LEWIS FASTRAVEL LIMITED

Register to unlock more data on OkredoRegister

LEWIS FASTRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI007581

Incorporation date

03/04/1969

Size

Total Exemption Full

Contacts

Registered address

Registered address

167 Spencer Road, Londonderry BT47 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1969)
dot icon03/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon29/05/2025
Total exemption full accounts made up to 2024-11-30
dot icon29/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon29/05/2025
Director's details changed for Mr James Mcc Buchanan on 2025-05-28
dot icon20/06/2024
Total exemption full accounts made up to 2023-11-30
dot icon30/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon20/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon29/04/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon10/06/2022
Total exemption full accounts made up to 2021-11-30
dot icon29/04/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon04/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon18/05/2020
Total exemption full accounts made up to 2019-11-30
dot icon29/04/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon21/12/2019
Registered office address changed from C/O Gallagher Travel Ltd 167 Spencer Road Londonderry Co Londonderry to 167 Spencer Road Londonderry BT47 6AH on 2019-12-21
dot icon23/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon29/04/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon25/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon01/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon08/02/2018
Satisfaction of charge 4 in full
dot icon01/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon05/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon04/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon02/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon06/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon15/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon07/05/2014
Registered office address changed from C/O Gallagher Travel Ltd 167 Spencer Road Londonderry BT47 6AH on 2014-05-07
dot icon07/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon07/05/2014
Registered office address changed from 167 Spencer Road Spencer Road Londonderry BT47 6AH Northern Ireland on 2014-05-07
dot icon07/05/2014
Registered office address changed from 98a Duke Street Londonderry BT47 1DQ on 2014-05-07
dot icon23/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon30/04/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon21/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon16/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon18/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon04/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon17/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon15/05/2010
Secretary's details changed for Heather Jayne Fielding on 2010-04-29
dot icon15/05/2010
Director's details changed for James Mcc Buchanan on 2010-04-29
dot icon15/05/2010
Director's details changed for Heather Jayne Fielding on 2010-04-29
dot icon25/06/2009
30/11/08 annual accts
dot icon18/05/2009
Mortgage satisfaction
dot icon14/05/2009
29/04/09 annual return shuttle
dot icon09/03/2009
Mortgage satisfaction
dot icon19/01/2009
Mortgage satisfaction
dot icon17/06/2008
30/11/07 annual accts
dot icon03/06/2008
29/04/08 annual return shuttle
dot icon28/06/2007
30/11/06 annual accts
dot icon29/05/2007
29/04/07 annual return shuttle
dot icon21/06/2006
29/04/06 annual return shuttle
dot icon21/06/2006
30/11/05 annual accts
dot icon15/06/2005
Change of dirs/sec
dot icon15/06/2005
30/11/04 annual accts
dot icon02/06/2005
29/04/05 annual return shuttle
dot icon18/06/2004
30/11/03 annual accts
dot icon21/05/2004
29/04/04 annual return shuttle
dot icon22/05/2003
Mortgage satisfaction
dot icon22/05/2003
Mortgage satisfaction
dot icon16/05/2003
29/04/03 annual return shuttle
dot icon20/03/2003
Particulars of a mortgage charge
dot icon10/03/2003
30/11/02 annual accts
dot icon07/03/2003
Change of ARD
dot icon11/02/2003
Particulars of a mortgage charge
dot icon09/08/2002
31/10/01 annual accts
dot icon17/06/2002
29/04/02 annual return shuttle
dot icon05/09/2001
31/10/00 annual accts
dot icon13/06/2001
29/04/01 annual return shuttle
dot icon05/07/2000
31/10/99 annual accts
dot icon23/06/2000
29/04/00 annual return shuttle
dot icon03/08/1999
31/10/98 annual accts
dot icon28/07/1999
29/04/99 annual return shuttle
dot icon28/07/1999
Change of dirs/sec
dot icon13/05/1998
29/04/98 annual return shuttle
dot icon13/05/1998
31/10/97 annual accts
dot icon05/09/1997
31/10/96 annual accts
dot icon24/07/1997
29/04/97 annual return shuttle
dot icon05/09/1996
31/10/95 annual accts
dot icon05/09/1996
Change in sit reg add
dot icon22/08/1996
