Company number 04722752
Status Active
Incorporation Date 3 April 2003
Company Type Private Limited Company
Address 10-11 ST. JAMES COURT, FRIAR GATE, DERBY, ENGLAND, DE1 1BT
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
GBP 100
. The most likely internet sites of C. LEWIS LIMITED are www.clewis.co.uk, and www.c-lewis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. C Lewis Limited is a Private Limited Company.
The company registration number is 04722752. C Lewis Limited has been working since 03 April 2003.
The present status of the company is Active. The registered address of C Lewis Limited is 10 11 St James Court Friar Gate Derby England De1 1bt. . LEWIS, Christine is a Secretary of the company. LEWIS, Christine is a Director of the company. LEWIS, David John is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 April 2003
Appointed Date: 03 April 2003
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 April 2003
Appointed Date: 03 April 2003
Persons With Significant Control
Mrs Christine Lewis
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr David John Lewis
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
C. LEWIS LIMITED Events
07 Apr 2017
Confirmation statement made on 3 April 2017 with updates
08 Sep 2016
Total exemption full accounts made up to 31 December 2015
26 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
16 Nov 2015
Registered office address changed from Provident House, 51 Wardwick Derby Derbyshire DE1 1HN to 10-11 st. James Court Friar Gate Derby DE1 1BT on 16 November 2015
21 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
...
... and 27 more events
22 Apr 2003
Secretary resigned
22 Apr 2003
Director resigned
22 Apr 2003
New director appointed
22 Apr 2003
New secretary appointed;new director appointed
03 Apr 2003
Incorporation