NEWTON LEX LIMITED

131 Burwood Road 131 Burwood Road, Walton-On-Thames, KT12 4AN, England
StatusACTIVE
Company No.05827896
CategoryPrivate Limited Company
Incorporated24 May 2006
Age18 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

NEWTON LEX LIMITED is an active private limited company with number 05827896. It was incorporated 18 years, 1 month, 13 days ago, on 24 May 2006. The company address is 131 Burwood Road 131 Burwood Road, Walton-on-thames, KT12 4AN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-26

Officer name: Mr Rupert Quintin Edwards

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-26

Officer name: Mr Rupert Quintin Edwards

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-26

Officer name: Mrs Amanda Sarah Edwards

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-26

Officer name: Mrs Amanda Sarah Edwards

Documents

View document PDF

Change person secretary company with change date

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-04-26

Officer name: Amanda Edwards

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-26

Psc name: Mr Rupert Quintin Edwards

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-26

Psc name: Mrs Amanda Sarah Edwards

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-26

Old address: 25a Esher Avenue Walton-on-Thames KT12 2SZ England

New address: 131 Burwood Road Hersham Walton-on-Thames KT12 4AN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-02

Old address: 302 the Highway London E1W 3DH

New address: 25a Esher Avenue Walton-on-Thames KT12 2SZ

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amanda Sarah Edwards

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rupert Quintin Edwards

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-18

Officer name: Amanda Sarah Edwards

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2015

Action Date: 18 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-18

Old address: 27 Ropemakers Fields London E14 8BX

New address: 302 the Highway London E1W 3DH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 19 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-19

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2012

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-01

Officer name: Mr Rupert Quintin Edwards

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jul 2012

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-07-01

Officer name: Amanda Edwards

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2011

Action Date: 19 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-19

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amanda Sarah Edwards

Documents

View document PDF

Certificate change of name company

Date: 15 Jun 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed transformation investments LIMITED\certificate issued on 15/06/11

Documents

View document PDF

Change of name notice

Date: 15 Jun 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 31 May 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 19 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-19

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jun 2010

Action Date: 03 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-03

Old address: 235 Riverside Mansions Milk Yard London E1W 3SY

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/09; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/08; no change of members

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / rupert edwards / 24/05/2008

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary rupert edwards

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed amanda edwards

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 15/12/2008 from flat 342, bluewater house smugglers way london london SW18 1ED

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director geoffrey edwards

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/07; full list of members

Documents

View document PDF

Incorporation company

Date: 24 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVALON 2015 LIMITED

CHERRYWOOD RINGWOOD ROAD,CHRISTCHURCH,BH23 8AE

Number:09535043
Status:ACTIVE
Category:Private Limited Company

COLDSHIELD LIMITED

CONCORD HOUSE,LONDON,NW7 3SA

Number:06782563
Status:ACTIVE
Category:Private Limited Company

CTIM EVENTS CONSULTANCY LIMITED

SUITE 37 CHESSINGTON BUSINESS CENTRE,CHESSINGTON,KT9 1SD

Number:10196003
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GLASSBLACK LTD

11 PAXTON AVENUE,DONCASTER,DN6 8EQ

Number:11949545
Status:ACTIVE
Category:Private Limited Company

NAMPAK HOLDINGS (UK) LIMITED

INTERCHANGE PARK,NEWPORT PAGNELL,MK16 9QJ

Number:02969065
Status:ACTIVE
Category:Private Limited Company

SIGNATURE FOODS LIMITED

300-310 HIGH ROAD,ILFORD,IG1 1QW

Number:08032804
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