About

Registered Number: 03039742
Date of Incorporation: 30/03/1995 (29 years ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: The Laurels, Upper Bar, Newport, Shropshire, TF10 7AP

 

Having been setup in 1995, Lewis Howdle Associates Ltd have registered office in Newport, it's status is listed as "Dissolved". Lewis Howdle Associates Ltd does not have any directors listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 October 2018
DS01 - Striking off application by a company 17 October 2018
AA - Annual Accounts 03 October 2018
AA01 - Change of accounting reference date 03 October 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 08 November 2015
AR01 - Annual Return 25 April 2015
CH01 - Change of particulars for director 25 April 2015
CH01 - Change of particulars for director 25 April 2015
CH03 - Change of particulars for secretary 25 April 2015
AD01 - Change of registered office address 14 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 06 October 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
AA - Annual Accounts 31 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 November 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 26 April 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 04 May 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 04 March 2005
395 - Particulars of a mortgage or charge 13 October 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 28 February 2004
395 - Particulars of a mortgage or charge 05 July 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 29 January 2003
395 - Particulars of a mortgage or charge 01 August 2002
395 - Particulars of a mortgage or charge 26 July 2002
363s - Annual Return 26 March 2002
287 - Change in situation or address of Registered Office 30 November 2001
AA - Annual Accounts 29 November 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 05 March 2001
363s - Annual Return 06 April 2000
AA - Annual Accounts 28 February 2000
363s - Annual Return 30 April 1999
288b - Notice of resignation of directors or secretaries 23 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
AA - Annual Accounts 24 September 1998
288c - Notice of change of directors or secretaries or in their particulars 22 July 1998
363s - Annual Return 27 April 1998
395 - Particulars of a mortgage or charge 06 March 1998
AA - Annual Accounts 27 February 1998
AA - Annual Accounts 01 August 1997
363s - Annual Return 28 April 1997
287 - Change in situation or address of Registered Office 19 December 1996
363s - Annual Return 11 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1995
395 - Particulars of a mortgage or charge 23 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 May 1995
288 - N/A 12 April 1995
NEWINC - New incorporation documents 30 March 1995

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 October 2004 Outstanding

N/A

Legal mortgage 04 July 2003 Outstanding

N/A

Legal mortgage 19 July 2002 Outstanding

N/A

Debenture 15 July 2002 Outstanding

N/A

Debenture 24 February 1998 Fully Satisfied

N/A

Debenture 12 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.