UKBizDB.co.uk

DEREK LEWIS LIMITED

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

This company is commonly known as Derek Lewis Limited. The company was founded 51 years ago and was given the registration number 01102211. The firm's registered office is in DONCASTER. You can find them at Millfield Industrial Estate, Bentley, Doncaster, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:DEREK LEWIS LIMITED
Company Number:01102211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Millfield Industrial Estate, Bentley, Doncaster, DN5 0SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Derek Lewis Limited, Balby Carr Bank, Doncaster, United Kingdom, DN4 8DE

Secretary31 July 2017Active
Derek Lewis Limited, Balby Carr Bank, Doncaster, United Kingdom, DN4 8DE

Director01 April 2021Active
Derek Lewis Limited, Balby Carr Bank, Doncaster, United Kingdom, DN4 8DE

Director17 July 2009Active
Derek Lewis Limited, Balby Carr Bank, Doncaster, United Kingdom, DN4 8DE

Director17 July 2009Active
Derek Lewis Limited, Balby Carr Bank, Doncaster, United Kingdom, DN4 8DE

Director12 September 2013Active
12 Caernarvon Drive, Barnburgh, Doncaster, DN5 7HJ

Secretary-Active
Millfield Industrial Estate, Bentley, Doncaster, DN5 0SJ

Secretary17 July 2009Active
Millfield Industrial Estate, Bentley, Doncaster, DN5 0SJ

Secretary17 July 2009Active
35 Clifton Drive, Sprotbrough, Doncaster, DN5 7NL

Secretary18 December 2006Active
Millfield Industrial Estate, Bentley, Doncaster, DN5 0SJ

Secretary11 November 2016Active
Millfield Industrial Estate, Bentley, Doncaster, DN5 0SJ

Corporate Secretary17 July 2009Active
12 Caernarvon Drive, Barnburgh, Doncaster, DN5 7HJ

Director-Active
Derek Lewis Limited, Balby Carr Bank, Doncaster, United Kingdom, DN4 8DE

Director12 September 2013Active
Millfield Industrial Estate, Bentley, Doncaster, DN5 0SJ

Director-Active
Millfield Industrial Estate, Bentley, Doncaster, DN5 0SJ

Director12 September 2013Active
., Millfield Industrial Estate, Bentley, Doncaster, DN5 0SJ

Director17 July 2009Active
Derek Lewis Limited, Balby Carr Bank, Doncaster, United Kingdom, DN4 8DE

Director01 April 2021Active

People with Significant Control

Lewis Rhodes Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Derek Lewis Limited, Balby Carr Bank, Doncaster, United Kingdom, DN4 8DE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Resolution

Resolution.

Download
2023-11-02Capital

Capital cancellation shares.

Download
2023-11-02Capital

Capital return purchase own shares.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-05-31Persons with significant control

Change to a person with significant control.

Download
2022-08-08Mortgage

Mortgage satisfy charge full.

Download
2022-07-25Officers

Change person secretary company with change date.

Download
2022-07-25Persons with significant control

Change to a person with significant control.

Download
2022-07-19Address

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

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-12Persons with significant control

Change to a person with significant control.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-07-02Capital

Capital allotment shares.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Resolution

Resolution.

Download
2021-04-26Resolution

Resolution.

Download
2021-04-26Resolution

Resolution.

Download
2021-04-26Change of constitution

Notice restriction on company articles.

Download

Copyright © 2024. All rights reserved.