PETER D. LEWIS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Registered office address changed from 4 Bonvilston Road Trallion Pontypridd Rct CF37 4rd to 13 Fisher Hill Way Cardiff Glamorgan CF15 8DR on 2025-04-01

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 Confirmation statement made on 2024-11-17 with no updates

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-03-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

17/06/2317 June 2023 Micro company accounts made up to 2023-03-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-11-17 with no updates

View Document

06/01/226 January 2022 Confirmation statement made on 2021-11-17 with no updates

View Document

08/12/218 December 2021 Termination of appointment of Paul Lloyd as a secretary on 2020-04-05

View Document

25/11/2125 November 2021 Appointment of Jane Lewis as a secretary on 2021-04-06

View Document

24/07/2124 July 2021 Micro company accounts made up to 2021-03-31

View Document

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/06/204 June 2020 Registered office address changed from , 5 Bonvilston Road, Trallwn, Pontypridd, CF37 4rd to 4 Bonvilston Road Trallion Pontypridd Rct CF37 4rd on 2020-06-04

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 5 BONVILSTON ROAD TRALLWN PONTYPRIDD CF37 4RD

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

17/09/1917 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

20/11/1520 November 2015 03/11/15 NO CHANGES

View Document

14/09/1514 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

13/11/1413 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

17/12/1317 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/11/1311 November 2013 03/11/13 NO CHANGES

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/11/1214 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/11/1117 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/12/0916 December 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

02/12/082 December 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/11/078 November 2007 RETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 NEW SECRETARY APPOINTED

View Document

14/02/0414 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0321 January 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/01/0321 January 2003 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED

View Document

16/12/0216 December 2002 REGISTERED OFFICE CHANGED ON 16/12/02 FROM: THE FIRS, HIGH STREET, LLANTRISANT, MID GLAMORGAN CF72 8BP

View Document

16/12/0216 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

16/12/0216 December 2002 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/03/03

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

19/11/9719 November 1997 REGISTERED OFFICE CHANGED ON 19/11/97 FROM: UNIT 3 AAROW HOUSE, TREFOREST TRADING ESTATE, TREFOREST, MID GLAMORGAN

View Document

19/11/9719 November 1997 RETURN MADE UP TO 03/11/97; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 RETURN MADE UP TO 03/11/96; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 NEW SECRETARY APPOINTED

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 REGISTERED OFFICE CHANGED ON 21/11/95 FROM: 1ST FLOOR CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF4 3LX

View Document

21/11/9521 November 1995 SECRETARY RESIGNED

View Document

21/11/9521 November 1995 DIRECTOR RESIGNED

View Document

03/11/953 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company