LEWIS & PARTNERS - History of Changes


DateDescription
2024-04-16 update website_status OK => IndexPageFetchError
2024-03-16 delete address 191 - 211 Haverstock Hill, Belsize Park London
2024-03-16 delete address 55 DRURY LANE, COVENT GARDEN, LONDON
2024-03-16 delete industry_tag property advisory
2024-03-16 insert address 1/4 Pavilion Parade, South Street, Worthing BN11 3AJ
2024-03-16 insert address 8-12 Camden High Street, London NW1 0JH
2024-03-16 insert address Enva Environmental, Northfleet Industrial Estate DA11 9SN
2023-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-25 delete address Empson Street, Bow, London E3 3LT
2023-09-11 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-20 delete address 128 High Street, Cheltenham, Gloucestershire GL50 1EG
2022-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, NO UPDATES
2022-10-26 delete address Carlyle House, 22-28 Carlyle Road, Cambridge CB4 3DN
2022-10-26 insert address 128 High Street, Cheltenham, Gloucestershire GL50 1EG
2022-10-26 insert address Empson Street, Bow, London E3 3LT
2022-10-26 insert email jo..@lewisandpartners.com
2022-10-26 insert person Jonathan Roth
2022-09-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN DAVID LEWIS / 12/09/2016
2022-09-15 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW JULIAN CLARKE / 01/09/2022
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-15 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-21 delete address 563 Manchester Road, Astley, Tyldesley, Manchester M29 7BQ
2022-06-21 delete address Colman House, King Street, Maidstone, Kent ME14 1DN
2022-06-21 insert address 191 - 211 Haverstock Hill, Belsize Park London
2022-06-21 insert address Carlyle House, 22-28 Carlyle Road, Cambridge CB4 3DN
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-05 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, NO UPDATES
2021-02-14 update person_description Joseph Rantor => Joseph Rantor
2021-01-15 insert address 563 Manchester Road, Astley, Tyldesley, Manchester M29 7BQ
2021-01-15 insert address Colman House, King Street, Maidstone, Kent ME14 1DN
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-02 delete email co..@lewisandpartners.com
2020-10-02 delete person Connal Harper
2020-09-24 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-25 delete source_ip 5.56.57.103
2020-06-25 insert source_ip 185.27.20.171
2020-05-07 delete address 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH
2020-05-07 insert address 35 BALLARDS LANE LONDON ENGLAND N3 1XW
2020-05-07 update registered_address
2020-04-26 delete address 55 DRURY LANE, COVENT GARDEN, LONDON
2020-04-26 delete industry_tag property advisory
2020-04-26 update founded_year 1994 => null
2020-04-26 update robots_txt_status www.lewisandpartners.com: 404 => 200
2020-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH
2020-03-26 update person_description Sharon Lipscombe => Sharon Lipscombe
2020-02-24 insert person Sharon Lipscombe
2020-02-24 update person_description Connal Harper => Connal Harper
2020-01-25 delete person Sharon Lipscombe
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-24 insert person Sharon Lipscombe
2019-12-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-24 update website_status Disallowed => OK
2019-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-22 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-23 update website_status FlippedRobots => Disallowed
2018-10-15 update website_status OK => FlippedRobots
2018-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES
2018-06-16 insert address 55 DRURY LANE, COVENT GARDEN, LONDON
2018-06-16 insert email co..@lewisandpartners.com
2018-06-16 update description
2018-01-29 delete alias Lewis & Partners LLP
2018-01-29 delete source_ip 46.32.227.250
2018-01-29 insert source_ip 5.56.57.103
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES
2017-04-19 update statutory_documents LLP MEMBER APPOINTED BEN SAMUEL LEWIS
2017-04-19 update statutory_documents LLP MEMBER APPOINTED STEPHEN GEVERTZ
2017-04-19 update statutory_documents LLP MEMBER APPOINTED STEPHEN MARK RAINGOLD
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-26 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-09-16 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER LEWIS & PARTNERS LIMITED
2016-03-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-03-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-02-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-01 => 2015-09-01
2015-10-07 update returns_next_due_date 2015-09-29 => 2016-09-29
2015-09-03 update statutory_documents ANNUAL RETURN MADE UP TO 01/09/15
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 16 GREAT QUEEN STREET COVENT GARDEN LONDON UNITED KINGDOM WC2B 5AH
2014-10-07 insert address 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-01 => 2014-09-01
2014-10-07 update returns_next_due_date 2014-09-29 => 2015-09-29
2014-09-02 update statutory_documents ANNUAL RETURN MADE UP TO 01/09/14
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-01 => 2013-09-01
2013-10-07 update returns_next_due_date 2013-09-29 => 2014-09-29
2013-09-09 update statutory_documents ANNUAL RETURN MADE UP TO 01/09/13
2013-06-24 delete address 12 YORK GATE LONDON NW1 4QS
2013-06-24 insert address 16 GREAT QUEEN STREET COVENT GARDEN LONDON UNITED KINGDOM WC2B 5DG
2013-06-24 update registered_address
2013-06-24 delete address 16 GREAT QUEEN STREET COVENT GARDEN LONDON UNITED KINGDOM WC2B 5DG
2013-06-24 insert address 16 GREAT QUEEN STREET COVENT GARDEN LONDON UNITED KINGDOM WC2B 5AH
2013-06-24 update registered_address
2013-06-23 update returns_last_madeup_date 2011-09-01 => 2012-09-01
2013-06-23 update returns_next_due_date 2012-09-29 => 2013-09-29
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-15 update website_status OK => DNSError
2012-12-18 update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LEWIS & PARTNERS LIMITED / 17/12/2012
2012-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 12 YORK GATE LONDON NW1 4QS
2012-11-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-26 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW JULIAN CLARKE / 01/10/2012
2012-10-26 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR STEVEN DAVID LEWIS / 01/10/2012
2012-10-22 update statutory_documents ANNUAL RETURN MADE UP TO 01/09/12
2012-01-03 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-22 update statutory_documents ANNUAL RETURN MADE UP TO 01/09/11
2010-12-14 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-11 update statutory_documents ANNUAL RETURN MADE UP TO 01/09/10
2010-02-08 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW JULIAN CLARKE / 12/11/2009
2010-02-08 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / STEVEN DAVID LEWIS / 12/11/2009
2010-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-23 update statutory_documents ANNUAL RETURN MADE UP TO 01/09/09
2009-02-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-29 update statutory_documents ANNUAL RETURN MADE UP TO 01/09/08
2008-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-28 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07
2007-09-20 update statutory_documents ANNUAL RETURN MADE UP TO 01/09/07
2006-11-09 update statutory_documents COMPANY NAME CHANGED LEWIS & PARTNER LLP CERTIFICATE ISSUED ON 09/11/06
2006-09-01 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION