UKBizDB.co.uk

A B LEWIS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A B Lewis Limited. The company was founded 18 years ago and was given the registration number 05734540. The firm's registered office is in LIVERPOOL. You can find them at 7th Floor, Cotton House, Old Hall Street, Liverpool, . This company's SIC code is 16100 - Sawmilling and planing of wood.

Company Information

Name:A B LEWIS LIMITED
Company Number:05734540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 16100 - Sawmilling and planing of wood

Office Address & Contact

Registered Address:7th Floor, Cotton House, Old Hall Street, Liverpool, England, L3 9TX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
509 - 510 Cotton Exchange, Old Hall Street, Liverpool, England, L3 9LQ

Director01 October 2017Active
509 - 510 Cotton Exchange, Old Hall Street, Liverpool, England, L3 9LQ

Director26 April 2006Active
509 - 510 Cotton Exchange, Old Hall Street, Liverpool, England, L3 9LQ

Director31 March 2008Active
509 - 510 Cotton Exchange, Old Hall Street, Liverpool, England, L3 9LQ

Director01 October 2017Active
7th Floor, Cotton House, Old Hall Street, Liverpool, England, L3 9TX

Secretary31 March 2007Active
The Cottage, 52 Freshfield Road, Formby, Liverpool, L37 3HW

Secretary26 April 2006Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary08 March 2006Active
7th Floor, Cotton House, Old Hall Street, Liverpool, England, L3 9TX

Director31 March 2007Active
Ennerdale St Georges Road, Hightown, Liverpool, L38 3RT

Director26 April 2006Active
The Homestead, Saint Georges Road, Hightown, L38 3RT

Director31 March 2007Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Director08 March 2006Active

People with Significant Control

Mr James Edward Lewis
Notified on:08 March 2017
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:509 - 510 Cotton Exchange, Old Hall Street, Liverpool, England, L3 9LQ
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type small.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type small.

Download
2022-11-04Address

Change registered office address company with date old address new address.

Download
2022-07-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-18Mortgage

Mortgage satisfy charge full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type small.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Accounts

Accounts with accounts type small.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Accounts

Accounts with accounts type small.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Accounts

Accounts with accounts type small.

Download
2018-06-27Officers

Change person director company with change date.

Download
2018-04-23Officers

Termination director company with name termination date.

Download
2018-04-23Officers

Termination secretary company with name termination date.

Download
2018-04-14Officers

Change person director company with change date.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Officers

Change person director company with change date.

Download
2018-03-21Officers

Change person director company with change date.

Download
2018-03-20Officers

Change person director company with change date.

Download
2018-03-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.