LEWISPEL INVESTMENTS LIMITED

Town Wall House Town Wall House, Colchester, CO3 3AD, Essex
StatusDISSOLVED
Company No.00608394
CategoryPrivate Limited Company
Incorporated22 Jul 1958
Age65 years, 10 months
JurisdictionEngland Wales
Dissolution02 May 2016
Years8 years, 20 days

SUMMARY

LEWISPEL INVESTMENTS LIMITED is an dissolved private limited company with number 00608394. It was incorporated 65 years, 10 months ago, on 22 July 1958 and it was dissolved 8 years, 20 days ago, on 02 May 2016. The company address is Town Wall House Town Wall House, Colchester, CO3 3AD, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 02 May 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2014

Action Date: 04 Dec 2014

Category: Address

Type: AD01

New address: Town Wall House Balkerne Hill Colchester Essex CO3 3AD

Change date: 2014-12-04

Old address: 8 Tavistock Court Tavistock Road Croydon Surrey. CR9 2ED

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Liquidation voluntary declaration of solvency

Date: 03 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miles Jason Webber

Termination date: 2014-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 14 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lucinda Jane Lewis

Change date: 2010-09-24

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-24

Officer name: Leonard Sidney Lewis

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miles Jason Webber

Change date: 2010-09-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Miles Jason Webber

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Memorandum articles

Date: 13 Oct 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 13 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Capital

Type: 88(2)

Description: Ad 29/09/09\gbp si 100@1=100\gbp ic 100/200\

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 25/09/09

Documents

View document PDF

Resolution

Date: 29 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed miles jason webber

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/05; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 14 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 06 Mar 2003

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 09 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2002

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Resolution

Date: 12 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Feb 2001

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 28 Feb 2000

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 21 Feb 1999

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Resolution

Date: 10 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Mar 1998

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 28 Feb 1997

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/97; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 02 May 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 1996

Category: Annual-return

Type: 363x

Description: Return made up to 20/02/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 03 Mar 1995

Category: Annual-return

Type: 363x

Description: Return made up to 20/02/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 02 Mar 1994

Category: Annual-return

Type: 363x

Description: Return made up to 20/02/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 26 Jun 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jun 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jun 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jun 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jun 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jun 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Feb 1993

Category: Annual-return

Type: 363x

Description: Return made up to 20/02/93; no change of members

Documents

View document PDF

Legacy

Date: 24 Feb 1993

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Feb 1993

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 02 Apr 1992

Category: Address

Type: 287

Description: Registered office changed on 02/04/92 from: 19A alexandra road st.john's wood london NW8 0DP

Documents

View document PDF

Legacy

Date: 04 Mar 1992

Category: Annual-return

Type: 363x

Description: Return made up to 20/02/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 19 Jun 1991

Category: Annual-return

Type: 363x

Description: Return made up to 20/02/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 16 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 20/02/90; full list of members

Documents

View document PDF

Resolution

Date: 25 Jun 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 1990

Action Date: 29 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-29

Documents

View document PDF

Legacy

Date: 24 Oct 1989

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jun 1989

Category: Annual-return

Type: 363

Description: Return made up to 20/02/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF


Some Companies

APERIO PHARMA LIMITED

THE WALBROOK BUILDING,LONDON,EC4N 8AF

Number:10426480
Status:ACTIVE
Category:Private Limited Company

BJA CONSULTANCY SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11251587
Status:ACTIVE
Category:Private Limited Company

JACKET REQUIRED LIMITED

2 KINGDOM STREET,LONDON,W2 6JG

Number:07563504
Status:ACTIVE
Category:Private Limited Company

LONDON METROPOLITAN CONSTRUCTION LTD

196 HIGH ROAD,LONDON,N22 8HH

Number:11847787
Status:ACTIVE
Category:Private Limited Company

M.A.D. WOMEN ACCOUNTANCY SERVICES LTD

15A ANCHOR ROAD,ALDRIDGE,WS9 8PT

Number:07693776
Status:ACTIVE
Category:Private Limited Company

PRINTCHECK LTD

KINGS COURT BUSINESS CENTRE,STEVENAGE,SG1 2NG

Number:11719953
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source