SCOT LEWIS ASSOCIATES LIMITED

Winthrop Hall Winthrop Hall, Sudbury, CO10 0PZ, Suffolk, England
StatusACTIVE
Company No.03111820
CategoryPrivate Limited Company
Incorporated10 Oct 1995
Age28 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

SCOT LEWIS ASSOCIATES LIMITED is an active private limited company with number 03111820. It was incorporated 28 years, 9 months, 1 day ago, on 10 October 1995. The company address is Winthrop Hall Winthrop Hall, Sudbury, CO10 0PZ, Suffolk, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 10 Jul 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2024

Action Date: 28 Jun 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031118200001

Charge creation date: 2024-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-02

Old address: 3rd Floor 166 College Road Harrow Middlesex HA1 1BH United Kingdom

New address: Winthrop Hall Newton Road Sudbury Suffolk CO10 0PZ

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Lee Camp

Termination date: 2020-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan Lee Camp

Appointment date: 2017-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair Giles Indseth Lewin

Appointment date: 2017-11-01

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2017

Action Date: 29 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-06-29

Psc name: Mr Kenneth Camp

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2017

Action Date: 29 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-06-29

Psc name: Mr Patrick John Lewin

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-14

Psc name: Mr Patrick John Lewin

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-14

Psc name: Mr Kenneth Camp

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-14

Old address: Audit House 260 Field End Road Eastcote Middlesex HA4 9LT

New address: 3rd Floor 166 College Road Harrow Middlesex HA1 1BH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jul 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-06-01

Officer name: Alastair Giles Lewin

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2012

Action Date: 10 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-10

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Oct 2012

Action Date: 29 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-29

Old address: Manor Cottage 18a Waxwell Lane Pinner HA5 3EN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 10 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Certificate change of name company

Date: 11 Apr 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed scott-lewis (associates) LIMITED\certificate issued on 11/04/11

Documents

View document PDF

Change of name notice

Date: 11 Apr 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kenneth Camp

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2010

Action Date: 10 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2009

Action Date: 10 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / alastair lewin / 10/10/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 01/12/06 from: manor cottage, 18A waxwell lane pinner middlesex HA5 3EN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 10/10/05 from: 18A waxwell lane pinner middlesex HA5 3EN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 16 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Mar 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 01 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/99; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 31 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 31/03/99 from: 35 manton road hitchin hertfordshire SG4 9NP

Documents

View document PDF

Legacy

Date: 14 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 26 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/97; no change of members

Documents

View document PDF

Legacy

Date: 14 Nov 1997

Category: Address

Type: 287

Description: Registered office changed on 14/11/97 from: tarmay house 146-150 st albans road watford hertfordshire WD2 4AE

Documents

View document PDF

Legacy

Date: 03 Oct 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Oct 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Resolution

Date: 24 Apr 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/96; full list of members

Documents

View document PDF

Certificate change of name company

Date: 13 Nov 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bressingham promotions LIMITED\certificate issued on 14/11/95

Documents

View document PDF

Legacy

Date: 09 Nov 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Nov 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Nov 1995

Category: Address

Type: 287

Description: Registered office changed on 09/11/95 from: 43 lawrence road hove east sussex BN3 5QE

Documents

View document PDF

Incorporation company

Date: 10 Oct 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DMW ENGINEERING SOLUTIONS LTD

22 CHARLESTON PARK,ABERDEEN,AB12 3TX

Number:SC621119
Status:ACTIVE
Category:Private Limited Company

HOLLYBUSH LANE MANAGEMENT COMPANY LIMITED

24A HOLLYBUSH LANE,HARPENDEN,AL5 4AT

Number:10343680
Status:ACTIVE
Category:Private Limited Company

INSPIRATION ARCHIVE LTD

PO BOX 856,LEEDS,LS1 9QY

Number:10300061
Status:ACTIVE
Category:Private Limited Company

J.O.F.G JONES LTD

8 MEADOWACRE,WIGAN,WN6 0US

Number:11396750
Status:ACTIVE
Category:Private Limited Company

LALO 6 LTD

SOMERTON PARK GARAGE,NEWPORT,NP19 0HT

Number:11666628
Status:ACTIVE
Category:Private Limited Company

PECK PERFORMANCE LIMITED

37 ORCHARD ROAD,TWICKENHAM,TW1 1LX

Number:09610468
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source