LEWIS HOUSE HOLDINGS LIMITED - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-12 View Report
Accounts. Accounts type dormant. 2023-10-12 View Report
Accounts. Accounts type dormant. 2023-04-26 View Report
Confirmation statement. Statement with no updates. 2022-11-28 View Report
Accounts. Accounts type dormant. 2022-04-13 View Report
Confirmation statement. Statement with no updates. 2021-11-11 View Report
Accounts. Accounts type dormant. 2021-04-29 View Report
Confirmation statement. Statement with no updates. 2020-11-18 View Report
Accounts. Accounts type dormant. 2020-04-06 View Report
Confirmation statement. Statement with no updates. 2019-12-04 View Report
Accounts. Accounts type dormant. 2019-04-30 View Report
Confirmation statement. Statement with no updates. 2018-11-21 View Report
Accounts. Accounts type dormant. 2018-05-02 View Report
Confirmation statement. Statement with no updates. 2017-11-11 View Report
Accounts. Accounts type dormant. 2017-03-20 View Report
Confirmation statement. Statement with updates. 2016-11-28 View Report
Resolution. Description: Resolutions. 2016-03-04 View Report
Capital. Capital allotment shares. 2016-03-02 View Report
Officers. Officer name: Maclay Murray & Spens Llp. Termination date: 2016-03-02. 2016-03-02 View Report
Officers. Appointment date: 2016-03-02. Officer name: Dugald Macaulay. 2016-03-02 View Report
Accounts. Change account reference date company current shortened. 2016-03-02 View Report
Officers. Officer name: Vindex Limited. Termination date: 2016-03-02. 2016-03-02 View Report
Address. New address: Apt 3/4 60 Southbrae Gardens Glasgow Scotland G13 1UB. Old address: Quartermile One Lauriston Place Edinburgh EH3 9EP United Kingdom. Change date: 2016-03-02. 2016-03-02 View Report
Officers. Officer name: Vindex Services Limited. Termination date: 2016-03-02. 2016-03-02 View Report
Officers. Termination date: 2016-02-24. Officer name: Christine Truesdale. 2016-02-26 View Report
Change of name. Description: Company name changed mm&s (5901) LIMITED\certificate issued on 24/02/16. 2016-02-24 View Report
Incorporation. Capital: GBP 2 2015-11-10 View Report