Lewis James Limited

DataGardener
lewis james limited
dissolved
Unknown

Lewis James Limited

06968709Private Limited With Share Capital

6 Festival Building Ashley Lane, Saltaire, BD177DQ
Incorporated

21/07/2009

Company Age

16 years

Directors

3

Employees

SIC Code

45112

Risk

not scored

Company Overview

Registration, classification & business activity

Lewis James Limited (06968709) is a private limited with share capital incorporated on 21/07/2009 (16 years old) and registered in saltaire, BD177DQ. The company operates under SIC code 45112 - sale of used cars and light motor vehicles.

Lewis james limited is an automotive company based out of 8 king cross rd, halifax, united kingdom.

Private Limited With Share Capital
SIC: 45112
Unknown
Incorporated 21/07/2009
BD177DQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

4

CCJs

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

52
Gazette Dissolved Liquidation
Category:Gazette
Date:09-10-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:09-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-03-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-03-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-01-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:21-01-2020
Resolution
Category:Resolution
Date:03-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-01-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:24-01-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2016
Capital Allotment Shares
Category:Capital
Date:11-12-2015
Resolution
Category:Resolution
Date:11-12-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-07-2013
Change Account Reference Date Company
Category:Accounts
Date:20-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:17-05-2012
Termination Director Company With Name
Category:Officers
Date:17-05-2012
Termination Secretary Company With Name
Category:Officers
Date:17-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:17-05-2012
Legacy
Category:Mortgage
Date:17-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:19-08-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:12-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2010
Capital Allotment Shares
Category:Capital
Date:27-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:18-02-2010
Termination Director Company With Name
Category:Officers
Date:04-12-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:17-10-2009
Incorporation Company
Category:Incorporation
Date:21-07-2009

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months2

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/08/2019
Filing Date28/09/2018
Latest Accounts30/11/2017

Trading Addresses

337 Wakefield Road, Huddersfield, West Yorkshire, HD58DE
6 Festival Building Ashley Lane, Saltaire, Bd17 7Dq, Shipley, BD177DQRegistered

Contact

01484535518
lewisjamesprestige.co.uk/
6 Festival Building Ashley Lane, Saltaire, BD177DQ