About

Registered Number: 00942806
Date of Incorporation: 21/11/1968 (55 years and 5 months ago)
Company Status: Active
Registered Address: 5th Floor, C/O Holland & Sherry Limited, 9-10 Savile Row, London, W1S 3PF

 

Based in 9-10 Savile Row, London, Holland & Lewis (Holdings) Ltd was setup in 1968, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. This company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 12 March 2019
CS01 - N/A 13 March 2018
AA - Annual Accounts 08 February 2018
AA - Annual Accounts 23 May 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 29 May 2015
CH01 - Change of particulars for director 22 May 2015
CH03 - Change of particulars for secretary 22 May 2015
AR01 - Annual Return 06 March 2015
TM01 - Termination of appointment of director 30 June 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH03 - Change of particulars for secretary 30 November 2009
AA - Annual Accounts 08 September 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 17 October 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
363a - Annual Return 08 March 2007
287 - Change in situation or address of Registered Office 24 November 2006
AA - Annual Accounts 30 June 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 25 May 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 16 July 2004
363s - Annual Return 19 March 2004
225 - Change of Accounting Reference Date 24 July 2003
AA - Annual Accounts 13 June 2003
363s - Annual Return 02 April 2003
AUD - Auditor's letter of resignation 05 July 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 08 March 2002
363s - Annual Return 20 March 2001
AA - Annual Accounts 20 March 2001
363s - Annual Return 14 March 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 09 March 1999
AA - Annual Accounts 01 March 1999
288b - Notice of resignation of directors or secretaries 31 January 1999
288a - Notice of appointment of directors or secretaries 31 January 1999
288b - Notice of resignation of directors or secretaries 31 January 1999
288a - Notice of appointment of directors or secretaries 31 January 1999
AA - Annual Accounts 24 March 1998
363s - Annual Return 20 March 1998
288a - Notice of appointment of directors or secretaries 22 August 1997
363s - Annual Return 18 March 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
AA - Annual Accounts 18 March 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
RESOLUTIONS - N/A 10 December 1996
RESOLUTIONS - N/A 10 December 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 December 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 December 1996
MEM/ARTS - N/A 10 December 1996
288b - Notice of resignation of directors or secretaries 10 December 1996
AUD - Auditor's letter of resignation 10 December 1996
288a - Notice of appointment of directors or secretaries 28 November 1996
363s - Annual Return 15 March 1996
AA - Annual Accounts 15 March 1996
AA - Annual Accounts 13 March 1995
363s - Annual Return 13 March 1995
AA - Annual Accounts 28 March 1994
363s - Annual Return 17 March 1994
AA - Annual Accounts 17 March 1994
363s - Annual Return 16 March 1993
AA - Annual Accounts 16 March 1993
MISC - Miscellaneous document 25 March 1992
363s - Annual Return 17 March 1992
AA - Annual Accounts 17 March 1992
AA - Annual Accounts 22 March 1991
363a - Annual Return 22 March 1991
RESOLUTIONS - N/A 04 December 1990
287 - Change in situation or address of Registered Office 04 May 1990
AA - Annual Accounts 13 March 1990
363 - Annual Return 13 March 1990
AA - Annual Accounts 13 October 1989
363 - Annual Return 16 March 1989
288 - N/A 06 September 1988
RESOLUTIONS - N/A 28 June 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 June 1988
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 June 1988
395 - Particulars of a mortgage or charge 25 June 1988
288 - N/A 24 June 1988
288 - N/A 24 June 1988
288 - N/A 24 June 1988
288 - N/A 24 June 1988
288 - N/A 24 June 1988
288 - N/A 30 March 1988
363 - Annual Return 13 February 1988
AA - Annual Accounts 13 February 1988
AA - Annual Accounts 22 May 1987
363 - Annual Return 15 April 1987
288 - N/A 17 May 1986
CERTNM - Change of name certificate 01 January 1969
MISC - Miscellaneous document 21 November 1968

Mortgages & Charges

Description Date Status Charge by
Debenture 20 June 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.