About

Registered Number: 02981531
Date of Incorporation: 20/10/1994 (29 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 20/10/2015 (8 years and 6 months ago)
Registered Address: 6 Earls Court, Priory Park East, Hull, East Yorkshire, HU4 7DY

 

Established in 1994, Lewis Projects Ltd have registered office in Hull, it has a status of "Dissolved". The current directors of Lewis Projects Ltd are listed as Fraser, Nicholas Guy, Lewis, Phillip, Lewis, Patrick at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Patrick 20 March 1999 07 July 2001 1
Secretary Name Appointed Resigned Total Appointments
FRASER, Nicholas Guy 20 October 1994 02 December 1994 1
LEWIS, Phillip 02 December 1994 29 November 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 October 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
AR01 - Annual Return 28 October 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 14 November 2013
MR04 - N/A 19 April 2013
CERTNM - Change of name certificate 05 April 2013
CONNOT - N/A 05 April 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 10 November 2011
CH01 - Change of particulars for director 10 November 2011
CH01 - Change of particulars for director 10 November 2011
CH03 - Change of particulars for secretary 10 November 2011
CH01 - Change of particulars for director 10 November 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 25 August 2010
AA01 - Change of accounting reference date 19 August 2010
AA - Annual Accounts 06 May 2010
1.4 - Notice of completion of voluntary arrangement 20 April 2010
LIQ MISC OC - N/A 26 January 2010
AR01 - Annual Return 27 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
LIQ MISC OC - N/A 24 February 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 November 2008
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 17 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2007
363a - Annual Return 15 November 2007
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 August 2007
AA - Annual Accounts 28 July 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 27 October 2006
353 - Register of members 27 October 2006
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 August 2006
287 - Change in situation or address of Registered Office 09 May 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 28 November 2005
1.1 - Report of meeting approving voluntary arrangement 30 June 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 09 July 2004
225 - Change of Accounting Reference Date 30 March 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 07 January 2003
288a - Notice of appointment of directors or secretaries 13 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2002
395 - Particulars of a mortgage or charge 27 March 2002
287 - Change in situation or address of Registered Office 27 January 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 20 November 2001
RESOLUTIONS - N/A 02 October 2001
RESOLUTIONS - N/A 02 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2001
123 - Notice of increase in nominal capital 02 October 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 03 February 2000
363s - Annual Return 03 December 1999
287 - Change in situation or address of Registered Office 29 July 1999
AA - Annual Accounts 25 May 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
287 - Change in situation or address of Registered Office 26 March 1999
363s - Annual Return 09 November 1998
288c - Notice of change of directors or secretaries or in their particulars 18 August 1998
225 - Change of Accounting Reference Date 12 August 1998
AA - Annual Accounts 05 June 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 28 August 1997
363s - Annual Return 26 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1996
288a - Notice of appointment of directors or secretaries 13 December 1996
288a - Notice of appointment of directors or secretaries 13 December 1996
288b - Notice of resignation of directors or secretaries 13 December 1996
287 - Change in situation or address of Registered Office 26 September 1996
AA - Annual Accounts 20 September 1996
363s - Annual Return 13 November 1995
395 - Particulars of a mortgage or charge 13 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 December 1994
288 - N/A 13 December 1994
288 - N/A 13 December 1994
287 - Change in situation or address of Registered Office 28 November 1994
NEWINC - New incorporation documents 20 October 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 25 March 2002 Fully Satisfied

N/A

Fixed and floating charge 02 December 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.