About

Registered Number: 05252726
Date of Incorporation: 07/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: The Finance Function, 76 Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RH

 

Based in High Wycombe, Ali Lewinton Interiors Ltd was founded on 07 October 2004. We do not know the number of employees at the organisation. Lewinton, Alison Philippa, Lewinton, Peter Charles are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWINTON, Alison Philippa 14 December 2004 - 1
LEWINTON, Peter Charles 14 December 2004 - 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 21 October 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 23 October 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 10 November 2017
RESOLUTIONS - N/A 10 April 2017
AA - Annual Accounts 26 December 2016
CS01 - N/A 10 October 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 26 November 2015
CH01 - Change of particulars for director 26 November 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 25 October 2012
CH03 - Change of particulars for secretary 25 October 2012
CH01 - Change of particulars for director 25 October 2012
AD01 - Change of registered office address 03 May 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 13 October 2011
CH01 - Change of particulars for director 13 October 2011
TM02 - Termination of appointment of secretary 23 June 2011
AD01 - Change of registered office address 07 April 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 21 July 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
AA - Annual Accounts 24 April 2008
363s - Annual Return 15 April 2008
363s - Annual Return 23 October 2007
CERTNM - Change of name certificate 20 March 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
225 - Change of Accounting Reference Date 12 May 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
CERTNM - Change of name certificate 22 December 2004
NEWINC - New incorporation documents 07 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.