Ret by co purch own shars
dot icon07/08/1996
Change of dirs/sec
dot icon07/08/1996
Resolutions
dot icon10/06/1996
29/04/96 annual return shuttle
dot icon10/06/1996
Change of dirs/sec
dot icon15/08/1995
29/04/95 annual return shuttle
dot icon15/08/1995
31/10/94 annual accts
dot icon09/05/1994
29/04/94 annual return shuttle
dot icon09/05/1994
31/10/93 annual accts
dot icon23/09/1993
13/05/93 annual return shuttle
dot icon30/03/1993
31/10/92 annual accts
dot icon15/07/1992
Particulars of a mortgage charge
dot icon15/07/1992
Particulars of a mortgage charge
dot icon17/04/1992
Resolutions
dot icon04/04/1992
31/10/91 annual accts
dot icon04/04/1992
13/05/92 annual return form
dot icon21/02/1992
Auditor resignation
dot icon19/06/1991
13/05/91 annual return
dot icon11/06/1991
31/10/90 annual accts
dot icon27/06/1990
18/04/90 annual return
dot icon26/06/1990
31/10/89 annual accts
dot icon26/04/1990
Change of dirs/sec
dot icon11/07/1989
03/07/89 annual return
dot icon03/07/1989
31/10/88 annual accts
dot icon25/11/1988
31/10/87 annual accts
dot icon23/11/1988
04/05/88 annual return
dot icon14/09/1987
31/10/86 annual accts
dot icon04/09/1987
25/06/87 annual return
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/07/1986
Change in sit reg office
dot icon03/07/1986
Pars re con re shares
dot icon03/07/1986
Allotment (bonus)
dot icon30/06/1986
08/05/86 annual return
dot icon23/06/1986
31/10/85 annual accts
dot icon23/06/1986
Resolutions
dot icon23/06/1986
Not of incr in nom cap
dot icon23/06/1986
Updated mem and arts
dot icon21/04/1986
Particulars of a mortgage charge
dot icon09/07/1985
31/10/84 annual accts
dot icon09/07/1985
09/05/85 annual return
dot icon17/07/1984
03/05/84 annual return
dot icon17/07/1984
12/05/83 annual return
dot icon17/07/1984
31/10/83 annual accts
dot icon03/02/1983
31/12/82 annual return
dot icon10/06/1982
Notice of ARD
dot icon20/04/1982
31/12/81 annual return
dot icon03/02/1981
31/12/80 annual return
dot icon04/02/1980
Return of allots (cash)
dot icon24/01/1980
31/12/79 annual return
dot icon24/01/1980
Not of incr in nom cap
dot icon24/01/1980
31/12/78 annual return
dot icon24/01/1980
Resolutions
dot icon24/01/1980
Particulars re directors
dot icon08/02/1978
31/12/77 annual return
dot icon20/01/1978
Particulars of a mortgage charge
dot icon04/02/1977
Particulars re directors
dot icon24/01/1977
31/12/76 annual return
dot icon14/01/1977
Not of incr in nom cap
dot icon11/01/1977
Memorandum and articles
dot icon11/01/1977
Resolutions
dot icon11/01/1977
Allotment (bonus)
dot icon04/08/1976
Return of allots (cash)
dot icon08/01/1976
31/12/75 annual return
dot icon22/07/1975
Memorandum and articles
dot icon10/07/1975
Return of allots (cash)
dot icon03/07/1975
Not of incr in nom cap
dot icon03/07/1975
Resolutions
dot icon20/03/1975
31/12/74 annual return
dot icon22/11/1973
31/12/73 annual return
dot icon08/09/1972
Particulars re directors
dot icon08/09/1972
31/12/72 annual return
dot icon11/02/1972
31/12/71 annual return
dot icon18/08/1970
31/12/70 annual return
dot icon18/08/1970
Return of allots (cash)
dot icon30/06/1970
Stat inc in nominal cap
dot icon24/06/1970
Not of incr in nom cap
dot icon24/06/1970
Resolutions
dot icon24/06/1970
Return of allots (cash)
dot icon09/05/1969
Return of allots (cash)
dot icon01/05/1969
Particulars re directors
dot icon01/05/1969
Situation of reg office
dot icon01/05/1969
Particulars re directors
dot icon03/04/1969
Memorandum
dot icon03/04/1969
Decl on compl on incorp
dot icon03/04/1969
Articles
dot icon03/04/1969
Statement of nominal cap
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon-21.01 % *

* during past year

Cash in Bank

£69,500.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
528.74K
-
0.00
87.99K
-
2022
0
521.62K
-
0.00
69.50K
-
2022
0
521.62K
-
0.00
69.50K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

521.62K £Descended-1.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

69.50K £Descended-21.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEWIS FASTRAVEL LIMITED

LEWIS FASTRAVEL LIMITED is an(a) Active company incorporated on 03/04/1969 with the registered office located at 167 Spencer Road, Londonderry BT47 6AH. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LEWIS FASTRAVEL LIMITED?

toggle

LEWIS FASTRAVEL LIMITED is currently Active. It was registered on 03/04/1969 .

Where is LEWIS FASTRAVEL LIMITED located?

toggle

LEWIS FASTRAVEL LIMITED is registered at 167 Spencer Road, Londonderry BT47 6AH.

What does LEWIS FASTRAVEL LIMITED do?

toggle

LEWIS FASTRAVEL LIMITED operates in the Leasing of intellectual property and similar products except copyright works (77.40 - SIC 2007) sector.

What is the latest filing for LEWIS FASTRAVEL LIMITED?

toggle

The latest filing was on 03/04/2026: Confirmation statement made on 2026-04-03 with no updates.