-
D.G.LEWIS ESTATES HOLDINGS LIMITED - Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP, United Kingdom
Company Information
- Company registration number
- 09210738
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Cavendish House
- 39-41 Waterloo Street
- Birmingham
- B2 5PP Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP UK
Management
- Managing Directors
- BRAGG, Jennifer Ann
- FRANCK-STEIER, Louis Alain Ernest Frederic
- FRANCK-STEIER, Rosemary Jean
- JONES, Susan Jane
- LEWIS, Mary Patricia
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-09-09
- Age Of Company 2014-09-09 9 years
- SIC/NACE
- 68320
Ownership
- Beneficial Owners
- Mr Louis Alain Ernest Frederic Franck-Steier
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- GRAVEDUCK LTD
- Filing of Accounts
- Due Date: 2019-03-31
- Last Date: 2016-12-31
- Annual Return
- Due Date: 2019-10-15
- Last Date: 2018-10-01
-
D.G.LEWIS ESTATES HOLDINGS LIMITED Company Description
- D.G.LEWIS ESTATES HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 09210738. Its current trading status is "live". It was registered 2014-09-09. It was previously called GRAVEDUCK LTD. It has declared SIC or NACE codes as "68320". It has 5 directors It can be contacted at Cavendish House .
Get D.G.LEWIS ESTATES HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: D.g.lewis Estates Holdings Limited - Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP, United Kingdom
- 2014-09-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for D.G.LEWIS ESTATES HOLDINGS 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 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-01-24) - LIQ03
-
liquidation-voluntary-removal-of-liquidator-by-court (2024-06-01) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2024-06-02) - 600
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-12-14) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-09-06) - LIQ10
-
change-registered-office-address-company-with-date-old-address-new-address (2021-04-06) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2021-09-06) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-12-22) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-12-19) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-01-21) - LIQ03
keyboard_arrow_right 2018
-
change-account-reference-date-company-current-extended (2018-04-23) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-17) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2018-12-13) - 600
-
liquidation-voluntary-declaration-of-solvency (2018-12-13) - LIQ01
-
resolution (2018-12-13) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2018-10-08) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-10) - CS01
-
capital-allotment-shares (2017-10-10) - SH01
-
accounts-with-accounts-type-total-exemption-full (2017-09-20) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-28) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-07-08) - AA
-
change-account-reference-date-company-previous-extended (2016-05-06) - AA01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-11-18) - SH01
-
legacy (2015-10-13) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2015-10-13) - SH19
-
legacy (2015-10-13) - CAP-SS
-
resolution (2015-10-13) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2015-09-22) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-22) - AD01
-
certificate-change-of-name-company (2015-09-23) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-05) - AR01
-
capital-name-of-class-of-shares (2015-10-13) - SH08
-
capital-variation-of-rights-attached-to-shares (2015-10-13) - SH10
keyboard_arrow_right 2014
-
incorporation-company (2014-09-09) - NEWINC
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-25) - AD01
-
appoint-person-director-company-with-name-date (2014-12-14) - AP01
-
termination-director-company-with-name-termination-date (2014-11-25) - TM01