Advanced company searchLink opens in new window

23 LEWESTON PLACE LIMITED

Company number 09078913

Filter by category

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)
29 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
21 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
09 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
21 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with updates
30 Nov 2021 TM01 Termination of appointment of Tracey Jane Bishop as a director on 30 November 2021
19 Oct 2021 SH01 Statement of capital following an allotment of shares on 14 October 2021
  • GBP 100
10 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
11 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
16 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
24 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
17 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
19 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
18 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
12 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
01 Nov 2017 AD01 Registered office address changed from Unit 2 Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE to Saxon House 6a St. Andrew Street Hertford Hertfordshire SG14 1JA on 1 November 2017
19 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
20 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
20 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
08 Dec 2015 AA Total exemption full accounts made up to 30 June 2015
18 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
18 Jun 2015 CH01 Director's details changed for Sandra Bush on 18 June 2015
18 Jun 2015 CH01 Director's details changed for Tracey Jane Bishop on 18 June 2015
20 Jan 2015 AD01 Registered office address changed from 34 Queen Anne Street London W1G 8HE England to Unit 2 Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE on 20 January 2015
10 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-10
  • GBP 2