About

Registered Number: 04630738
Date of Incorporation: 08/01/2003 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (4 years and 2 months ago)
Registered Address: Wringworthy Church End, North Somercotes, Louth, Lincolnshire, LN11 7PZ

 

Founded in 2003, Lewis Briggs Ltd has its registered office in Lincolnshire. The companies directors are listed as Briggs, Chloe Jane, Briggs, David Lewis at Companies House. We don't know the number of employees at Lewis Briggs Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGGS, David Lewis 08 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BRIGGS, Chloe Jane 10 December 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 January 2020
DS01 - Striking off application by a company 10 January 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 22 January 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 04 May 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 12 June 2014
CH01 - Change of particulars for director 10 February 2014
CH03 - Change of particulars for secretary 10 February 2014
AD01 - Change of registered office address 10 February 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 09 August 2013
AD01 - Change of registered office address 30 July 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 23 January 2012
CH01 - Change of particulars for director 11 January 2012
CH03 - Change of particulars for secretary 11 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 24 January 2011
AP03 - Appointment of secretary 19 January 2011
TM02 - Termination of appointment of secretary 19 January 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 05 July 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 12 July 2006
363a - Annual Return 09 January 2006
353 - Register of members 09 January 2006
287 - Change in situation or address of Registered Office 09 January 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 30 January 2004
288c - Notice of change of directors or secretaries or in their particulars 06 May 2003
288c - Notice of change of directors or secretaries or in their particulars 06 May 2003
225 - Change of Accounting Reference Date 17 February 2003
288c - Notice of change of directors or secretaries or in their particulars 09 February 2003
288c - Notice of change of directors or secretaries or in their particulars 09 February 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
287 - Change in situation or address of Registered Office 28 January 2003
NEWINC - New incorporation documents 08 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.