About

Registered Number: 03042792
Date of Incorporation: 06/04/1995 (29 years ago)
Company Status: Active
Registered Address: Threefield House, Threefield Lane, Southampton, Hampshire, SO14 3LP,

 

Hhc Lewis Ltd was founded on 06 April 1995 and has its registered office in Southampton in Hampshire, it's status in the Companies House registry is set to "Active". The company is registered for VAT in the UK. We do not know the number of employees at the organisation. Chesney, Adrian, Pearce, Cherie, Lewis, Charles William, Lewis, Hazel Christine are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHESNEY, Adrian 13 November 2014 - 1
PEARCE, Cherie 13 November 2014 - 1
LEWIS, Charles William 03 May 1995 08 December 2012 1
LEWIS, Hazel Christine 03 May 1995 13 November 2014 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 11 February 2020
CS01 - N/A 08 February 2019
AA - Annual Accounts 10 October 2018
PSC04 - N/A 24 May 2018
PSC04 - N/A 24 May 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 31 October 2017
AD01 - Change of registered office address 22 June 2017
MR04 - N/A 22 June 2017
MR04 - N/A 22 June 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 16 February 2016
CH01 - Change of particulars for director 16 February 2016
CH01 - Change of particulars for director 16 February 2016
SH06 - Notice of cancellation of shares 20 January 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 13 February 2015
SH03 - Return of purchase of own shares 04 December 2014
TM01 - Termination of appointment of director 20 November 2014
SH01 - Return of Allotment of shares 20 November 2014
AP01 - Appointment of director 20 November 2014
AP01 - Appointment of director 20 November 2014
CH01 - Change of particulars for director 05 August 2014
AD01 - Change of registered office address 04 August 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 18 February 2014
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 29 January 2013
TM01 - Termination of appointment of director 17 January 2013
TM02 - Termination of appointment of secretary 17 January 2013
AA - Annual Accounts 05 March 2012
CH03 - Change of particulars for secretary 16 February 2012
CH01 - Change of particulars for director 16 February 2012
CH01 - Change of particulars for director 16 February 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 23 February 2011
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 17 February 2009
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 19 May 2008
363a - Annual Return 27 February 2008
363a - Annual Return 23 February 2007
AA - Annual Accounts 20 February 2007
AA - Annual Accounts 01 June 2006
363a - Annual Return 19 April 2006
AA - Annual Accounts 24 March 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 18 February 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 29 April 2003
363s - Annual Return 09 February 2003
RESOLUTIONS - N/A 14 July 2002
RESOLUTIONS - N/A 14 July 2002
RESOLUTIONS - N/A 14 July 2002
RESOLUTIONS - N/A 14 July 2002
RESOLUTIONS - N/A 14 July 2002
395 - Particulars of a mortgage or charge 28 March 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 26 January 2000
395 - Particulars of a mortgage or charge 11 August 1999
363s - Annual Return 19 February 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 02 March 1998
AA - Annual Accounts 26 November 1997
363s - Annual Return 08 April 1997
AA - Annual Accounts 04 March 1997
287 - Change in situation or address of Registered Office 25 July 1996
363s - Annual Return 25 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 December 1995
RESOLUTIONS - N/A 11 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1995
123 - Notice of increase in nominal capital 11 September 1995
395 - Particulars of a mortgage or charge 05 September 1995
MEM/ARTS - N/A 20 June 1995
288 - N/A 19 June 1995
288 - N/A 19 June 1995
287 - Change in situation or address of Registered Office 19 June 1995
CERTNM - Change of name certificate 13 June 1995
NEWINC - New incorporation documents 06 April 1995

Mortgages & Charges

Description Date Status Charge by
Debenture deed 25 March 2002 Outstanding

N/A

Charge 10 August 1999 Fully Satisfied

N/A

Fixed and floating charge on debts and related rights 30 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.