About

Registered Number: 04354499
Date of Incorporation: 17/01/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: East Bank Road, Felnex Industrial Estate, Newport, NP19 4PP

 

Lewis & Manley Holdings Ltd was established in 2002, it's status at Companies House is "Active". There are 4 directors listed for this company at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANLEY, Christopher Denis 18 February 2002 - 1
LEWIS, Robert Jeffrey 18 February 2002 13 May 2012 1
MANLEY, Denis James 25 January 2002 10 May 2012 1
Secretary Name Appointed Resigned Total Appointments
MANLEY, Christopher Denis 22 January 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 March 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 30 April 2019
PSC01 - N/A 26 February 2019
CS01 - N/A 29 January 2019
PSC07 - N/A 29 January 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 28 April 2017
MR01 - N/A 03 April 2017
MR01 - N/A 03 April 2017
MR01 - N/A 29 March 2017
MR01 - N/A 29 March 2017
CS01 - N/A 30 January 2017
TM01 - Termination of appointment of director 25 November 2016
MR04 - N/A 07 October 2016
MR04 - N/A 07 October 2016
MR04 - N/A 07 October 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 03 February 2015
MR01 - N/A 23 October 2014
MR01 - N/A 23 October 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 12 February 2013
TM02 - Termination of appointment of secretary 12 February 2013
TM01 - Termination of appointment of director 12 February 2013
AP03 - Appointment of secretary 12 February 2013
TM01 - Termination of appointment of director 12 February 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 02 March 2011
AA01 - Change of accounting reference date 29 December 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 05 February 2009
287 - Change in situation or address of Registered Office 04 February 2009
AA - Annual Accounts 23 January 2009
395 - Particulars of a mortgage or charge 19 September 2008
395 - Particulars of a mortgage or charge 30 July 2008
395 - Particulars of a mortgage or charge 19 July 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 12 February 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 22 March 2006
AA - Annual Accounts 04 February 2006
395 - Particulars of a mortgage or charge 27 July 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 06 December 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 19 February 2003
225 - Change of Accounting Reference Date 30 September 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2002
RESOLUTIONS - N/A 11 March 2002
123 - Notice of increase in nominal capital 11 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
287 - Change in situation or address of Registered Office 01 February 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
NEWINC - New incorporation documents 17 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2017 Outstanding

N/A

A registered charge 13 March 2017 Outstanding

N/A

A registered charge 13 March 2017 Outstanding

N/A

A registered charge 13 March 2017 Outstanding

N/A

A registered charge 13 October 2014 Outstanding

N/A

A registered charge 13 October 2014 Outstanding

N/A

Legal charge 03 September 2008 Fully Satisfied

N/A

Guarantee & debenture 14 July 2008 Fully Satisfied

N/A

Legal charge 08 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.