LEWIS TRANSPORT HOLDINGS LIMITED

3 Fitzmaurice Road, Wednesfield, WV11 3EG, Wolverhampton, England
StatusACTIVE
Company No.10354034
CategoryPrivate Limited Company
Incorporated01 Sep 2016
Age7 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

LEWIS TRANSPORT HOLDINGS LIMITED is an active private limited company with number 10354034. It was incorporated 7 years, 9 months, 3 days ago, on 01 September 2016. The company address is 3 Fitzmaurice Road, Wednesfield, WV11 3EG, Wolverhampton, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 26 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 26 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Address

Type: AD01

New address: 3 Fitzmaurice Road Wednesfield Wolverhampton WV11 3EG

Old address: 3 Fitzmaurice Road Wednesfield Wolverhampton WV11 3EG England

Change date: 2020-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Address

Type: AD01

New address: 3 Fitzmaurice Road Wednesfield Wolverhampton WV11 3EG

Old address: 35 Blounts Drive Uttoxeter Staffordshire ST14 8TQ England

Change date: 2020-01-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-22

Psc name: Mr Mark Adrian James Lewis

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-22

Officer name: Mr Mark Adrian James Lewis

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2017

Action Date: 01 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Adrian James Lewis

Notification date: 2016-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2017

Action Date: 23 Nov 2016

Category: Capital

Type: SH01

Capital : 20 GBP

Date: 2016-11-23

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-06

Officer name: Mr Mark Adrian James Lewis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-06

Old address: 2 Rectory Lane Shrawley Worcester Worcestershire WR6 6TW England

New address: 35 Blounts Drive Uttoxeter Staffordshire ST14 8TQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-19

Old address: 35 Blounts Drive Uttoxeter Staffordshire ST14 8TQ England

New address: 2 Rectory Lane Shrawley Worcester Worcestershire WR6 6TW

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-12

Officer name: Mr Mark Adrian James Lewis

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2016

Action Date: 01 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-01

Capital : 10 GBP

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oakley Secretarial Services Limited

Termination date: 2016-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Address

Type: AD01

Old address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England

New address: 35 Blounts Drive Uttoxeter Staffordshire ST14 8TQ

Change date: 2016-09-19

Documents

View document PDF

Incorporation company

Date: 01 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMIN MOOREHEAD (UK) LTD.

1 ROWANTREE DRIVE,SALE,M33 3PA

Number:08139917
Status:ACTIVE
Category:Private Limited Company

CAPEWAVE LIMITED

1 HIGH STREET,THATCHAM,RG19 3JG

Number:08411846
Status:ACTIVE
Category:Private Limited Company

HARMONY CHIROPRACTIC CLINIC LIMITED

69 THOROUGHFARE,SUFFOLK,IP12 1AH

Number:04876070
Status:ACTIVE
Category:Private Limited Company

KYRA BLUEWATERS LIMITED

C/O FD ACCOUNTANTS, CHESHIRE HOUSE,WIDNES,WA8 0RP

Number:09253261
Status:ACTIVE
Category:Private Limited Company

MARLIN PARTNERSHIP LIMITED

UPPER MAISONETTE,HOVE,BN3 1AS

Number:03963853
Status:ACTIVE
Category:Private Limited Company

PRAMERICA REAL ESTATE CAPITAL II L.P.

GRAND BUILDINGS 1-3 STRAND,LONDON,WC2N 5HR

Number:LP014901
Status:ACTIVE
Category:Limited Partnership

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