About

Registered Number: 04183170
Date of Incorporation: 20/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 246 Park View, Whitley Bay, NE26 3QX

 

Founded in 2001, M.J. Lewis Ltd has its registered office in the United Kingdom, it has a status of "Active". The current directors of this business are listed as Moss, Michael Johnathan, Moss, Jacqueline, Moss, Sharon in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSS, Michael Johnathan 06 April 2001 - 1
Secretary Name Appointed Resigned Total Appointments
MOSS, Jacqueline 09 May 2008 31 December 2014 1
MOSS, Sharon 06 April 2001 09 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 17 December 2019
CH01 - Change of particulars for director 16 April 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 14 December 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 02 January 2018
CH01 - Change of particulars for director 02 January 2018
CS01 - N/A 01 February 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 15 December 2015
DISS40 - Notice of striking-off action discontinued 16 May 2015
AR01 - Annual Return 15 May 2015
TM02 - Termination of appointment of secretary 15 May 2015
GAZ1 - First notification of strike-off action in London Gazette 28 April 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 28 January 2011
AAMD - Amended Accounts 26 November 2010
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 20 January 2010
CH03 - Change of particulars for secretary 20 January 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 06 January 2009
288a - Notice of appointment of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
363a - Annual Return 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2007
AA - Annual Accounts 20 August 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 29 January 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
AA - Annual Accounts 23 February 2006
363a - Annual Return 17 January 2006
363a - Annual Return 07 January 2005
AA - Annual Accounts 14 July 2004
363a - Annual Return 30 January 2004
AA - Annual Accounts 14 May 2003
363a - Annual Return 21 January 2003
AA - Annual Accounts 02 August 2002
363a - Annual Return 04 April 2002
288a - Notice of appointment of directors or secretaries 09 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
NEWINC - New incorporation documents 20 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.