Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Lewis Design And Sales LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 22, 2007)
  • shareholder details and share percentages
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 01361309
Record last updated Monday, November 25, 2013 3:51:01 PM UTC
Official Address 4 Armstrong House First Avenue The Finningley Estate Hayfield Lane Doncaster South Yorkshire
There are 214 companies registered at this street
Postal Code DN93GA
Sector General construction & civil engineering

Charts

Visits

LEWIS DESIGN AND SALES LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Jan 16, 2010 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Oct 16, 2009 Release of official receiver Release of official receiver
Registry Apr 24, 2009 Notice of appointment of receiver Notice of appointment of receiver
Registry May 10, 2008 Order to wind up Order to wind up
Financials Aug 22, 2007 Annual accounts Annual accounts
Registry Jun 22, 2006 Annual return Annual return
Financials May 22, 2006 Annual accounts Annual accounts
Registry Nov 23, 2005 Change of accounting reference date Change of accounting reference date
Financials Nov 4, 2005 Annual accounts Annual accounts
Financials Sep 16, 2005 Annual accounts 1361... Annual accounts 1361...
Registry Sep 13, 2005 Annual return Annual return
Registry Jan 26, 2005 Auditor's letter of resignation Auditor's letter of resignation
Registry Dec 22, 2004 Appointment of a director Appointment of a director
Registry Dec 13, 2004 Change of name certificate Change of name certificate
Registry Nov 16, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 6, 2004 Change in situation or address of registered office 1361... Change in situation or address of registered office 1361...
Registry Jun 30, 2004 Annual return Annual return
Financials Jan 6, 2004 Annual accounts Annual accounts
Registry Jul 1, 2003 Annual return Annual return
Registry Nov 28, 2002 Change in situation or address of registered office Change in situation or address of registered office
Financials Nov 4, 2002 Annual accounts Annual accounts
Registry Jul 4, 2002 Annual return Annual return
Registry Jan 27, 2002 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 30, 2001 Annual accounts Annual accounts
Registry Jul 19, 2001 Annual return Annual return
Financials Oct 24, 2000 Annual accounts Annual accounts
Registry Aug 17, 2000 Resignation of a director Resignation of a director
Registry Jun 22, 2000 Annual return Annual return
Registry Jun 23, 1999 Annual return 1361... Annual return 1361...
Registry May 11, 1999 Change of accounting reference date Change of accounting reference date
Financials Jan 15, 1999 Annual accounts Annual accounts
Registry Jun 16, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 16, 1998 Annual return Annual return
Financials Jan 12, 1998 Annual accounts Annual accounts
Registry Aug 18, 1997 Appointment of a director Appointment of a director
Registry Jul 28, 1997 Annual return Annual return
Financials May 29, 1997 Annual accounts Annual accounts
Financials Oct 8, 1996 Annual accounts 1361... Annual accounts 1361...
Registry Aug 21, 1996 Annual return Annual return
Registry Mar 22, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 5, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 17, 1995 Change of name certificate Change of name certificate
Registry Jul 17, 1995 Annual return Annual return
Financials Mar 1, 1995 Annual accounts Annual accounts
Registry Jan 22, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 2, 1994 Director resigned, new director appointed 1361... Director resigned, new director appointed 1361...
Registry Sep 20, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 18, 1994 Annual return Annual return
Registry Jun 2, 1994 Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period
Financials Apr 19, 1994 Annual accounts Annual accounts
Registry Apr 14, 1994 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Aug 12, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 1, 1993 Annual return Annual return
Registry Jul 1, 1993 Location of register of members address changed Location of register of members address changed
Financials May 11, 1993 Annual accounts Annual accounts
Registry Mar 12, 1993 Auditor's letter of resignation Auditor's letter of resignation
Financials Jun 30, 1992 Annual accounts Annual accounts
Registry Jun 15, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 15, 1992 Annual return Annual return
Registry Jun 15, 1992 Location of register of members address changed Location of register of members address changed
Registry Jun 15, 1992 Director's particulars changed Director's particulars changed
Registry May 16, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry May 13, 1991 Annual return Annual return
Financials Apr 26, 1991 Annual accounts Annual accounts
Registry Feb 13, 1991 Annual return Annual return
Financials May 4, 1990 Annual accounts Annual accounts
Registry Dec 14, 1989 Annual return Annual return
Financials Jun 6, 1989 Annual accounts Annual accounts
Registry Jun 6, 1989 Annual return Annual return
Registry Nov 22, 1988 Annual return 1361... Annual return 1361...
Financials Mar 10, 1988 Annual accounts Annual accounts
Registry Mar 10, 1988 Annual return Annual return
Registry Nov 11, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 19, 1987 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 30, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 8, 1987 Annual accounts Annual accounts
Registry Mar 2, 1987 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy