LEWIS JAMES LIMITED

Register to unlock more data on OkredoRegister

LEWIS JAMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06968709

Incorporation date

21/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Festival Building, Ashley Lane, Saltaire BD17 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2009)
dot icon09/10/2024
Final Gazette dissolved following liquidation
dot icon09/07/2024
Return of final meeting in a creditors' voluntary winding up
dot icon13/03/2024
Liquidators' statement of receipts and payments to 2024-01-09
dot icon17/03/2023
Liquidators' statement of receipts and payments to 2023-01-09
dot icon21/02/2023
Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 2023-02-21
dot icon10/08/2022
Registered office address changed from Rushtons Insolvency Limited 3 Merchants Quays Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 2022-08-10
dot icon15/03/2022
Liquidators' statement of receipts and payments to 2022-01-09
dot icon25/02/2021
Liquidators' statement of receipts and payments to 2021-01-09
dot icon11/03/2020
Liquidators' statement of receipts and payments to 2020-01-09
dot icon21/01/2020
Appointment of a voluntary liquidator
dot icon21/01/2020
Removal of liquidator by court order
dot icon03/01/2020
Resolutions
dot icon29/01/2019
Registered office address changed from 8 King Cross Street Halifax West Yorkshire HX1 2SH to 3 Merchants Quays Ashley Lane Shipley West Yorkshire BD17 7DB on 2019-01-29
dot icon24/01/2019
Statement of affairs
dot icon24/01/2019
Appointment of a voluntary liquidator
dot icon05/10/2018
Total exemption full accounts made up to 2017-11-30
dot icon11/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon26/07/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon12/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/07/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon25/07/2016
Confirmation statement made on 2016-07-21 with updates
dot icon11/12/2015
Statement of capital following an allotment of shares on 2015-12-03
dot icon11/12/2015
Resolutions
dot icon20/10/2015
Amended total exemption small company accounts made up to 2014-11-30
dot icon04/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon31/07/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon06/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon22/07/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon23/07/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon20/12/2012
Change of accounting reference date
dot icon23/07/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon06/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon17/05/2012
Appointment of Mr Nigel Ham as a secretary
dot icon17/05/2012
Termination of appointment of Adam Caulfield as a director
dot icon17/05/2012
Termination of appointment of Adam Caulfield as a secretary
dot icon17/05/2012
Appointment of Mr Craig Paul Deakin as a director
dot icon17/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon14/05/2012
Registered office address changed from 337 Wakefield Road Moldgreen Huddersfield West Yorkshire HD5 8DE on 2012-05-14
dot icon19/08/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon19/08/2011
Secretary's details changed for Mr Adam Richard Caulfield on 2011-08-01
dot icon12/07/2011
Amended accounts made up to 2010-08-31
dot icon13/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon26/04/2011
Previous accounting period extended from 2010-07-31 to 2010-08-31
dot icon27/07/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon27/07/2010
Statement of capital following an allotment of shares on 2010-07-01
dot icon18/02/2010
Appointment of Mr Nigel Robert Ham as a director
dot icon04/12/2009
Termination of appointment of Melvyn Robinson as a director
dot icon26/11/2009
Registered office address changed from Suite 1 Chequers 1a Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0JW on 2009-11-26
dot icon17/10/2009
Appointment of Adam Caulfield as a director
dot icon21/07/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2017
dot iconNext confirmation date
11/09/2019
dot iconLast change occurred
30/11/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2017
dot iconNext account date
30/11/2018
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ham, Nigel Robert
Director
30/11/2009 - Present
15
Deakin, Craig Paul
Director
29/02/2012 - Present
4
Caulfield, Adam Richard
Director
01/10/2009 - 29/02/2012
9
Ham, Nigel
Secretary
29/02/2012 - Present
-
Caulfield, Adam Richard
Secretary
21/07/2009 - 20/02/2012
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 JAMES LIMITED

LEWIS JAMES LIMITED is an(a) Dissolved company incorporated on 21/07/2009 with the registered office located at 6 Festival Building, Ashley Lane, Saltaire BD17 7DQ. There are currently 3 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 JAMES LIMITED?

toggle

LEWIS JAMES LIMITED is currently Dissolved. It was registered on 21/07/2009 and dissolved on 09/10/2024.

Where is LEWIS JAMES LIMITED located?

toggle

LEWIS JAMES LIMITED is registered at 6 Festival Building, Ashley Lane, Saltaire BD17 7DQ.

What does LEWIS JAMES LIMITED do?

toggle

LEWIS JAMES LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for LEWIS JAMES LIMITED?

toggle

The latest filing was on 09/10/2024: Final Gazette dissolved following liquidation.