UKBizDB.co.uk

A&J LEWIS CONSTRUCTION LTD

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

This company is commonly known as A&j Lewis Construction Ltd. The company was founded 6 years ago and was given the registration number NI653896. The firm's registered office is in FINTONA. You can find them at 113 Aughafad Road, , Fintona, Co. Tyrone. This company's SIC code is 10511 - Liquid milk and cream production.

Company Information

Name:A&J LEWIS CONSTRUCTION LTD
Company Number:NI653896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2018
End of financial year:31 May 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 10511 - Liquid milk and cream production
  • 43120 - Site preparation

Office Address & Contact

Registered Address:113 Aughafad Road, Fintona, Co. Tyrone, United Kingdom, BT78 2EL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Main Street, Middletown, Armagh, Northern Ireland, BT60 4JF

Director13 October 2022Active
38, Main Street, Middletown, Armagh, Northern Ireland, BT60 4JF

Director13 October 2022Active
38, Main Street, Middletown, Armagh, Northern Ireland, BT60 4JF

Director01 March 2024Active
113, Aughafad Road, Fintona, United Kingdom, BT78 2EL

Director21 June 2018Active
113, Aughafad Road, Fintona, United Kingdom, BT78 2EL

Director05 March 2020Active
26, Magherarville Road, Milford, Armagh, Northern Ireland, BT60 3PP

Director13 October 2022Active

People with Significant Control

Mr Niall Tracey
Notified on:06 August 2023
Status:Active
Date of birth:January 1998
Nationality:British
Country of residence:Northern Ireland
Address:38, Main Street, Armagh, Northern Ireland, BT60 4JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Jack Lewis
Notified on:13 October 2022
Status:Active
Date of birth:November 1995
Nationality:British
Country of residence:Northern Ireland
Address:38, Main Street, Armagh, Northern Ireland, BT60 4JF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Amy Kelly
Notified on:13 October 2022
Status:Active
Date of birth:August 1995
Nationality:Northern Irish
Country of residence:Northern Ireland
Address:38, Main Street, Armagh, Northern Ireland, BT60 4JF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jack Lewis
Notified on:05 March 2020
Status:Active
Date of birth:November 1995
Nationality:British
Country of residence:United Kingdom
Address:113, Aughafad Road, Fintona, United Kingdom, BT78 2EL
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Amy Louise Kelly
Notified on:21 June 2018
Status:Active
Date of birth:August 1995
Nationality:Irish
Country of residence:United Kingdom
Address:113, Aughafad Road, Fintona, United Kingdom, BT78 2EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Officers

Termination director company with name termination date.

Download
2024-04-18Officers

Termination director company with name termination date.

Download
2024-04-18Persons with significant control

Cessation of a person with significant control.

Download
2024-04-18Persons with significant control

Cessation of a person with significant control.

Download
2024-04-18Persons with significant control

Notification of a person with significant control.

Download
2024-03-13Address

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

Download
2024-03-13Officers

Appoint person director company with name date.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2024-03-07Accounts

Accounts with accounts type micro entity.

Download
2024-01-27Gazette

Gazette filings brought up to date.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2022-10-13Persons with significant control

Notification of a person with significant control.

Download
2022-10-13Persons with significant control

Notification of a person with significant control.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-13Persons with significant control

Cessation of a person with significant control.

Download
2022-10-13Persons with significant control

Cessation of a person with significant control.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-04Accounts

Accounts with accounts type micro entity.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.