LEWIS (NW) LTD

Register to unlock more data on OkredoRegister

LEWIS (NW) LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08130294

Incorporation date

04/07/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

Yorkshire House, 18 Chapel Street, Liverpool L3 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2012)
dot icon06/10/2025
Liquidators' statement of receipts and payments to 2025-08-04
dot icon18/08/2025
Registered office address changed from 2nd Floor 14 Castle Street Liverpool L2 0NE to Yorkshire House 18 Chapel Street Liverpool L3 9AG on 2025-08-18
dot icon11/10/2024
Liquidators' statement of receipts and payments to 2024-08-04
dot icon21/09/2023
Liquidators' statement of receipts and payments to 2023-08-04
dot icon06/09/2022
Liquidators' statement of receipts and payments to 2022-08-04
dot icon19/01/2022
Change of details for Mr Lewis Anthony Bellew as a person with significant control on 2022-01-19
dot icon19/01/2022
Change of details for Mrs Rachael Louise Bellew as a person with significant control on 2022-01-19
dot icon19/01/2022
Change of details for Mr Lewis Anthony Bellew as a person with significant control on 2022-01-19
dot icon19/01/2022
Director's details changed for Mr Anthony Bellew on 2022-01-19
dot icon31/08/2021
Liquidators' statement of receipts and payments to 2021-08-04
dot icon18/12/2020
Resignation of a liquidator
dot icon15/09/2020
Liquidators' statement of receipts and payments to 2020-08-04
dot icon27/07/2020
Registered office address changed from Yorkshire House 18 Chapel Street Liverpool L3 9AG to 2nd Floor 14 Castle Street Liverpool L2 0NE on 2020-07-27
dot icon27/08/2019
Registered office address changed from C/O 2nd Floor 104 Mere Grange Leaside Road St. Helens Merseyside WA9 5GG to Yorkshire House 18 Chapel Street Liverpool L3 9AG on 2019-08-27
dot icon23/08/2019
Declaration of solvency
dot icon23/08/2019
Appointment of a voluntary liquidator
dot icon23/08/2019
Resolutions
dot icon24/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon23/07/2019
Resolutions
dot icon06/06/2019
Change of details for Miss Rachel Roberts as a person with significant control on 2017-07-31
dot icon06/06/2019
Secretary's details changed for Miss Rachael Roberts on 2017-07-31
dot icon05/06/2019
Secretary's details changed for Miss Rachael Roberts on 2019-05-14
dot icon05/06/2019
Change of details for Miss Rachel Roberts as a person with significant control on 2019-05-14
dot icon04/06/2019
Director's details changed for Mr Anthony Bellew on 2019-05-14
dot icon04/06/2019
Secretary's details changed for Miss Rachael Roberts on 2019-05-14
dot icon04/06/2019
Change of details for Miss Rachel Roberts as a person with significant control on 2019-05-14
dot icon15/05/2019
Director's details changed for Mr Anthony Bellew on 2019-05-14
dot icon14/05/2019
Change of details for Mr Lewis Anthony Bellew as a person with significant control on 2019-05-14
dot icon27/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon30/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon27/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon18/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon18/07/2017
Notification of Rachel Roberts as a person with significant control on 2016-07-01
dot icon18/07/2017
Notification of Lewis Anthony Bellew as a person with significant control on 2016-07-01
dot icon22/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon28/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon01/07/2016
Director's details changed for Mr Anthony Bellew on 2016-01-25
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon08/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon16/06/2014
Previous accounting period shortened from 2014-07-31 to 2014-05-31
dot icon27/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon07/08/2013
Statement of capital following an allotment of shares on 2013-07-26
dot icon10/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon10/07/2013
Secretary's details changed for Miss Rachael Roberts on 2013-06-28
dot icon04/07/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2018
dot iconNext confirmation date
29/06/2020
dot iconLast change occurred
31/05/2018

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2018
dot iconNext account date
31/05/2019
dot iconNext due on
29/02/2020
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bellew, Rachael Louise
Secretary
04/07/2012 - Present
-
Mr Anthony Lewis Bellew
Director
04/07/2012 - Present
1

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About LEWIS (NW) LTD

LEWIS (NW) LTD is an(a) Liquidation company incorporated on 04/07/2012 with the registered office located at Yorkshire House, 18 Chapel Street, Liverpool L3 9AG. 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 (NW) LTD?

toggle

LEWIS (NW) LTD is currently Liquidation. It was registered on 04/07/2012 .

Where is LEWIS (NW) LTD located?

toggle

LEWIS (NW) LTD is registered at Yorkshire House, 18 Chapel Street, Liverpool L3 9AG.

What does LEWIS (NW) LTD do?

toggle

LEWIS (NW) LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LEWIS (NW) LTD?

toggle

The latest filing was on 06/10/2025: Liquidators' statement of receipts and payments to 2025-08-04.