About

Registered Number: 05683361
Date of Incorporation: 22/01/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: 1 Beaver Close, Whetstone, Leicester, LE8 6ZX

 

Scott Lewis Bedrooms Ltd was founded on 22 January 2006 and are based in Leicester, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Lewis, Graham David, Scott, Kevin Walter. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Graham David 27 January 2006 - 1
SCOTT, Kevin Walter 27 January 2006 - 1

Filing History

Document Type Date
DS01 - Striking off application by a company 02 October 2020
AA - Annual Accounts 07 September 2020
AA01 - Change of accounting reference date 17 June 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 24 May 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 25 April 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 20 March 2017
CS01 - N/A 26 January 2017
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 18 March 2016
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 03 March 2011
CH01 - Change of particulars for director 03 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2011
AD01 - Change of registered office address 16 February 2011
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 15 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 February 2010
CH01 - Change of particulars for director 15 February 2010
363a - Annual Return 10 April 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 02 April 2008
AA - Annual Accounts 11 March 2008
287 - Change in situation or address of Registered Office 08 August 2007
AA - Annual Accounts 13 July 2007
363a - Annual Return 02 March 2007
288c - Notice of change of directors or secretaries or in their particulars 02 March 2007
RESOLUTIONS - N/A 18 August 2006
RESOLUTIONS - N/A 18 August 2006
RESOLUTIONS - N/A 18 August 2006
225 - Change of Accounting Reference Date 07 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
RESOLUTIONS - N/A 31 January 2006
RESOLUTIONS - N/A 31 January 2006
RESOLUTIONS - N/A 31 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
NEWINC - New incorporation documents 22 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.