LEWIS HOMES (YORKSHIRE) LIMITED

Register to unlock more data on OkredoRegister

LEWIS HOMES (YORKSHIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02136557

Incorporation date

01/06/1987

Size

Small

Contacts

Registered address

Registered address

Armstrong House 4-6 First Avenue, The Finningley Estate Hayfield, Lane Doncaster, South Yorkshire DN9 3GACopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1987)
dot icon16/03/2015
Final Gazette dissolved following liquidation
dot icon16/12/2014
Completion of winding up
dot icon25/02/2008
Order of court to wind up
dot icon13/11/2007
Director resigned
dot icon21/08/2007
-
dot icon12/07/2007
Return made up to 30/04/07; full list of members
dot icon20/08/2006
Return made up to 30/04/06; full list of members
dot icon05/06/2006
Full accounts made up to 2005-10-31
dot icon22/05/2006
Resolutions
dot icon22/05/2006
Ad 12/04/06--------- £ si 249900@1=249900 £ ic 100/250000
dot icon11/05/2006
Miscellaneous
dot icon11/05/2006
£ nc 50000/300000 12/04/06
dot icon22/11/2005
Accounting reference date shortened from 31/12/05 to 31/10/05
dot icon03/11/2005
-
dot icon20/09/2005
-
dot icon18/09/2005
Director resigned
dot icon05/07/2005
Return made up to 30/04/05; full list of members
dot icon25/01/2005
Auditor's resignation
dot icon28/12/2004
Full accounts made up to 2002-12-31
dot icon15/11/2004
Registered office changed on 16/11/04 from: saddlers house 6 south parade bawtry doncaster south yorkshire DN10 6JH
dot icon05/07/2004
Registered office changed on 06/07/04 from: saddlers house 6 south parade bawtry doncaster south yorkshire DN10 6JH
dot icon28/06/2004
Return made up to 30/04/04; full list of members
dot icon20/05/2003
Return made up to 30/04/03; full list of members
dot icon02/02/2003
Full accounts made up to 2001-12-31
dot icon27/11/2002
Registered office changed on 28/11/02 from: talliswen house 14-16 summerfields drive blaxton doncaster south yorkshire DN9 3BG
dot icon09/07/2002
New director appointed
dot icon08/07/2002
Return made up to 30/04/02; full list of members
dot icon26/01/2002
Registered office changed on 27/01/02 from: 54 copley road doncaster DN1 2QW
dot icon06/01/2002
Full accounts made up to 2000-12-31
dot icon09/05/2001
Return made up to 30/04/01; full list of members
dot icon23/10/2000
Full accounts made up to 1999-12-31
dot icon10/05/2000
Return made up to 30/04/00; full list of members
dot icon14/01/2000
Particulars of mortgage/charge
dot icon19/10/1999
Particulars of mortgage/charge
dot icon07/07/1999
Particulars of mortgage/charge
dot icon05/07/1999
Declaration of satisfaction of mortgage/charge
dot icon10/05/1999
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon27/04/1999
Return made up to 30/04/99; full list of members
dot icon15/04/1999
Particulars of mortgage/charge
dot icon08/03/1999
Particulars of mortgage/charge
dot icon01/03/1999
Particulars of mortgage/charge
dot icon01/03/1999
Particulars of mortgage/charge
dot icon14/01/1999
Full accounts made up to 1998-07-31
dot icon21/06/1998
Return made up to 30/04/98; full list of members
dot icon06/05/1998
Particulars of mortgage/charge
dot icon06/05/1998
Particulars of mortgage/charge
dot icon09/03/1998
Particulars of mortgage/charge
dot icon04/03/1998
Declaration of satisfaction of mortgage/charge
dot icon21/01/1998
Declaration of satisfaction of mortgage/charge
dot icon11/01/1998
Full accounts made up to 1997-07-31
dot icon03/12/1997
Particulars of mortgage/charge
dot icon20/10/1997
Particulars of mortgage/charge
dot icon19/10/1997
Particulars of mortgage/charge
dot icon07/09/1997
Declaration of satisfaction of mortgage/charge
dot icon01/09/1997
Declaration of satisfaction of mortgage/charge
dot icon19/08/1997
Particulars of mortgage/charge
dot icon01/08/1997
Declaration of satisfaction of mortgage/charge
dot icon27/07/1997
Particulars of mortgage/charge
dot icon11/06/1997
Particulars of mortgage/charge
dot icon09/06/1997
Return made up to 30/04/97; no change of members
dot icon28/05/1997
Full accounts made up to 1996-07-31
dot icon22/05/1997
Declaration of satisfaction of mortgage/charge
dot icon20/05/1997
Particulars of mortgage/charge
dot icon05/02/1997
Particulars of mortgage/charge
dot icon16/10/1996
Particulars of mortgage/charge
dot icon07/10/1996
-
dot icon10/06/1996
Particulars of mortgage/charge
dot icon08/05/1996
Return made up to 30/04/96; no change of members
dot icon21/03/1996
Declaration of satisfaction of mortgage/charge
dot icon04/03/1996
Particulars of mortgage/charge
dot icon16/07/1995
Certificate of change of name
dot icon10/05/1995
Return made up to 30/04/95; full list of members
dot icon28/02/1995
-
dot icon04/01/1995
Declaration of satisfaction of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon04/12/1994
New director appointed
dot icon20/09/1994
Particulars of mortgage/charge
dot icon19/09/1994
Secretary resigned;new secretary appointed;director resigned
dot icon23/05/1994
Return made up to 30/04/94; no change of members
dot icon18/04/1994
-
dot icon21/08/1993
Return made up to 30/04/93; no change of members
dot icon10/05/1993
Full accounts made up to 1992-07-31
dot icon10/03/1993
Auditor's resignation
dot icon30/06/1992
Full accounts made up to 1991-07-31
dot icon10/06/1992
Secretary resigned;new secretary appointed
dot icon10/06/1992
Return made up to 30/04/92; full list of members
dot icon15/05/1991
Secretary resigned;new secretary appointed
dot icon12/05/1991
Return made up to 30/04/91; no change of members
dot icon07/05/1991
Full accounts made up to 1990-07-31
dot icon11/02/1991
Return made up to 14/05/90; no change of members
dot icon03/05/1990
Full accounts made up to 1989-07-31
dot icon28/09/1989
New director appointed
dot icon04/06/1989
Full accounts made up to 1988-07-31
dot icon04/06/1989
Return made up to 15/05/89; full list of members
dot icon02/04/1989
Return made up to 31/07/88; full list of members
dot icon19/09/1988
Particulars of mortgage/charge
dot icon04/10/1987
Registered office changed on 05/10/87 from: 91 nether hall road doncaster
dot icon04/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/10/1987
Accounting reference date notified as 31/07
dot icon01/06/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2006
dot iconLast change occurred
30/10/2006

