JONATHON LEWIS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-07-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-07-07 update company_status Active - Proposal to Strike off => Active
2022-06-22 update statutory_documents DISS40 (DISS40(SOAD))
2022-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-06-08 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-06-07 update company_status Active => Active - Proposal to Strike off
2022-05-31 update statutory_documents FIRST GAZETTE
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES
2021-09-24 update statutory_documents CESSATION OF CHLOE QUINN AS A PSC
2021-08-07 delete address 35 FREDERICK STREET SUNDERLAND ENGLAND SR1 1LN
2021-08-07 insert address UNIT 2 NORTH TERRACE SEAHAM ENGLAND SR7 7EU
2021-08-07 update registered_address
2021-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2021 FROM 35 FREDERICK STREET SUNDERLAND SR1 1LN ENGLAND
2021-07-07 update account_category null => MICRO ENTITY
2021-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-07 insert sic_code 68320 - Management of real estate on a fee or contract basis
2020-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
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
2019-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/19, 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
2018-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-07 delete address UNIT 2 NORTH TERRACE SEAHAM COUNTY DURHAM SR7 7EU
2017-09-07 insert address 35 FREDERICK STREET SUNDERLAND ENGLAND SR1 1LN
2017-09-07 update registered_address
2017-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2017 FROM UNIT 2 NORTH TERRACE SEAHAM COUNTY DURHAM SR7 7EU
2017-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-20 => 2016-03-20
2016-05-13 update returns_next_due_date 2016-04-17 => 2017-04-17
2016-04-18 update statutory_documents 20/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-20 => 2015-03-20
2015-05-07 update returns_next_due_date 2015-04-17 => 2016-04-17
2015-04-08 update statutory_documents 20/03/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address UNIT 2 NORTH TERRACE SEAHAM COUNTY DURHAM ENGLAND SR7 7EU
2014-05-07 insert address UNIT 2 NORTH TERRACE SEAHAM COUNTY DURHAM SR7 7EU
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-20 => 2014-03-20
2014-05-07 update returns_next_due_date 2014-04-17 => 2015-04-17
2014-04-09 update statutory_documents 20/03/14 FULL LIST
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
2013-12-04 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-20 => 2013-03-20
2013-06-25 update returns_next_due_date 2013-04-17 => 2014-04-17
2013-06-24 delete address 53 CHURCH STREET SEAHAM COUNTY DURHAM UNITED KINGDOM SR7 7HF
2013-06-24 insert address UNIT 2 NORTH TERRACE SEAHAM COUNTY DURHAM ENGLAND SR7 7EU
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update registered_address
2013-03-21 update statutory_documents 20/03/13 FULL LIST
2012-12-14 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 53 CHURCH STREET SEAHAM COUNTY DURHAM SR7 7HF UNITED KINGDOM
2012-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN QUINN / 12/09/2012
2012-09-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS TERESA CRYSTAL WILSON / 12/09/2012
2012-05-03 update statutory_documents 20/03/12 FULL LIST
2011-12-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-21 update statutory_documents DISS40 (DISS40(SOAD))
2011-03-23 update statutory_documents 20/03/11 FULL LIST
2011-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN QUINN / 01/04/2010
2011-03-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS TERESA CRYSTAL WILSON / 01/04/2010
2010-12-21 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-22 update statutory_documents COMPANY NAME CHANGED JONATHAN LEWIS LIMITED CERTIFICATE ISSUED ON 22/07/10
2010-07-22 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-07 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2010-06-02 update statutory_documents 20/03/10 FULL LIST
2010-04-20 update statutory_documents FIRST GAZETTE
2009-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 20 CHURCH STREET SEAHAM COUNTY DURHAM SR7 7HQ UNITED KINGDOM
2009-06-18 update statutory_documents RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2009 FROM 35 FREDERICK STREET SUNDERLAND TYNE & WEAR SR1 1LN
2008-05-21 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-09 update statutory_documents COMPANY NAME CHANGED JOHNATHON LEWIS LIMITED CERTIFICATE ISSUED ON 13/05/08
2008-03-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION