Advanced company searchLink opens in new window

LEWIS ROAD INVESTMENTS LIMITED

Company number 07198478

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)
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
25 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
21 Dec 2016 AA Micro company accounts made up to 31 March 2016
04 Jul 2016 CH01 Director's details changed for Taher Suterwalla on 4 July 2016
28 Mar 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1,000
31 Dec 2015 AA Micro company accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
04 Jan 2015 AA Micro company accounts made up to 31 March 2014
24 Mar 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
02 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
26 Mar 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Mar 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
26 Mar 2012 AD01 Registered office address changed from C/O Rust Group Lp 34 Thame Road Warborough Wallingford Oxfordshire OX10 7DA United Kingdom on 26 March 2012
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
16 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
19 Aug 2011 AP01 Appointment of Riyaz Suterwalla as a director
19 Aug 2011 AP01 Appointment of Taher Suterwalla as a director
19 Aug 2011 TM01 Termination of appointment of Mohammed Abedi as a director
06 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
26 Jul 2011 AD01 Registered office address changed from C/O Imperial Services 164a Richmond Road Cardiff CF24 3BX United Kingdom on 26 July 2011
26 Jul 2011 AP01 Appointment of Mr Michael John Woolley as a director
26 Jul 2011 AP03 Appointment of Mr Adrian John Loader as a secretary