LEWIS'S HOME RETAIL LIMITED

Register to unlock more data on OkredoRegister

LEWIS'S HOME RETAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06865192

Incorporation date

31/03/2009

Size

Full

Contacts

Registered address

Registered address

38 De Montfort Street, Leicester LE1 7GSCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2009)
dot icon22/04/2024
Bona Vacantia disclaimer
dot icon30/01/2023
Bona Vacantia disclaimer
dot icon03/11/2022
Final Gazette dissolved following liquidation
dot icon03/08/2022
Return of final meeting in a creditors' voluntary winding up
dot icon17/01/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/01/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/01/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/09/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/09/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/09/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/09/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/09/2021
Appointment of a voluntary liquidator
dot icon28/08/2021
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon31/03/2021
Administrator's progress report
dot icon23/02/2021
Notice of extension of period of Administration
dot icon07/10/2020
Administrator's progress report
dot icon24/08/2020
Notice of order removing administrator from office
dot icon30/04/2020
Statement of administrator's proposal
dot icon25/04/2020
Notice of deemed approval of proposals
dot icon14/04/2020
Appointment of an administrator
dot icon09/04/2020
Registered office address changed from 1 Pighue Lane Liverpool Merseyside L7 9QA England to 38 De Montfort Street Leicester LE1 7GS on 2020-04-09
dot icon06/02/2020
Part of the property or undertaking has been released and no longer forms part of charge 068651920010
dot icon28/01/2020
Satisfaction of charge 068651920006 in full
dot icon28/01/2020
Satisfaction of charge 068651920009 in full
dot icon28/01/2020
Satisfaction of charge 068651920008 in full
dot icon23/01/2020
Satisfaction of charge 3 in full
dot icon23/01/2020
Satisfaction of charge 068651920005 in full
dot icon17/01/2020
Confirmation statement made on 2019-06-29 with updates
dot icon16/01/2020
Cessation of Anil Juneja as a person with significant control on 2019-06-28
dot icon16/01/2020
Notification of Lhr Holding Limited as a person with significant control on 2019-06-28
dot icon22/12/2019
Registration of charge 068651920011, created on 2019-12-20
dot icon17/12/2019
Resolutions
dot icon11/12/2019
Termination of appointment of Kulvinder Juneja as a director on 2018-11-30
dot icon11/12/2019
Termination of appointment of Dharam Vir Juneja as a director on 2018-11-30
dot icon21/11/2019
Termination of appointment of Amit Juneja as a director on 2019-11-13
dot icon20/11/2019
Cessation of Right Inc Limited as a person with significant control on 2018-06-06
dot icon18/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon22/10/2019
Previous accounting period extended from 2019-01-31 to 2019-07-31
dot icon12/03/2019
Registered office address changed from C/O Tj Hughes Hughes House London Road Liverpool Merseyside L3 8JA to 1 Pighue Lane Liverpool Merseyside L7 9QA on 2019-03-12
dot icon08/03/2019
Registration of charge 068651920010, created on 2019-03-08
dot icon06/11/2018
Full accounts made up to 2018-01-31
dot icon30/10/2018
Confirmation statement made on 2018-10-30 with updates
dot icon03/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon16/08/2018
Second filing of a statement of capital following an allotment of shares on 2018-06-06
dot icon06/07/2018
Confirmation statement made on 2018-05-12 with updates
dot icon25/06/2018
Statement of capital following an allotment of shares on 2018-06-06
dot icon25/06/2018
Registration of charge 068651920009, created on 2018-06-06
dot icon19/06/2018
Notification of Right Inc Limited as a person with significant control on 2018-06-06
dot icon18/06/2018
Cessation of Ril (London) Limited as a person with significant control on 2018-06-06
dot icon11/04/2018
Termination of appointment of Andrew John Gee as a director on 2018-03-31
dot icon19/02/2018
Notification of Ril (London) Limited as a person with significant control on 2016-11-22
dot icon07/11/2017
Full accounts made up to 2017-01-31
dot icon21/07/2017
Notification of Anil Juneja as a person with significant control on 2016-04-06
dot icon21/07/2017
Termination of appointment of Kulvinder Juneja as a secretary on 2017-07-21
dot icon11/07/2017
Appointment of Mr Kuldeep Singh as a director on 2017-07-11
dot icon11/07/2017
Appointment of Mr Andrew John Gee as a director on 2017-07-11
dot icon10/07/2017
Confirmation statement made on 2017-05-12 with updates
dot icon03/02/2017
Satisfaction of charge 4 in full
dot icon03/02/2017
Satisfaction of charge 068651920007 in full
dot icon05/01/2017
Resolutions
dot icon04/01/2017
Change of share class name or designation
dot icon09/12/2016
Statement of capital following an allotment of shares on 2016-11-28
dot icon09/11/2016
Full accounts made up to 2016-01-31
dot icon06/09/2016
Registration of charge 068651920008, created on 2016-08-17
dot icon01/09/2016
Registration of charge 068651920007, created on 2016-08-16
dot icon01/09/2016
Registration of charge 068651920006, created on 2016-08-17
dot icon27/06/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon21/12/2015
Registration of charge 068651920005, created on 2015-12-16
dot icon07/11/2015
Full accounts made up to 2015-01-31
dot icon23/06/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2014-01-31
dot icon12/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon09/05/2014
Statement of capital following an allotment of shares on 2014-05-09
dot icon13/08/2013
Full accounts made up to 2013-01-26
dot icon01/07/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon30/10/2012
Accounts for a small company made up to 2012-01-28
dot icon11/05/2012
Resolutions
dot icon02/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon16/04/2012
Appointment of Mrs Kulvinder Juneja as a secretary
dot icon17/11/2011
Current accounting period shortened from 2012-03-31 to 2012-01-31
dot icon11/11/2011
Particulars of a mortgage or charge / charge no: 4
dot icon08/11/2011
Appointment of Mrs Kulvinder Juneja as a director
dot icon07/11/2011
Appointment of Mr Dharam Vir Juneja as a director
dot icon08/09/2011
Registered office address changed from Block E Bridge Industrial Estate Speke Hall Road Liverpool L24 9WD on 2011-09-08
dot icon23/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon11/05/2011
Director's details changed for Amit Juneja on 2011-03-31
dot icon03/05/2011
Certificate of change of name
dot icon03/05/2011
Change of name notice
dot icon11/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/10/2010
Particulars of a mortgage or charge / charge no: 3
dot icon20/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/06/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon07/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon29/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon31/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2018
dot iconLast change occurred
31/01/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2018
dot iconNext account date
31/01/2019
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

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+
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'S HOME RETAIL LIMITED

LEWIS'S HOME RETAIL LIMITED is an(a) Dissolved company incorporated on 31/03/2009 with the registered office located at 38 De Montfort Street, Leicester LE1 7GS. There is currently no 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'S HOME RETAIL LIMITED?

toggle

LEWIS'S HOME RETAIL LIMITED is currently Dissolved. It was registered on 31/03/2009 and dissolved on 03/11/2022.

Where is LEWIS'S HOME RETAIL LIMITED located?

toggle

LEWIS'S HOME RETAIL LIMITED is registered at 38 De Montfort Street, Leicester LE1 7GS.

What does LEWIS'S HOME RETAIL LIMITED do?

toggle

LEWIS'S HOME RETAIL LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for LEWIS'S HOME RETAIL LIMITED?

toggle

The latest filing was on 22/04/2024: Bona Vacantia disclaimer.