Company NameThe Lewis Group Limited
Company StatusDissolved
Company NumberSC127043
CategoryPrivate Limited Company
Incorporation Date4 September 1990(33 years, 7 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)
Previous NameLewis Group Nominees Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Julian Michael Winfield
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2015(25 years after company formation)
Appointment Duration4 years (closed 08 October 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House
70 Buchanan Street
Glasgow
G1 3JF
Scotland
Director NameMr Ian McConnell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2018(27 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 08 October 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressQuays Reach Carolina Way
Salford
M50 2ZY
Director NameMr Kenneth Drummond McGeoch
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(5 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 18 September 2002)
RoleCompany Director
Correspondence Address61 Lanfine Road
Paisley
PA1 3NJ
Scotland
Director NameLawrence Michael Lewis
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(5 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 30 December 1994)
RoleManaging Director
Correspondence AddressCraigellachie Capelrig Road
Newton Mearns
Glasgow
G77 6NJ
Scotland
Secretary NameMr Kenneth Drummond McGeoch
NationalityBritish
StatusResigned
Appointed28 February 1991(5 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 04 September 1991)
RoleCompany Director
Correspondence Address61 Lanfine Road
Paisley
PA1 3NJ
Scotland
Director NameHarry McKeever
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(9 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 25 November 1996)
RoleComp Dir
Correspondence Address10 Churchfields
Widnes
Cheshire
WA8 9RP
Director NameDr Roger William Lucas
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(9 months, 2 weeks after company formation)
Appointment Duration19 years, 6 months (resigned 13 December 2010)
RoleComp Dir
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House
70 Buchanan Street
Glasgow
G1 3JF
Scotland
Director NameAdam Edward Lewis
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(9 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 30 December 1994)
RoleComp Dir
Correspondence Address1-266 Camphill Avenue
Glasgow
Lanarkshire
G41 3AS
Scotland
Director NameMr Michael George Brown
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(9 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 02 September 1998)
RoleComp Dir
Correspondence Address32 St Cuthberts Road
Prestwick
Ayrshire
KA9 2EA
Scotland
Secretary NameJean McKenzie Davidson
NationalityBritish
StatusResigned
Appointed20 June 1991(9 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 26 October 1993)
RoleCompany Director
Correspondence Address51 Howth Drive
Glasgow
Lanarkshire
G13 1RF
Scotland
Director NameLord Simon Mark Glenarthur
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 December 1994)
RoleSenior Executive Hanson Plc
Correspondence AddressNorthbrae Farm House
Crathes
Banchory
Kincardineshire
AB31 3JQ
Scotland
Director NameJane Bowden
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1994(4 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 January 2007)
RoleCompany Director
Correspondence Address3 Greenholme Cottages
Leather Bank Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7HP
Director NameDonald Charles Hornsby
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1994(4 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 December 2001)
RoleCompany Director
Correspondence Address3 Leckey Road
Ballinderry Upper
Lisburn
County Antrim
BT28 2QA
Northern Ireland
Director NameLord Irwin Norman Bellwin
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 September 1997)
RoleConsultant
Correspondence AddressWoodside Lodge
Ling Lane Scarcroft
Leeds
West Yorkshire
LS14 3HX
Director NameGrant Clappison
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(7 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 1999)
RoleFinance Director
Correspondence Address4 Westella Road
Kirkella
Hull
East Yorkshire
HU10 7QE
Director NameChristine Laycock
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(7 years after company formation)
Appointment Duration10 years, 10 months (resigned 04 July 2008)
RoleCompany Director
Correspondence Address6 Sandal Way
Birstall
Batley
West Yorkshire
WF17 0RB
Director NameMr John Edward Gordon Cran
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(7 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurn Croft Burn Road
Birchencliffe
Huddersfield
West Yorkshire
HD2 2EG
Secretary NamePatrick Joseph Doherty
NationalityBritish
StatusResigned
Appointed03 September 1997(7 years after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 2004)
RoleCompany Director
Correspondence Address6 Elveley Drive
West Ella
Hull
East Yorkshire
HU10 7RU
Director NameMr David Michael Berry
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(8 years after company formation)
Appointment Duration15 years, 2 months (resigned 27 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House
