About

Registered Number: 06552396
Date of Incorporation: 02/04/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2017 (6 years and 10 months ago)
Registered Address: Alime Park Woodway Lane, Claybrooke Parvis, Lutterwirth, Leicestershire, LE17 5PB

 

Lewin Contracts Ltd was founded on 02 April 2008 and has its registered office in Leicestershire, it's status is listed as "Dissolved". We don't currently know the number of employees at this company. The current directors of the business are listed as Lewin, Joy Christine, Lewin, John Alexander, Secretarial Appointments Limited, Corporate Appointments Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIN, John Alexander 02 April 2008 - 1
CORPORATE APPOINTMENTS LIMITED 02 April 2008 02 April 2008 1
Secretary Name Appointed Resigned Total Appointments
LEWIN, Joy Christine 02 April 2008 - 1
SECRETARIAL APPOINTMENTS LIMITED 02 April 2008 02 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 July 2017
4.71 - Return of final meeting in members' voluntary winding-up 21 April 2017
4.68 - Liquidator's statement of receipts and payments 23 February 2017
AD01 - Change of registered office address 29 February 2016
RESOLUTIONS - N/A 25 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 25 February 2016
4.70 - N/A 25 February 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 22 April 2014
CERTNM - Change of name certificate 29 January 2014
AD01 - Change of registered office address 28 January 2014
AA - Annual Accounts 21 January 2014
TM01 - Termination of appointment of director 03 October 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 27 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
NEWINC - New incorporation documents 02 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.