About

Registered Number: 03088537
Date of Incorporation: 07/08/1995 (28 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (4 years and 8 months ago)
Registered Address: 1st Floor Offices Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, NP7 5PR

 

Lewisco 2 Ltd was established in 1995, it has a status of "Dissolved". There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Leslie Brian 22 October 2010 - 1
Secretary Name Appointed Resigned Total Appointments
FIELD, Susan Mary 07 August 1995 01 August 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2019
DS01 - Striking off application by a company 30 May 2019
RESOLUTIONS - N/A 06 February 2019
CONNOT - N/A 06 February 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 02 September 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 23 May 2011
AP01 - Appointment of director 17 May 2011
TM01 - Termination of appointment of director 17 May 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 18 August 2010
AD01 - Change of registered office address 16 August 2010
CH01 - Change of particulars for director 13 August 2010
AD01 - Change of registered office address 12 February 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 18 May 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 11 September 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 05 September 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 11 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
363s - Annual Return 19 August 2003
AA - Annual Accounts 12 August 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 13 August 2002
363s - Annual Return 16 August 2001
AA - Annual Accounts 29 July 2001
287 - Change in situation or address of Registered Office 20 April 2001
AA - Annual Accounts 20 September 2000
363s - Annual Return 11 August 2000
287 - Change in situation or address of Registered Office 07 August 2000
RESOLUTIONS - N/A 18 August 1999
AA - Annual Accounts 18 August 1999
363s - Annual Return 18 August 1999
AA - Annual Accounts 22 October 1998
363s - Annual Return 11 August 1998
363s - Annual Return 21 August 1997
RESOLUTIONS - N/A 09 May 1997
AA - Annual Accounts 09 May 1997
363s - Annual Return 08 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 February 1996
288 - N/A 10 August 1995
NEWINC - New incorporation documents 07 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.