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..
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 | : |
|
Registered Address | : | Millfield Industrial Estate, Bentley, Doncaster, DN5 0SJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Derek Lewis Limited, Balby Carr Bank, Doncaster, United Kingdom, DN4 8DE | Secretary | 31 July 2017 | Active |
Derek Lewis Limited, Balby Carr Bank, Doncaster, United Kingdom, DN4 8DE | Director | 01 April 2021 | Active |
Derek Lewis Limited, Balby Carr Bank, Doncaster, United Kingdom, DN4 8DE | Director | 17 July 2009 | Active |
Derek Lewis Limited, Balby Carr Bank, Doncaster, United Kingdom, DN4 8DE | Director | 17 July 2009 | Active |
Derek Lewis Limited, Balby Carr Bank, Doncaster, United Kingdom, DN4 8DE | Director | 12 September 2013 | Active |
12 Caernarvon Drive, Barnburgh, Doncaster, DN5 7HJ | Secretary | - | Active |
Millfield Industrial Estate, Bentley, Doncaster, DN5 0SJ | Secretary | 17 July 2009 | Active |
Millfield Industrial Estate, Bentley, Doncaster, DN5 0SJ | Secretary | 17 July 2009 | Active |
35 Clifton Drive, Sprotbrough, Doncaster, DN5 7NL | Secretary | 18 December 2006 | Active |
Millfield Industrial Estate, Bentley, Doncaster, DN5 0SJ | Secretary | 11 November 2016 | Active |
Millfield Industrial Estate, Bentley, Doncaster, DN5 0SJ | Corporate Secretary | 17 July 2009 | Active |
12 Caernarvon Drive, Barnburgh, Doncaster, DN5 7HJ | Director | - | Active |
Derek Lewis Limited, Balby Carr Bank, Doncaster, United Kingdom, DN4 8DE | Director | 12 September 2013 | Active |
Millfield Industrial Estate, Bentley, Doncaster, DN5 0SJ | Director | - | Active |
Millfield Industrial Estate, Bentley, Doncaster, DN5 0SJ | Director | 12 September 2013 | Active |
., Millfield Industrial Estate, Bentley, Doncaster, DN5 0SJ | Director | 17 July 2009 | Active |
Derek Lewis Limited, Balby Carr Bank, Doncaster, United Kingdom, DN4 8DE | Director | 01 April 2021 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Resolution | Resolution. | Download |
2023-11-02 | Capital | Capital cancellation shares. | Download |
2023-11-02 | Capital | Capital return purchase own shares. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-25 | Officers | Change person secretary company with change date. | Download |
2022-07-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-19 | Address | Change registered office address company with date old address new address. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-09 | Officers | Appoint person director company with name date. | Download |
2021-07-09 | Officers | Appoint person director company with name date. | Download |
2021-07-02 | Capital | Capital allotment shares. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Resolution | Resolution. | Download |
2021-04-26 | Resolution | Resolution. | Download |
2021-04-26 | Resolution | Resolution. | Download |
2021-04-26 | Change of constitution | Notice restriction on company articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.