LEWIS PROJECTS LIMITED

Register to unlock more data on OkredoRegister

LEWIS PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02981531

Incorporation date

19/10/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

6 Earls Court, Priory Park East, Hull, East Yorkshire HU4 7DYCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1994)
dot icon19/10/2015
Final Gazette dissolved via compulsory strike-off
dot icon06/07/2015
First Gazette notice for compulsory strike-off
dot icon27/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon08/01/2014
Annual return made up to 2013-10-20 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon18/04/2013
Satisfaction of charge 2 in full
dot icon04/04/2013
Certificate of change of name
dot icon04/04/2013
Change of name notice
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/12/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon09/11/2011
Director's details changed for Arthur Patrick Lewis on 2010-11-01
dot icon09/11/2011
Director's details changed for John Lewis on 2010-11-01
dot icon09/11/2011
Secretary's details changed for Arthur Patrick Lewis on 2010-11-01
dot icon09/11/2011
Director's details changed for Phillip Lewis on 2010-11-01
dot icon10/01/2011
Annual return made up to 2010-10-20 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon18/08/2010
Previous accounting period extended from 2010-03-31 to 2010-06-30
dot icon05/05/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/04/2010
Notice of completion of voluntary arrangement
dot icon25/01/2010
Insolvency court order
dot icon26/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon26/11/2009
Register inspection address has been changed
dot icon26/11/2009
Director's details changed for John Lewis on 2009-10-01
dot icon26/11/2009
Director's details changed for Phillip Lewis on 2009-10-01
dot icon26/11/2009
Director's details changed for Arthur Patrick Lewis on 2009-10-01
dot icon23/02/2009
Insolvency court order
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/11/2008
Return made up to 20/10/08; full list of members
dot icon16/11/2008
Director's change of particulars / john lewis / 17/11/2008
dot icon16/11/2008
Director's change of particulars / john lewis / 17/11/2008
dot icon16/09/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2008-06-23
dot icon14/11/2007
Ad 30/09/02--------- £ si 35000@1=35000
dot icon14/11/2007
Return made up to 20/10/07; full list of members
dot icon22/08/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-06-23
dot icon27/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/10/2006
Return made up to 20/10/06; full list of members
dot icon26/10/2006
Location of register of members
dot icon22/08/2006
Voluntary arrangement supervisor's abstract of receipts and payments to 2006-06-23
dot icon08/05/2006
Registered office changed on 09/05/06 from: suite h 1 silvester square the maltings hull east yorkshire HU1 3HA
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/11/2005
Return made up to 20/10/05; full list of members
dot icon29/06/2005
Notice to Registrar of companies voluntary arrangement taking effect
dot icon07/02/2005
Director resigned
dot icon11/10/2004
Return made up to 20/10/04; full list of members
dot icon08/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/03/2004
Accounting reference date extended from 30/09/03 to 31/03/04
dot icon16/12/2003
Return made up to 20/10/03; full list of members
dot icon04/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon06/01/2003
Return made up to 20/10/02; full list of members
dot icon12/08/2002
New director appointed
dot icon30/05/2002
Declaration of satisfaction of mortgage/charge
dot icon26/03/2002
Particulars of mortgage/charge
dot icon26/01/2002
Registered office changed on 27/01/02 from: princes house wright street hull east yorkshire HU2 8HX
dot icon17/12/2001
Return made up to 20/10/01; full list of members
dot icon19/11/2001
Total exemption small company accounts made up to 2001-09-30
dot icon01/10/2001
Ad 17/09/01--------- £ si 14900@1=14900 £ ic 100/15000
dot icon01/10/2001
Nc inc already adjusted 17/09/01
dot icon01/10/2001
Resolutions
dot icon01/10/2001
Resolutions
dot icon23/09/2001
Director resigned
dot icon01/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon22/01/2001
Return made up to 20/10/00; full list of members
dot icon02/02/2000
Accounts for a small company made up to 1999-09-30
dot icon02/12/1999
Return made up to 20/10/99; full list of members
dot icon28/07/1999
Registered office changed on 29/07/99 from: hornsea bridge industrial estate old bridge road hornsea north humberside HU18 1RP
dot icon24/05/1999
Accounts for a small company made up to 1998-09-30
dot icon25/03/1999
New director appointed
dot icon25/03/1999
New director appointed
dot icon25/03/1999
New director appointed
dot icon25/03/1999
Director resigned
dot icon25/03/1999
Registered office changed on 26/03/99 from: medina house 2 station avenue bridlington east yorkshire YO16 4LZ
dot icon08/11/1998
Return made up to 20/10/98; full list of members
dot icon17/08/1998
Director's particulars changed
dot icon11/08/1998
Accounting reference date shortened from 31/12/98 to 30/09/98
dot icon04/06/1998
Accounts for a small company made up to 1997-12-31
dot icon19/01/1998
Return made up to 20/10/97; full list of members
dot icon27/08/1997
Accounts for a small company made up to 1996-12-31
dot icon25/02/1997
Return made up to 20/10/96; no change of members
dot icon12/12/1996
Ad 29/11/96--------- £ si 98@1=98 £ ic 2/100
dot icon12/12/1996
New secretary appointed
dot icon12/12/1996
New director appointed
dot icon12/12/1996
Secretary resigned
dot icon25/09/1996
Registered office changed on 26/09/96 from: ocean venture house wassand street kingston upon hull HU3 4AL
dot icon19/09/1996
Accounts for a small company made up to 1995-12-31
dot icon12/11/1995
Return made up to 20/10/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Particulars of mortgage/charge
dot icon12/12/1994
Accounting reference date notified as 31/12
dot icon12/12/1994
Secretary resigned;new director appointed
dot icon12/12/1994
New secretary appointed;director resigned
dot icon27/11/1994
Registered office changed on 28/11/94 from: 5 parliament street hull HU1 2AZ
dot icon19/10/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Archer, Stanley
Director
29/11/1996 - 20/03/1999
10
Lewis, John
Director
20/03/1999 - Present
2
Procter, Andrew Charles Travers
Director
20/10/1994 - 02/12/1994
46
Drew, Colin George
Director
01/08/2002 - 31/01/2005
2
Lewis, Arthur Patrick
Director
02/12/1994 - 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 PROJECTS LIMITED

LEWIS PROJECTS LIMITED is an(a) Dissolved company incorporated on 19/10/1994 with the registered office located at 6 Earls Court, Priory Park East, Hull, East Yorkshire HU4 7DY. There are currently 4 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 PROJECTS LIMITED?

toggle

LEWIS PROJECTS LIMITED is currently Dissolved. It was registered on 19/10/1994 and dissolved on 19/10/2015.

Where is LEWIS PROJECTS LIMITED located?

toggle

LEWIS PROJECTS LIMITED is registered at 6 Earls Court, Priory Park East, Hull, East Yorkshire HU4 7DY.

What does LEWIS PROJECTS LIMITED do?

toggle

LEWIS PROJECTS LIMITED operates in the Repair and maintenance of ships and boats (33.15 - SIC 2007) sector.

What is the latest filing for LEWIS PROJECTS LIMITED?

toggle

The latest filing was on 19/10/2015: Final Gazette dissolved via compulsory strike-off.