LEWIS & LEWIS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF5 2DT

Company number 03160901
Status Active
Incorporation Date 19 February 1996
Company Type Private Limited Company
Address THE OLD BANK 46 CARDIFF ROAD, LLANDAFF, CARDIFF, CF5 2DT
Home Country United Kingdom
Nature of Business 74902 - Quantity surveying activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Celtic House Caxton Place Pentwyn Cardiff CF23 8HA United Kingdom to The Old Bank 46 Cardiff Road Llandaff Cardiff CF5 2DT on 13 January 2017. The most likely internet sites of LEWIS & LEWIS LIMITED are www.lewislewis.co.uk, and www.lewis-lewis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Lewis Lewis Limited is a Private Limited Company. The company registration number is 03160901. Lewis Lewis Limited has been working since 19 February 1996. The present status of the company is Active. The registered address of Lewis Lewis Limited is The Old Bank 46 Cardiff Road Llandaff Cardiff Cf5 2dt. . LEWIS, Janet Moira is a Secretary of the company. LEWIS, Adrian Lawson is a Director of the company. LEWIS, Janet Moira is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CURTIS, Andrew Thomas has been resigned. Director MCCAN, Andrew has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Quantity surveying activities".


Current Directors

Secretary
LEWIS, Janet Moira
Appointed Date: 19 February 1996

Director
LEWIS, Adrian Lawson
Appointed Date: 19 February 1996
71 years old

Director
LEWIS, Janet Moira
Appointed Date: 19 February 1996
70 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 February 1996
Appointed Date: 19 February 1996

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 19 February 1996
Appointed Date: 19 February 1996
35 years old

Director
CURTIS, Andrew Thomas
Resigned: 25 June 2006
Appointed Date: 01 April 2004
62 years old

Director
MCCAN, Andrew
Resigned: 01 March 2007
Appointed Date: 01 April 2004
61 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 February 1996
Appointed Date: 19 February 1996

Persons With Significant Control

Mr Adrian Lawson Lewis
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janet Moira Lewis
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEWIS & LEWIS LIMITED Events

02 Mar 2017
Confirmation statement made on 19 February 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 31 March 2016
13 Jan 2017
Registered office address changed from Celtic House Caxton Place Pentwyn Cardiff CF23 8HA United Kingdom to The Old Bank 46 Cardiff Road Llandaff Cardiff CF5 2DT on 13 January 2017
19 Aug 2016
Amended total exemption small company accounts made up to 31 March 2015
15 Aug 2016
Registered office address changed from Celtic House Caxton Place Pentwyn Cardiff CF23 8HA to Celtic House Caxton Place Pentwyn Cardiff CF23 8HA on 15 August 2016
...
... and 60 more events
22 Apr 1997
Return made up to 19/02/97; full list of members
25 Feb 1996
Registered office changed on 25/02/96 from: 33 crwys road cardiff CF2 4YF
25 Feb 1996
Secretary resigned;new secretary appointed;director resigned
25 Feb 1996
Director resigned;new director appointed
19 Feb 1996
Incorporation