About

Registered Number: 06540931
Date of Incorporation: 20/03/2008 (16 years and 10 months ago)
Company Status: Active
Registered Address: Unit 3 Isis Business Centre, Pony Road, Cowley, Oxford, OX4 2RD

 

Established in 2008, Lewis Fire & Security Holdco Ltd have registered office in Oxford, it's status at Companies House is "Active". This company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPANY DIRECTORS LIMITED 20 March 2008 20 March 2008 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Christopher Michael Scott 27 September 2011 - 1
TEMPLE SECRETARIES LIMITED 20 March 2008 20 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
PSC07 - N/A 27 February 2020
PSC04 - N/A 27 February 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 30 September 2019
TM01 - Termination of appointment of director 05 August 2019
AA01 - Change of accounting reference date 15 May 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 25 May 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 15 April 2014
AAMD - Amended Accounts 03 April 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 24 May 2013
SH01 - Return of Allotment of shares 20 March 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 01 June 2012
AP03 - Appointment of secretary 28 September 2011
TM02 - Termination of appointment of secretary 27 September 2011
TM01 - Termination of appointment of director 27 September 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 15 April 2011
CERTNM - Change of name certificate 24 November 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
225 - Change of Accounting Reference Date 08 October 2008
MEM/ARTS - N/A 26 June 2008
RESOLUTIONS - N/A 20 May 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
NEWINC - New incorporation documents 20 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.