70 Buchanan Street
Glasgow
G1 3JF
Scotland
Director NameMr Mark William Gerard Collins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1999(8 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 03 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitelow House Farm
Whitelow Lane
Dore, Sheffield
South Yorkshire
S17 3AG
Director NameMr Sean Patrick Lauritson Mahon
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(9 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Stumperlowe Crescent Road
Sheffield
South Yorkshire
S10 3PR
Director NameMr James Joseph Corr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed31 May 2001(10 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold View, Rolling Hills
Goodmanham
York
North Yorkshire
YO43 3JD
Secretary NameMark William Gerard Collins
NationalityBritish
StatusResigned
Appointed31 May 2004(13 years, 9 months after company formation)
Appointment Duration1 month (resigned 01 July 2004)
RoleCompany Director
Correspondence Address9 Wentworth Avenue
Whirlowdale Park
Sheffield
South Yorkshire
S11 9QX
Secretary NameMr Roland Charles William Todd
NationalityBritish
StatusResigned
Appointed01 July 2004(13 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House
70 Buchanan Street
Glasgow
G1 3JF
Scotland
Director NameMr Ian Stephen Cummine
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(14 years after company formation)
Appointment Duration4 years, 10 months (resigned 03 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Stamford Road
Oakham
Rutland
Leicestershire
LE15 6JA
Director NameMr Gerard Peter Daly
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed21 August 2007(16 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House
70 Buchanan Street
Glasgow
G1 3JF
Scotland
Director NameMs Elisabeth Kendray
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(17 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 14 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House
70 Buchanan Street
Glasgow
G1 3JF
Scotland
Director NameMr James Robert Drummond-Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(18 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 August 2010)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressRowan House
70 Buchanan Street
Glasgow
G1 3JF
Scotland
Director NameMr Robert David East
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(18 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House
70 Buchanan Street
Glasgow
G1 3JF
Scotland
Director NameMr Michael Craig Farey
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(19 years, 8 months after company formation)
Appointment Duration6 months (resigned 04 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House
70 Buchanan Street
Glasgow
G1 3JF
Scotland
Director NameMr Paul Jonathan Felton-Smith
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(20 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House
70 Buchanan Street
Glasgow
G1 3JF
Scotland
Director NameMr Jonathan Mark Briggs
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(20 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House
70 Buchanan Street
Glasgow
G1 3JF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed04 September 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 September 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitelewisgroup.co.uk

Location

Registered AddressRowan House
70 Buchanan Street
Glasgow
G1 3JF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

518.8k at £1C L Finance LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

30 December 1994Delivered on: 12 January 1995
Satisfied on: 13 July 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Fixed charge
Secured details: All sums due or to become due.
Particulars: Plot 90 sandringham court, woodland glade, bradley.
Fully Satisfied
28 May 1993Delivered on: 14 June 1993
Satisfied on: 13 July 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Computer house, bradford road, cleckheaton, west yorkshire.
Fully Satisfied
6 November 1991Delivered on: 7 November 1991
Satisfied on: 7 February 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 5 ghyll mews, parish ghyll road, ilkley. Title no wyk 476890.
Fully Satisfied
11 June 1991Delivered on: 17 June 1991
Satisfied on: 31 March 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2019Solvency Statement dated 02/07/19 (1 page)
24 July 2019Resolutions
  • RES13 ‐ Cancellation of share premium account/cancellation of capital redemption reserve 02/07/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 July 2019Statement of capital on 24 July 2019
  • GBP 1.00
(4 pages)
24 July 2019Statement by Directors (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
15 July 2019Application to strike the company off the register (3 pages)
1 May 2019Compulsory strike-off action has been discontinued (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
25 April 2019Confirmation statement made on 5 February 2019 with no updates (2 pages)
28 September 2018Full accounts made up to 31 December 2017 (17 pages)
