About

Registered Number: 05182225
Date of Incorporation: 16/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Hunter Trading Estate, Lon Parcwr, Ruthin, Denbighshire, LL15 1NA

 

Founded in 2004, Lewis & Hunter Contracting Ltd have registered office in Ruthin, Denbighshire, it's status is listed as "Active". This organisation has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTER, Hugh David 16 July 2004 - 1
LEWIS, Philip Andrew 16 July 2004 - 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 14 May 2020
SH08 - Notice of name or other designation of class of shares 27 April 2020
SH10 - Notice of particulars of variation of rights attached to shares 27 April 2020
SH01 - Return of Allotment of shares 15 November 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 20 July 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 22 July 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 July 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH03 - Change of particulars for secretary 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 30 July 2009
353 - Register of members 30 July 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 31 July 2006
AA - Annual Accounts 16 December 2005
363a - Annual Return 28 July 2005
353 - Register of members 28 July 2005
225 - Change of Accounting Reference Date 08 March 2005
288b - Notice of resignation of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
287 - Change in situation or address of Registered Office 06 August 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
NEWINC - New incorporation documents 16 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.