LEWIS FACILITIES LIMITED

Register to unlock more data on OkredoRegister

LEWIS FACILITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03302703

Incorporation date

14/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1997)
dot icon27/10/2022
Final Gazette dissolved following liquidation
dot icon27/07/2022
Return of final meeting in a creditors' voluntary winding up
dot icon31/03/2022
Liquidators' statement of receipts and payments to 2022-02-20
dot icon13/04/2021
Liquidators' statement of receipts and payments to 2021-02-20
dot icon02/03/2020
Registered office address changed from Broadgate Broadway Business Park Oldham OL9 9XA to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2020-03-02
dot icon02/03/2020
Appointment of a voluntary liquidator
dot icon02/03/2020
Resolutions
dot icon02/03/2020
Statement of affairs
dot icon21/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon19/04/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon06/03/2018
Termination of appointment of Raymond Lewis Armstrong as a director on 2018-03-06
dot icon29/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon17/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/03/2015
Satisfaction of charge 1 in full
dot icon27/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon07/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/03/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/04/2013
Appointment of Andrew Robinson as a secretary
dot icon02/04/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon02/04/2013
Termination of appointment of Sarah Robinson as a secretary
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/03/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/03/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon31/03/2011
Secretary's details changed for Sarah Robinson on 2010-12-31
dot icon23/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/06/2010
Appointment of Paul Reynolds as a director
dot icon23/06/2010
Appointment of Andrew Robinson as a director
dot icon23/06/2010
Appointment of Mr Michael Robinson as a director
dot icon01/04/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon01/04/2010
Director's details changed for Raymond Lewis Armstrong on 2009-12-30
dot icon01/04/2010
Director's details changed for Paul Robinson on 2009-12-30
dot icon30/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/03/2009
Director appointed paul robinson
dot icon19/03/2009
Return made up to 15/01/09; full list of members
dot icon14/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon04/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/04/2008
Ad 06/03/08\gbp si 901@1=901\gbp ic 99/1000\
dot icon31/03/2008
Return made up to 15/01/08; full list of members
dot icon20/12/2007
Certificate of change of name
dot icon24/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/02/2007
Return made up to 15/01/07; full list of members
dot icon03/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/02/2006
Return made up to 15/01/06; full list of members
dot icon12/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/01/2005
Return made up to 15/01/05; full list of members
dot icon17/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon23/01/2004
Return made up to 15/01/04; full list of members
dot icon09/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/02/2003
Return made up to 15/01/03; full list of members
dot icon29/10/2002
Director resigned
dot icon29/10/2002
Secretary resigned;director resigned
dot icon29/10/2002
New secretary appointed
dot icon17/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon17/01/2002
Return made up to 15/01/02; full list of members
dot icon31/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon16/02/2001
Return made up to 15/01/01; full list of members
dot icon09/08/2000
Accounts for a small company made up to 1999-12-31
dot icon07/02/2000
Return made up to 15/01/00; full list of members
dot icon27/10/1999
Accounts for a small company made up to 1998-12-31
dot icon28/01/1999
Return made up to 15/01/99; no change of members
dot icon12/11/1998
Accounts for a small company made up to 1998-01-31
dot icon25/07/1998
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon13/02/1998
Return made up to 15/01/98; full list of members
dot icon26/03/1997
Particulars of mortgage/charge
dot icon30/01/1997
Ad 22/01/97--------- £ si 97@1=97 £ ic 2/99
dot icon22/01/1997
Director resigned
dot icon22/01/1997
Secretary resigned
dot icon22/01/1997
New secretary appointed
dot icon22/01/1997
New director appointed
dot icon22/01/1997
New director appointed
dot icon22/01/1997
New director appointed
dot icon22/01/1997
Registered office changed on 22/01/97 from: 16 st john street london EC1M 4AY
dot icon15/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2018
dot iconNext account date
30/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Robinson
Director
16/02/2010 - Present
22
Mr Andrew Robinson
Director
14/01/1997 - 06/10/2002
22
Robinson, Paul
Director
22/02/2009 - Present
9
Tester, William Andrew Joseph
Nominee Director
14/01/1997 - 14/01/1997
5139
Thomas, Howard
Nominee Secretary
14/01/1997 - 14/01/1997
3157

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About LEWIS FACILITIES LIMITED

LEWIS FACILITIES LIMITED is an(a) Dissolved company incorporated on 14/01/1997 with the registered office located at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEWIS FACILITIES LIMITED?

toggle

LEWIS FACILITIES LIMITED is currently Dissolved. It was registered on 14/01/1997 and dissolved on 26/10/2022.

Where is LEWIS FACILITIES LIMITED located?

toggle

LEWIS FACILITIES LIMITED is registered at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does LEWIS FACILITIES LIMITED do?

toggle

LEWIS FACILITIES LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for LEWIS FACILITIES LIMITED?

toggle

The latest filing was on 27/10/2022: Final Gazette dissolved following liquidation.