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/10/2006
dot iconNext account date
30/10/2007
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarkson, Malcolm Gerald
Director
02/07/2002 - 30/06/2005
5
Lewis, Jennifer
Director
28/11/1994 - Present
2
Lewis, Jennifer
Secretary
15/09/1994 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEWIS HOMES (YORKSHIRE) LIMITED

LEWIS HOMES (YORKSHIRE) LIMITED is an(a) Dissolved company incorporated on 01/06/1987 with the registered office located at Armstrong House 4-6 First Avenue, The Finningley Estate Hayfield, Lane Doncaster, South Yorkshire DN9 3GA. There are currently 2 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 HOMES (YORKSHIRE) LIMITED?

toggle

LEWIS HOMES (YORKSHIRE) LIMITED is currently Dissolved. It was registered on 01/06/1987 and dissolved on 16/03/2015.

Where is LEWIS HOMES (YORKSHIRE) LIMITED located?

toggle

LEWIS HOMES (YORKSHIRE) LIMITED is registered at Armstrong House 4-6 First Avenue, The Finningley Estate Hayfield, Lane Doncaster, South Yorkshire DN9 3GA.

What does LEWIS HOMES (YORKSHIRE) LIMITED do?

toggle

LEWIS HOMES (YORKSHIRE) LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for LEWIS HOMES (YORKSHIRE) LIMITED?

toggle

The latest filing was on 16/03/2015: Final Gazette dissolved following liquidation.