LEWIS FLOORING LIMITED

Office 6 Nelson Business Park Office 6 Nelson Business Park, Liverpool, L9 7BN, Merseyside, England
StatusDISSOLVED
Company No.09396510
CategoryPrivate Limited Company
Incorporated20 Jan 2015
Age9 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution19 Nov 2019
Years4 years, 5 months, 24 days

SUMMARY

LEWIS FLOORING LIMITED is an dissolved private limited company with number 09396510. It was incorporated 9 years, 3 months, 24 days ago, on 20 January 2015 and it was dissolved 4 years, 5 months, 24 days ago, on 19 November 2019. The company address is Office 6 Nelson Business Park Office 6 Nelson Business Park, Liverpool, L9 7BN, Merseyside, England.



Company Fillings

Gazette dissolved compulsory

Date: 19 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 May 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Lewis

Termination date: 2018-02-21

Documents

View document PDF

Change person secretary company with change date

Date: 13 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-02-08

Officer name: Mr Paul Lewis

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-09

Officer name: Mr Paul Lewis

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2018

Action Date: 08 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-08

Psc name: Ms Gemma Carroll

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2018

Action Date: 08 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Lewis

Change date: 2018-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-09

Old address: 2 Countess Park West Derby Liverpool Merseyside L11 4UQ England

New address: Office 6 Nelson Business Park Long Lane Liverpool Merseyside L9 7BN

Documents

View document PDF

Change person secretary company with change date

Date: 07 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-09-06

Officer name: Mr Paul Lewis

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Gemma Carroll

Change date: 2017-09-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Lewis

Change date: 2017-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Address

Type: AD01

New address: 2 Countess Park West Derby Liverpool Merseyside L11 4UQ

Old address: Unit 9, Olympic Way Sefton Business Park Bootle Merseyside L30 1rd

Change date: 2017-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Change person secretary company with change date

Date: 06 Feb 2017

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Paul Lewis

Change date: 2016-09-09

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2017

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Lewis

Change date: 2016-04-15

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2017

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-09

Officer name: Mr Paul Lewis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2015

Action Date: 01 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-01

Capital : 100 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 27 Jul 2015

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2015

Action Date: 27 Jul 2015

Category: Address

Type: AD01

Old address: Unit 37 Nelson Business Park Long Lane Liverpool L9 7BN England

New address: Unit 9, Olympic Way Sefton Business Park Bootle Merseyside L30 1rd

Change date: 2015-07-27

Documents

View document PDF

Incorporation company

Date: 20 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CF SPARKS LOWESTOFT LIMITED

7 CLARGES STREET,LONDON,W1J 8AE

Number:10322791
Status:ACTIVE
Category:Private Limited Company

FD 360 LIMITED

24 NICHOLAS STREET,CHESTER,CH1 2AU

Number:09862880
Status:ACTIVE
Category:Private Limited Company

FOUR OAKS PROPERTY INVESTMENTS LTD

17 HARTOPP ROAD,SUTTON COLDFIELD,B74 2RQ

Number:09246698
Status:ACTIVE
Category:Private Limited Company

INPERIO (LONDON) LIMITED

UNIT 4.10 CANNON WHARF,LONDON,SE8 5EN

Number:11013310
Status:ACTIVE
Category:Private Limited Company

JBS TECHNICIAN LTD

ACCOUNTANCY HOUSE,KENILWORTH,CV8 1LL

Number:07362423
Status:ACTIVE
Category:Private Limited Company

T & S PHOTOGRAPHY LIMITED

29 GADSBY STREET,NUNEATON,CV11 4NY

Number:11804314
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