RL LEWIS LTD

17 Muriel Terrace Dowlais, Merthyr Tydfil, CF48 3PB, United Kingdom
StatusDISSOLVED
Company No.08628726
CategoryPrivate Limited Company
Incorporated29 Jul 2013
Age10 years, 10 months, 7 days
JurisdictionWales
Dissolution06 Oct 2020
Years3 years, 7 months, 30 days

SUMMARY

RL LEWIS LTD is an dissolved private limited company with number 08628726. It was incorporated 10 years, 10 months, 7 days ago, on 29 July 2013 and it was dissolved 3 years, 7 months, 30 days ago, on 06 October 2020. The company address is 17 Muriel Terrace Dowlais, Merthyr Tydfil, CF48 3PB, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Hannah Lewis

Change date: 2017-08-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-11

Psc name: Mr Richard Lee Lewis

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-11

Officer name: Hannah Lewis

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-11

Officer name: Mr Richard Lee Lewis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Address

Type: AD01

Old address: 17 Caerhendy Street Merthyr Tydfil Mid Glamorgan CF47 9NJ

Change date: 2017-08-11

New address: 17 Muriel Terrace Dowlais Merthyr Tydfil CF48 3PB

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Lewis

Change date: 2015-06-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hannah Lewis

Change date: 2015-06-09

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-06-09

Officer name: Hannah Lewis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2015

Action Date: 03 Jun 2015

Category: Address

Type: AD01

Old address: 13 Primrose Close Pant Merthyr Tydfil Mid Glamorgan CF48 2DY

New address: 17 Caerhendy Street Merthyr Tydfil Mid Glamorgan CF47 9NJ

Change date: 2015-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 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 Jul 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-29

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Hannah Lewis

Change date: 2014-07-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-29

Officer name: Hannah Lewis

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-29

Officer name: Richard Lewis

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-30

Old address: 143 Oak Road Merthyr Tydfil CF47 9NU Wales

Documents

View document PDF

Incorporation company

Date: 29 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ACADEMY 1 SPORTS COLLEGE WEST LTD

THE OLD GRANARY,LAINDON,SS15 4DB

Number:11259969
Status:ACTIVE
Category:Private Limited Company

CLASSIC FIRES & BATHROOMS LIMITED

SUMMIT HOUSE UNIT 10, WATERSIDE COURT,NEWPORT,NP20 5NT

Number:04569599
Status:ACTIVE
Category:Private Limited Company

DAVIES FAMILY INVESTMENTS LIMITED

MOORGATE HOUSE,NEWTON ABBOT,TQ12 2LG

Number:11323153
Status:ACTIVE
Category:Private Limited Company

MARTEN FOREST LIMITED

10 RICHMOND CRESCENT,LONDON,E4 9RU

Number:08414869
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP PEACHTREE ACCESS, L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL023861
Status:ACTIVE
Category:Limited Partnership

PRG CONSTRUCTION MANAGEMENT LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10671400
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