
09 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
07 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
22 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
03 Dec 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
03 Dec 2020 CH01 Director's details changed for Mr Kripa Radhakrishnan on 1 December 2020
06 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
27 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
27 Sep 2019 AP01 Appointment of Miss Fiona Sanderson as a director on 6 June 2019
27 Sep 2019 AP01 Appointment of Mr David Robert Hillyard as a director on 6 June 2019
27 Sep 2019 AP01 Appointment of Mr Sachin Harish Rupani as a director on 6 June 2019
27 Sep 2019 TM01 Termination of appointment of David John Walker as a director on 6 June 2019
27 Sep 2019 TM01 Termination of appointment of Marcus George Henchley Newton as a director on 6 June 2019
19 Sep 2019 AD01 Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to C/O Goldwins Ltd 75 Maygrove Road West Hampstead London NW6 2EG on 19 September 2019
20 Feb 2019 TM01 Termination of appointment of Richard Scott Essex as a director on 18 February 2019
21 Jan 2019 CS01 Confirmation statement made on 24 November 2018 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
25 Jan 2018 CS01 Confirmation statement made on 24 November 2017 with no updates
25 Jan 2018 CH01 Director's details changed for Richard Scott Essex on 25 January 2018