RL LEWIS LTD
Status | DISSOLVED |
Company No. | 08628726 |
Category | Private Limited Company |
Incorporated | 29 Jul 2013 |
Age | 10 years, 10 months, 7 days |
Jurisdiction | Wales |
Dissolution | 06 Oct 2020 |
Years | 3 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
Dissolution application strike off company
Date: 21 May 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
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 |