UKBizDB.co.uk

R. J. LEWIS LTD.

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

This company is commonly known as R. J. Lewis Ltd.. The company was founded 21 years ago and was given the registration number 04696457. The firm's registered office is in ESTATE FERNDOWN. You can find them at 90 Cobham Road, Ferndown Industrial, Estate Ferndown, Dorset. This company's SIC code is 25620 - Machining.

Company Information

Name:R. J. LEWIS LTD.
Company Number:04696457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2003
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:90 Cobham Road, Ferndown Industrial, Estate Ferndown, Dorset, BH21 7RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52c, Borough High Street, London, England, SE1 1XN

Secretary30 June 2021Active
52c, Borough High Street, London, England, SE1 1XN

Director30 June 2021Active
52c, Borough High Street, London, England, SE1 1XN

Director30 June 2021Active
52c, Borough High Street, London, England, SE1 1XN

Director30 June 2021Active
52c, Borough High Street, London, England, SE1 1XN

Director30 June 2021Active
52c, Borough High Street, London, England, SE1 1XN

Secretary13 March 2003Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary13 March 2003Active
Osier Cottage, Milkwell, Donhead St. Andrew, Shaftesbury, SP7 9LQ

Director13 March 2003Active
52c, Borough High Street, London, England, SE1 1XN

Director13 March 2003Active

People with Significant Control

Armfield Limited
Notified on:30 June 2021
Status:Active
Country of residence:England
Address:52c, Borough High Street, London, England, SE1 1XN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Teresa Joy Lewis
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:90, Cobham Road, Estate Ferndown, United Kingdom, BH21 7RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard James Lewis
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:United Kingdom
Address:Osier Cottage, Milkwell, Shaftesbury, United Kingdom, SP7 9LQ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Gazette

Gazette dissolved voluntary.

Download
2023-08-15Dissolution

Dissolution voluntary strike off suspended.

Download
2023-06-27Gazette

Gazette notice voluntary.

Download
2023-06-20Dissolution

Dissolution application strike off company.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Change account reference date company current extended.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Officers

Appoint person secretary company with name date.

Download
2021-07-28Officers

Termination secretary company with name termination date.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-06Persons with significant control

Cessation of a person with significant control.

Download
2021-07-06Persons with significant control

Notification of a person with significant control.

Download
2021-07-06Address

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

Download
2021-07-06Accounts

Change account reference date company current shortened.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Persons with significant control

Change to a person with significant control.

Download
2019-07-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.