About

Registered Number: 05849080
Date of Incorporation: 16/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2019 (4 years and 7 months ago)
Registered Address: Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP

 

Lewis Contracting (Cumbria) Ltd was registered on 16 June 2006 with its registered office in Cumbria, it has a status of "Dissolved". We don't currently know the number of employees at the company. This organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDINER, Anita Mary 16 June 2006 - 1
GARDINER, Craig Colin 16 June 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 September 2019
LIQ14 - N/A 24 June 2019
NDISC - N/A 02 July 2018
AD01 - Change of registered office address 26 June 2018
RESOLUTIONS - N/A 21 June 2018
LIQ02 - N/A 21 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 21 June 2018
CS01 - N/A 20 June 2017
AD01 - Change of registered office address 19 June 2017
CH01 - Change of particulars for director 19 June 2017
CH03 - Change of particulars for secretary 19 June 2017
CH01 - Change of particulars for director 19 June 2017
AA - Annual Accounts 03 May 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 05 May 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 16 June 2015
MR01 - N/A 13 October 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 11 March 2014
AA - Annual Accounts 10 September 2013
AA01 - Change of accounting reference date 22 August 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 18 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 22 June 2007
RESOLUTIONS - N/A 03 July 2006
RESOLUTIONS - N/A 03 July 2006
RESOLUTIONS - N/A 03 July 2006
NEWINC - New incorporation documents 16 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.