-
LEWIS JAMES LIMITED - RUSHTONS INSOLVENCY LIMITED, 3 Merchants Quays Ashley Lane, Shipley, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 06968709
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- RUSHTONS INSOLVENCY LIMITED
- 3 Merchants Quays Ashley Lane
- Shipley
- West Yorkshire
- BD17 7DB RUSHTONS INSOLVENCY LIMITED, 3 Merchants Quays Ashley Lane, Shipley, West Yorkshire, BD17 7DB UK
Management
- Managing Directors
- DEAKIN, Craig Paul
- HAM, Nigel Robert
- Company secretaries
- HAM, Nigel
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-07-21
- Age Of Company 2009-07-21 14 years
- SIC/NACE
- 45112
Ownership
- Beneficial Owners
- Mr Nigel Ham
- Mr Nigel Ham
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2019-08-31
- Last Date: 2017-11-30
- Annual Return
- Due Date: 2019-09-25
- Last Date: 2018-09-11
-
LEWIS JAMES LIMITED Company Description
- LEWIS JAMES LIMITED is a ltd registered in United Kingdom with the Company reg no 06968709. Its current trading status is "live". It was registered 2009-07-21. It has declared SIC or NACE codes as "45112". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/08/2011.It can be contacted at Rushtons Insolvency Limited .
Get LEWIS JAMES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Lewis James Limited - RUSHTONS INSOLVENCY LIMITED, 3 Merchants Quays Ashley Lane, Shipley, West Yorkshire, United Kingdom
- 2009-07-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LEWIS JAMES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-02-25) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-removal-of-liquidator-by-court (2020-01-21) - LIQ10
-
resolution (2020-01-03) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2020-01-21) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-03-11) - LIQ03
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-29) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-01-24) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-01-24) - 600
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-05) - AA
-
confirmation-statement-with-no-updates (2018-09-11) - CS01
-
confirmation-statement-with-no-updates (2018-07-26) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-07-21) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-09-12) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-08) - AA
-
confirmation-statement-with-updates (2016-07-25) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-31) - AR01
-
capital-allotment-shares (2015-12-11) - SH01
-
resolution (2015-12-11) - RESOLUTIONS
-
accounts-amended-with-accounts-type-total-exemption-small (2015-10-20) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2015-09-04) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-06) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-17) - AA
keyboard_arrow_right 2012
-
change-account-reference-date-company (2012-12-20) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-06-06) - AA
-
appoint-person-secretary-company-with-name (2012-05-17) - AP03
-
termination-director-company-with-name (2012-05-17) - TM01
-
termination-secretary-company-with-name (2012-05-17) - TM02
-
appoint-person-director-company-with-name (2012-05-17) - AP01
-
legacy (2012-05-17) - MG01
-
change-registered-office-address-company-with-date-old-address (2012-05-14) - AD01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-19) - AR01
-
change-person-secretary-company-with-change-date (2011-08-19) - CH03
-
accounts-amended-with-made-up-date (2011-07-12) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2011-05-13) - AA
-
change-account-reference-date-company-previous-extended (2011-04-26) - AA01
keyboard_arrow_right 2010
-
capital-allotment-shares (2010-07-27) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-27) - AR01
-
appoint-person-director-company-with-name (2010-02-18) - AP01
keyboard_arrow_right 2009
-
appoint-person-director-company-with-name (2009-10-17) - AP01
-
incorporation-company (2009-07-21) - NEWINC
-
change-registered-office-address-company-with-date-old-address (2009-11-26) - AD01
-
termination-director-company-with-name (2009-12-04) - TM01