About

Registered Number: 03333674
Date of Incorporation: 14/03/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Unit 4 Lewis Industrial Court, Newbury Road Great Shefford, Hungerford, Berkshire, RG17 7EL

 

Lewis Electrical (Newbury) Ltd was established in 1997, it has a status of "Active". We don't currently know the number of employees at this company. This company has one director listed as Skipworth, Sandra Jean.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKIPWORTH, Sandra Jean 18 April 2007 - 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 27 October 2016
MR04 - N/A 12 May 2016
MR01 - N/A 06 May 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 15 March 2012
CH01 - Change of particulars for director 15 March 2012
CH01 - Change of particulars for director 15 March 2012
CH01 - Change of particulars for director 15 March 2012
CH03 - Change of particulars for secretary 15 March 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 17 March 2011
CH01 - Change of particulars for director 17 March 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 01 April 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
AA - Annual Accounts 04 January 2008
AA - Annual Accounts 24 April 2007
363a - Annual Return 11 April 2007
225 - Change of Accounting Reference Date 05 April 2007
363a - Annual Return 10 March 2006
AA - Annual Accounts 08 March 2006
395 - Particulars of a mortgage or charge 22 June 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 20 March 2003
AA - Annual Accounts 26 January 2003
363s - Annual Return 14 March 2002
AA - Annual Accounts 30 October 2001
AA - Annual Accounts 13 June 2001
363s - Annual Return 15 March 2001
363s - Annual Return 09 March 2000
AA - Annual Accounts 03 March 2000
363s - Annual Return 12 March 1999
AA - Annual Accounts 31 December 1998
RESOLUTIONS - N/A 10 June 1998
RESOLUTIONS - N/A 10 June 1998
RESOLUTIONS - N/A 10 June 1998
288c - Notice of change of directors or secretaries or in their particulars 10 June 1998
363s - Annual Return 30 March 1998
MEM/ARTS - N/A 15 April 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
287 - Change in situation or address of Registered Office 15 April 1997
225 - Change of Accounting Reference Date 11 April 1997
CERTNM - Change of name certificate 08 April 1997
NEWINC - New incorporation documents 14 March 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 May 2016 Outstanding

N/A

Debenture 16 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.