LEWIS RHYDLEWIS CYF.

Penrhiwpal Garage Penrhiwpal Garage, Llandysul, SA44 5QG, Ceredigion
StatusACTIVE
Company No.06386883
CategoryPrivate Limited Company
Incorporated02 Oct 2007
Age16 years, 8 months, 17 days
JurisdictionEngland Wales

SUMMARY

LEWIS RHYDLEWIS CYF. is an active private limited company with number 06386883. It was incorporated 16 years, 8 months, 17 days ago, on 02 October 2007. The company address is Penrhiwpal Garage Penrhiwpal Garage, Llandysul, SA44 5QG, Ceredigion.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 14 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 02 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Catrin Ann Lewis

Notification date: 2017-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dafydd Endaf Lewis

Notification date: 2017-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-01

Psc name: Margaret Jean Lewis

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Nov 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-08-19

Officer name: Mrs Margaret Jean Lewis

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-19

Officer name: Mrs Catrin Ann Lewis

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-19

Officer name: Mr Dafydd Endaf Lewis

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-19

Officer name: Mrs Margaret Jean Lewis

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Rhiannon Williams

Termination date: 2016-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gwenda Eirian Savins

Termination date: 2016-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Maldwyn Benjamin Lewis

Termination date: 2016-08-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Maldwyn Benjamin Lewis

Termination date: 2016-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Aug 2016

Action Date: 16 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-16

Charge number: 063868830001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Move registers to registered office company with new address

Date: 03 Nov 2015

Category: Address

Type: AD04

New address: Penrhiwpal Garage Rhydlewis Llandysul Ceredigion SA44 5QG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Change person secretary company with change date

Date: 20 Oct 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-09-08

Officer name: Mr Thomas Maldwyn Benjamin Lewis

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-08

Officer name: Mr Thomas Maldwyn Benjamin Lewis

Documents

View document PDF

Change person secretary company with change date

Date: 20 Oct 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-09-08

Officer name: Mr Thomas Maldwyn Benjamin Lewis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 02 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 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 Oct 2012

Action Date: 02 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 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: 04 Oct 2011

Action Date: 02 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2010

Action Date: 02 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2009

Action Date: 02 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Maldwyn Benjamin Lewis

Change date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jane Rhiannon Williams

Change date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Owen Meirion Lewis

Change date: 2009-10-02

Documents

View document PDF

Move registers to sail company

Date: 25 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 25 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gwenda Eirian Savins

Change date: 2009-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / jane williams / 01/11/2008

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david lewis / 02/10/2008

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / thomas lewis / 02/10/2008

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 10/06/2008 from halifax building, sycamore street, newcastle emlyn carms SA38 9AP

Documents

View document PDF

Incorporation company

Date: 02 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLE GROWERS LIMITED

10-12 MULBERRY GREEN,OLD HARLOW,CM17 0ET

Number:00963042
Status:ACTIVE
Category:Private Limited Company

EBA FACADES LIMITED

9 GATEFORD RISE,WORKSOP,S81 7DU

Number:11940989
Status:ACTIVE
Category:Private Limited Company

KENDAL CORDIALS LIMITED

25 MAIN STREET,KENDAL,LA8 9LU

Number:06953670
Status:ACTIVE
Category:Private Limited Company

MARO (SCOTLAND) LTD

UNIT 11 HYDEPARK BUSINESS CENTRE,GLASGOW,G21 4SF

Number:SC469458
Status:ACTIVE
Category:Private Limited Company

MOZE ADVERTISING LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09108435
Status:ACTIVE
Category:Private Limited Company

QUANDO LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10817653
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