UKBizDB.co.uk

IAN LEWIS PLUMBER LIMITED

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

This company is commonly known as Ian Lewis Plumber Limited. The company was founded 11 years ago and was given the registration number SC439405. The firm's registered office is in HEATHHALL. You can find them at C/o Farries Kirk & Mcvean, Dumfries Enterprise Park, Heathhall, Dumfries. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:IAN LEWIS PLUMBER LIMITED
Company Number:SC439405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 2012
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:C/o Farries Kirk & Mcvean, Dumfries Enterprise Park, Heathhall, Dumfries, DG1 3SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glenfoot, Dalswinton, Auldgirth, Dumfries, United Kingdom, DG2 0XR

Secretary27 December 2012Active
46, Herries Avenue, Heathhall, Dumfries, United Kingdom, DG1 3QP

Director27 December 2012Active
Glenfoot, Dalswinton, Auldgirth, Dumfries, United Kingdom, DG2 0XR

Director27 December 2012Active
Glenfoot, Dalswinton, Auldgirth, Dumfries, United Kingdom, DG2 0XR

Director27 December 2012Active
Glenfoot, Auldgirth, Dumfries, United Kingdom, DG2 0XR

Director07 February 2020Active

People with Significant Control

Mrs Robina Jane Blackwood Lewis
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Address:C/O Farries Kirk & Mcvean, Dumfries Enterprise Park, Heathhall, DG1 3SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Nicol Lewis
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Address:C/O Farries Kirk & Mcvean, Dumfries Enterprise Park, Heathhall, DG1 3SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gareth Edward Lewis
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Address:C/O Farries Kirk & Mcvean, Dumfries Enterprise Park, Heathhall, DG1 3SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Persons with significant control

Notification of a person with significant control statement.

Download
2020-12-28Confirmation statement

Confirmation statement with updates.

Download
2020-12-28Persons with significant control

Cessation of a person with significant control.

Download
2020-12-28Persons with significant control

Cessation of a person with significant control.

Download
2020-12-28Persons with significant control

Cessation of a person with significant control.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Capital

Capital allotment shares.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2019-12-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-12-27Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Accounts

Accounts with accounts type total exemption full.

Download
2017-01-16Accounts

Accounts with accounts type total exemption small.

Download
2016-12-28Confirmation statement

Confirmation statement with updates.

Download
2016-01-25Accounts

Accounts with accounts type total exemption small.

Download
2015-12-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.