About

Registered Number: 04558434
Date of Incorporation: 09/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Unit Gm1, Glovers Meadow, Maesbury Road Industrial Estate, Oswestry, Shrosphire, SY10 8NH,

 

Based in Shrosphire, Malcolm Lewis Developments Ltd was established in 2002. We don't know the number of employees at this business. The companies directors are listed as Lewis, Christine, Lewis, Christine Ruth, Lewis, Malcolm at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Christine Ruth 10 October 2002 - 1
LEWIS, Malcolm 09 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Christine 09 October 2002 - 1

Filing History

Document Type Date
PSC04 - N/A 15 December 2019
PSC04 - N/A 15 December 2019
CH01 - Change of particulars for director 15 December 2019
CH01 - Change of particulars for director 15 December 2019
CH03 - Change of particulars for secretary 15 December 2019
CS01 - N/A 30 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 31 July 2017
AD01 - Change of registered office address 03 March 2017
CS01 - N/A 27 October 2016
CH01 - Change of particulars for director 27 October 2016
CH01 - Change of particulars for director 27 October 2016
CH03 - Change of particulars for secretary 27 October 2016
AD01 - Change of registered office address 27 October 2016
AA - Annual Accounts 29 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 March 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 13 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 16 July 2013
AD01 - Change of registered office address 06 June 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 18 July 2011
RESOLUTIONS - N/A 15 July 2011
SH10 - Notice of particulars of variation of rights attached to shares 15 July 2011
SH08 - Notice of name or other designation of class of shares 15 July 2011
CC04 - Statement of companies objects 15 July 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 November 2009
AA - Annual Accounts 25 July 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 30 October 2007
353 - Register of members 30 October 2007
AA - Annual Accounts 18 July 2007
363a - Annual Return 31 October 2006
AA - Annual Accounts 25 July 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 29 October 2003
395 - Particulars of a mortgage or charge 28 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
CERTNM - Change of name certificate 09 December 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
NEWINC - New incorporation documents 09 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 17 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.