Lewis U.k. Limited SPEKE


Lewis U.k. Limited was formally closed on 2022-05-07. Lewis U.k was a private limited company that was located at First Floor, Skyways House, Speke Road, Speke, L70 1AB, Liverpool. This company (incorporated on 1966-03-02) was run by 1 director.
Director David K. who was appointed on 20 January 2012.

The company was categorised as "other professional, scientific and technical activities not elsewhere classified" (74909). According to the Companies House database, there was a name change on 2004-08-24, their previous name was Morse's. The most recent confirmation statement was filed on 2020-12-14 and last time the annual accounts were filed was on 30 June 2019. 2015-12-14 was the date of the latest annual return.

Lewis U.k. Limited Address / Contact

Office Address First Floor, Skyways House
Office Address2 Speke Road
Town Speke
Post code L70 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00872784
Date of Incorporation Wed, 2nd Mar 1966
Date of Dissolution Sat, 7th May 2022
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th June
Company age 56 years old
Account next due date Wed, 30th Jun 2021
Account last made up date Sun, 30th Jun 2019
Next confirmation statement due date Tue, 28th Dec 2021
Last confirmation statement dated Mon, 14th Dec 2020

Company staff

David K.

Position: Director

Appointed: 20 January 2012

Gregory P.

Position: Director

Appointed: 29 February 2016

Resigned: 23 March 2017

Steve M.

Position: Director

Appointed: 26 September 2008

Resigned: 20 January 2012

Littlewoods Company Director Limited

Position: Corporate Director

Appointed: 08 September 2006

Resigned: 29 February 2016

Shop Direct Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 08 September 2006

Resigned: 29 February 2016

March Company Director Limited

Position: Corporate Director

Appointed: 27 May 2003

Resigned: 08 September 2006

March Secretarial Services Limited

Position: Corporate Secretary

Appointed: 27 May 2003

Resigned: 08 September 2006

Douglas M.

Position: Director

Appointed: 08 April 2002

Resigned: 20 August 2004

Michael H.

Position: Director

Appointed: 12 December 2001

Resigned: 17 November 2005

Colin H.

Position: Secretary

Appointed: 09 July 2001

Resigned: 27 May 2003

Denzil W.

Position: Director

Appointed: 03 March 1997

Resigned: 31 May 2000

Roy J.

Position: Director

Appointed: 02 December 1994

Resigned: 28 March 2003

Bruce T.

Position: Director

Appointed: 21 December 1991

Resigned: 30 September 1994

Roger M.

Position: Director

Appointed: 21 December 1991

Resigned: 29 October 2002

Brian H.

Position: Director

Appointed: 21 December 1991

Resigned: 31 January 2000

Stefan R.

Position: Director

Appointed: 21 December 1991

Resigned: 31 January 1995

Graham S.

Position: Director

Appointed: 21 December 1991

Resigned: 02 December 1994

Alan T.

Position: Secretary

Appointed: 21 December 1991

Resigned: 09 July 2001

David G.

Position: Director

Appointed: 21 December 1991

Resigned: 12 December 2001

Christopher C.

Position: Director

Appointed: 21 December 1991

Resigned: 20 August 2004

People with significant control

Littlewoods Clearance Limited

First Floor, Skyways House Speke Road, Speke, Liverpool, L70 1AB, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00232346
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Morse's August 24, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution
Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 12th, December 2019
Free Download (7 pages)

Company search

Advertisements