About

Registered Number: 04775336
Date of Incorporation: 23/05/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: Angel House, Hardwick, Witney, Oxfordshire, OX29 7QE

 

Lewis Property Woodstock Ltd was registered on 23 May 2003 and has its registered office in Witney, it's status is listed as "Active". The companies directors are Perkins, Christian Edward, Lewis, Adrian Paul, Lewis, Matthew, Lewis, Suzanne. Currently we aren't aware of the number of employees at the Lewis Property Woodstock Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERKINS, Christian Edward 14 September 2017 - 1
LEWIS, Suzanne 23 May 2003 27 March 2015 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Adrian Paul 23 May 2003 27 March 2015 1
LEWIS, Matthew 27 March 2015 09 September 2015 1

Filing History

Document Type Date
AA - Annual Accounts 09 March 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 10 September 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 10 May 2018
AP01 - Appointment of director 15 September 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 10 September 2015
TM02 - Termination of appointment of secretary 09 September 2015
AA01 - Change of accounting reference date 09 September 2015
AA - Annual Accounts 11 June 2015
AA01 - Change of accounting reference date 10 June 2015
AR01 - Annual Return 01 June 2015
AP03 - Appointment of secretary 28 March 2015
TM02 - Termination of appointment of secretary 27 March 2015
TM01 - Termination of appointment of director 27 March 2015
AP01 - Appointment of director 02 February 2015
CERTNM - Change of name certificate 05 September 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 23 May 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 08 May 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 23 May 2007
AA - Annual Accounts 29 June 2006
363a - Annual Return 25 May 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 13 May 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 08 June 2004
225 - Change of Accounting Reference Date 26 April 2004
288a - Notice of appointment of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
287 - Change in situation or address of Registered Office 04 June 2003
NEWINC - New incorporation documents 23 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.