About

Registered Number: 04974401
Date of Incorporation: 24/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2018 (5 years and 6 months ago)
Registered Address: 2 Bryneithin, Llanrhystud, Ceredigion, SY23 5DN

 

Having been setup in 2003, Lewis Coaches Cyf has its registered office in Llanrhystud, it's status at Companies House is "Dissolved". The companies directors are listed as Diamond, Susan Arch, Jones, Janette Lilian, Owen, Rhian Davina in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DIAMOND, Susan Arch 31 October 2016 - 1
JONES, Janette Lilian 01 December 2012 31 October 2016 1
OWEN, Rhian Davina 09 February 2009 01 December 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 October 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 23 December 2016
AP03 - Appointment of secretary 31 October 2016
TM02 - Termination of appointment of secretary 31 October 2016
TM01 - Termination of appointment of director 19 September 2016
AP01 - Appointment of director 10 August 2016
TM01 - Termination of appointment of director 09 August 2016
AP01 - Appointment of director 02 August 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 02 December 2015
AR01 - Annual Return 13 February 2015
CH01 - Change of particulars for director 27 January 2015
AA - Annual Accounts 18 December 2014
AD01 - Change of registered office address 18 November 2014
AD01 - Change of registered office address 18 November 2014
AR01 - Annual Return 13 January 2014
AP03 - Appointment of secretary 24 December 2013
TM02 - Termination of appointment of secretary 24 December 2013
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AR01 - Annual Return 19 February 2010
AA - Annual Accounts 14 January 2010
288b - Notice of resignation of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 14 July 2008
363s - Annual Return 02 March 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 22 December 2005
AA - Annual Accounts 20 September 2005
363s - Annual Return 04 January 2005
225 - Change of Accounting Reference Date 20 October 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
287 - Change in situation or address of Registered Office 28 January 2004
NEWINC - New incorporation documents 24 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.