UKBizDB.co.uk

C.J.LEWIS(ASHBY)LIMITED

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

This company is commonly known as C.j.lewis(ashby)limited. The company was founded 78 years ago and was given the registration number 00401411. The firm's registered office is in ASHBY DE LA ZOUCH. You can find them at Mill Lane, , Ashby De La Zouch, Leicestershire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:C.J.LEWIS(ASHBY)LIMITED
Company Number:00401411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1945
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Mill Lane, Ashby De La Zouch, Leicestershire, LE65 1HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Chapel Street, Donisthorpe, Swadlincote, United Kingdom, DE12 7PS

Secretary28 March 1997Active
6, Seals Road, Donisthorpe, Swadlincote, United Kingdom, DE12 7PJ

Director28 March 1997Active
8, Seales Road, Donisthorpe, Swadlincote, United Kingdom, DE12 7PJ

Director-Active
10, Chapel Street, Donisthorpe, Swadlincote, United Kingdom, DE12 7PS

Director28 March 1997Active
19 Frewen Drive, Sapcote, Leicester, LE9 6LF

Secretary-Active
19 Frewen Drive, Sapcote, Leicester, LE9 6LF

Director-Active

People with Significant Control

Mrs Karen Louise Robinson
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:10 Chapel Street, Donisthorpe, Swadlincote, United Kingdom, DE12 7PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Edna Allsopp
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:United Kingdom
Address:6 Seals Road, Donisthorpe, Swadlincote, United Kingdom, DE12 7PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Derek Alan Lissaman
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:United Kingdom
Address:8 Seals Road, Donisthorpe, Swadlincote, United Kingdom, DE12 7PJ
Nature of control:
  • Ownership of shares 25 to 50 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
2023-10-06Persons with significant control

Cessation of a person with significant control.

Download
2023-10-06Persons with significant control

Cessation of a person with significant control.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type micro entity.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type micro entity.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-07-24Accounts

Accounts with accounts type total exemption full.

Download
2017-07-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Mortgage

Mortgage satisfy charge full.

Download
2016-07-28Mortgage

Mortgage satisfy charge full.

Download
2016-07-26Accounts

Accounts with accounts type total exemption small.

Download
2016-07-17Confirmation statement

Confirmation statement with updates.

Download
2015-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-21Accounts

Accounts with accounts type total exemption small.

Download
2014-09-05Accounts

Accounts with accounts type total exemption small.

Download
2014-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.