About

Registered Number: 01579472
Date of Incorporation: 12/08/1981 (42 years and 8 months ago)
Company Status: Liquidation
Registered Address: 6th Floor Bank House, Cherry Street, Birmingham, B2 5AL

 

Established in 1981, H B Lewis & Sons Ltd are based in Birmingham. We don't know the number of employees at this business. This business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Mark David 25 May 1999 21 December 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 March 2020
RESOLUTIONS - N/A 11 March 2020
LIQ01 - N/A 11 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 11 March 2020
MR04 - N/A 14 February 2020
MR04 - N/A 14 February 2020
MR04 - N/A 14 February 2020
MR04 - N/A 14 February 2020
MR04 - N/A 14 February 2020
MR04 - N/A 14 February 2020
AA - Annual Accounts 03 May 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 04 May 2018
CS01 - N/A 03 April 2018
TM02 - Termination of appointment of secretary 13 March 2018
CS01 - N/A 11 April 2017
CH03 - Change of particulars for secretary 22 March 2017
TM01 - Termination of appointment of director 02 February 2017
TM01 - Termination of appointment of director 02 February 2017
SH06 - Notice of cancellation of shares 02 February 2017
SH03 - Return of purchase of own shares 02 February 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 16 March 2016
MR04 - N/A 10 June 2015
MR04 - N/A 10 June 2015
MR04 - N/A 21 May 2015
MR04 - N/A 21 May 2015
MR04 - N/A 21 May 2015
MR04 - N/A 21 May 2015
MR04 - N/A 21 May 2015
MR04 - N/A 21 May 2015
MR04 - N/A 21 May 2015
MR04 - N/A 21 May 2015
MR04 - N/A 21 May 2015
MR04 - N/A 21 May 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 13 April 2015
CH03 - Change of particulars for secretary 13 April 2015
CH01 - Change of particulars for director 13 April 2015
MR01 - N/A 25 July 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 09 April 2010
CH03 - Change of particulars for secretary 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 01 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
363a - Annual Return 08 April 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 21 April 2008
363s - Annual Return 15 May 2007
AA - Annual Accounts 14 May 2007
AA - Annual Accounts 13 April 2006
363s - Annual Return 07 April 2006
395 - Particulars of a mortgage or charge 23 March 2006
395 - Particulars of a mortgage or charge 18 October 2005
RESOLUTIONS - N/A 17 May 2005
363s - Annual Return 17 May 2005
395 - Particulars of a mortgage or charge 15 April 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 27 April 2004
395 - Particulars of a mortgage or charge 17 March 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 09 October 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 13 February 2003
RESOLUTIONS - N/A 10 February 2003
363s - Annual Return 20 May 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 17 April 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 14 April 2000
AA - Annual Accounts 04 April 2000
395 - Particulars of a mortgage or charge 27 January 2000
288a - Notice of appointment of directors or secretaries 15 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
395 - Particulars of a mortgage or charge 13 May 1999
363s - Annual Return 28 April 1999
AA - Annual Accounts 18 April 1999
395 - Particulars of a mortgage or charge 16 April 1999
363s - Annual Return 12 May 1998
AA - Annual Accounts 08 May 1998
363s - Annual Return 12 May 1997
AA - Annual Accounts 17 April 1997
AA - Annual Accounts 26 May 1996
363s - Annual Return 15 May 1996
363s - Annual Return 20 April 1995
AA - Annual Accounts 31 January 1995
395 - Particulars of a mortgage or charge 06 January 1995
395 - Particulars of a mortgage or charge 11 November 1994
363s - Annual Return 05 April 1994
AA - Annual Accounts 09 March 1994
AA - Annual Accounts 29 March 1993
363s - Annual Return 29 March 1993
395 - Particulars of a mortgage or charge 30 October 1992
AA - Annual Accounts 05 June 1992
363s - Annual Return 02 April 1992
AA - Annual Accounts 07 April 1991
363a - Annual Return 07 April 1991
395 - Particulars of a mortgage or charge 17 July 1990
AA - Annual Accounts 09 July 1990
363 - Annual Return 09 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1990
AA - Annual Accounts 07 April 1989
363 - Annual Return 07 April 1989
AA - Annual Accounts 08 March 1988
363 - Annual Return 08 March 1988
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 25 November 1987
AA - Annual Accounts 16 April 1987
363 - Annual Return 16 April 1987
AA - Annual Accounts 15 July 1986
363 - Annual Return 15 July 1986
123 - Notice of increase in nominal capital 22 April 1982
NEWINC - New incorporation documents 12 August 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 July 2014 Fully Satisfied

N/A

Legal charge 14 March 2006 Fully Satisfied

N/A

Legal charge 14 October 2005 Fully Satisfied

N/A

Legal charge 31 March 2005 Fully Satisfied

N/A

Legal charge 15 March 2004 Fully Satisfied

N/A

Legal charge 24 January 2000 Fully Satisfied

N/A

Legal charge 05 May 1999 Fully Satisfied

N/A

Legal charge 29 March 1999 Fully Satisfied

N/A

Debenture 23 December 1994 Fully Satisfied

N/A

Legal charge 31 October 1994 Fully Satisfied

N/A

Legal charge 21 October 1992 Fully Satisfied

N/A

Legal charge 29 June 1990 Fully Satisfied

N/A

Legal charge 21 January 1986 Fully Satisfied

N/A

Legal charge 25 April 1985 Fully Satisfied

N/A

Legal charge 13 September 1984 Fully Satisfied

N/A

Legal charge 21 December 1983 Fully Satisfied

N/A

Legal charge 27 July 1983 Fully Satisfied

N/A

Legal charge 27 July 1983 Fully Satisfied

N/A

Legal charge 20 October 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.