About

Registered Number: 03268430
Date of Incorporation: 24/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 28 Rodney Street, Liverpool Merseyside, L1 2TQ

 

Having been setup in 1996, Harris Lewis Ltd are based in the United Kingdom. Currently we aren't aware of the number of employees at the this business. Harris, Alan Hyman, Lewis, Simon Richard are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Alan Hyman 24 October 1996 - 1
LEWIS, Simon Richard 24 October 1996 18 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
AA01 - Change of accounting reference date 30 September 2020
CS01 - N/A 05 May 2020
PSC07 - N/A 05 May 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 24 October 2019
TM02 - Termination of appointment of secretary 18 July 2019
TM01 - Termination of appointment of director 18 July 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 29 October 2018
PSC04 - N/A 29 October 2018
PSC04 - N/A 29 October 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 26 October 2017
PSC04 - N/A 26 October 2017
PSC04 - N/A 26 October 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 08 November 2016
AA - Annual Accounts 17 December 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 November 2015
AR01 - Annual Return 30 October 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 05 November 2010
AA - Annual Accounts 18 December 2009
AR01 - Annual Return 17 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 07 November 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 14 November 2007
363a - Annual Return 16 November 2006
AA - Annual Accounts 24 October 2006
363a - Annual Return 22 November 2005
AA - Annual Accounts 26 October 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 03 November 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 03 November 2003
395 - Particulars of a mortgage or charge 23 October 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 07 November 2002
AA - Annual Accounts 16 November 2001
363s - Annual Return 05 November 2001
AA - Annual Accounts 20 November 2000
363s - Annual Return 06 November 2000
363s - Annual Return 16 November 1999
AA - Annual Accounts 03 September 1999
363s - Annual Return 08 December 1998
AA - Annual Accounts 09 July 1998
363s - Annual Return 19 November 1997
395 - Particulars of a mortgage or charge 27 March 1997
395 - Particulars of a mortgage or charge 27 March 1997
395 - Particulars of a mortgage or charge 27 March 1997
395 - Particulars of a mortgage or charge 27 March 1997
395 - Particulars of a mortgage or charge 15 March 1997
287 - Change in situation or address of Registered Office 15 November 1996
225 - Change of Accounting Reference Date 15 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1996
288b - Notice of resignation of directors or secretaries 07 November 1996
288b - Notice of resignation of directors or secretaries 07 November 1996
288a - Notice of appointment of directors or secretaries 07 November 1996
288a - Notice of appointment of directors or secretaries 07 November 1996
NEWINC - New incorporation documents 24 October 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 October 2003 Outstanding

N/A

Legal charge 14 March 1997 Outstanding

N/A

Legal charge 14 March 1997 Outstanding

N/A

Legal charge 14 March 1997 Outstanding

N/A

Legal charge 14 March 1997 Outstanding

N/A

Debenture 14 March 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.