7 August 2018Appointment of Mr Ian Mcconnell as a director on 25 July 2018 (2 pages)
2 August 2018Termination of appointment of Pontus Sardal as a director on 25 July 2018 (1 page)
20 June 2018Compulsory strike-off action has been discontinued (1 page)
19 June 2018Confirmation statement made on 5 February 2018 with no updates (2 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
3 January 2018Termination of appointment of Najib Nathoo as a director on 5 October 2017 (2 pages)
3 January 2018Termination of appointment of Najib Nathoo as a director on 5 October 2017 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (18 pages)
3 October 2017Full accounts made up to 31 December 2016 (18 pages)
7 June 2017Termination of appointment of Annika Poutiainen as a director on 28 April 2017 (2 pages)
7 June 2017Termination of appointment of Annika Poutiainen as a director on 28 April 2017 (2 pages)
21 February 2017Confirmation statement made on 5 February 2017 with updates (12 pages)
21 February 2017Confirmation statement made on 5 February 2017 with updates (12 pages)
7 October 2016Full accounts made up to 31 December 2015 (25 pages)
7 October 2016Full accounts made up to 31 December 2015 (25 pages)
27 September 2016Appointment of Mr Julian Michael Winfield as a director on 25 September 2015 (3 pages)
27 September 2016Appointment of Mr Julian Michael Winfield as a director on 25 September 2015 (3 pages)
26 August 2016Appointment of Annika Poutiainen as a director on 25 September 2015 (3 pages)
26 August 2016Appointment of Annika Poutiainen as a director on 25 September 2015 (3 pages)
25 August 2016Termination of appointment of Jorgen Lars Olsson as a director on 25 September 2015 (2 pages)
25 August 2016Termination of appointment of Jorgen Lars Olsson as a director on 25 September 2015 (2 pages)
10 February 2016Annual return made up to 5 February 2016
Statement of capital on 2016-02-10
  • GBP 518,750
(19 pages)
10 February 2016Annual return made up to 5 February 2016
Statement of capital on 2016-02-10
  • GBP 518,750
(19 pages)
9 October 2015Full accounts made up to 31 December 2014 (30 pages)
9 October 2015Full accounts made up to 31 December 2014 (30 pages)
8 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 518,750
(5 pages)
8 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 518,750
(5 pages)
8 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 518,750
(5 pages)
21 July 2014Termination of appointment of Gary Martin Owen as a director on 27 April 2014 (1 page)
21 July 2014Termination of appointment of Gary Martin Owen as a director on 27 April 2014 (1 page)
15 April 2014Full accounts made up to 31 December 2013 (33 pages)
15 April 2014Full accounts made up to 31 December 2013 (33 pages)
26 February 2014Termination of appointment of David Berry as a director (1 page)
26 February 2014Termination of appointment of David Berry as a director (1 page)
21 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 518,750
(7 pages)
21 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 518,750
(7 pages)
14 October 2013Appointment of Jorgen Lars Olsson as a director (3 pages)
14 October 2013Appointment of Jorgen Lars Olsson as a director (3 pages)
14 October 2013Appointment of Pontus Sardal as a director (3 pages)
14 October 2013Appointment of Pontus Sardal as a director (3 pages)
1 October 2013Termination of appointment of Paul Thompson as a director (2 pages)
1 October 2013Termination of appointment of Paul Thompson as a director (2 pages)
1 October 2013Termination of appointment of Roland Todd as a secretary (2 pages)
1 October 2013Appointment of Mr Najib Abdul Nathoo as a director (3 pages)
1 October 2013Termination of appointment of Jonathan Briggs as a director (2 pages)
1 October 2013Appointment of Mr Najib Abdul Nathoo as a director (3 pages)
1 October 2013Termination of appointment of Jonathan Briggs as a director (2 pages)
1 October 2013Termination of appointment of Robert East as a director (2 pages)
1 October 2013Termination of appointment of Robert East as a director (2 pages)
1 October 2013Termination of appointment of Roland Todd as a secretary (2 pages)
19 August 2013Auditor's resignation (1 page)
19 August 2013Auditor's resignation (1 page)
16 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 July 2013Director's details changed for Mr Robert David East on 15 July 2013 (2 pages)
26 July 2013Director's details changed for Mr Robert David East on 15 July 2013 (2 pages)
16 July 2013Full accounts made up to 31 December 2012 (31 pages)
16 July 2013Full accounts made up to 31 December 2012 (31 pages)
4 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
31 May 2012Appointment of Mr Gary Martin Owen as a director (2 pages)
31 May 2012Appointment of Mr Gary Martin Owen as a director (2 pages)
16 May 2012Full accounts made up to 31 December 2011 (33 pages)
16 May 2012Full accounts made up to 31 December 2011 (33 pages)
20 February 2012Termination of appointment of Neil Robins as a director (1 page)
20 February 2012Termination of appointment of Neil Robins as a director (1 page)
28 December 2011Appointment of Mr Paul Hugh Thompson as a director (2 pages)
28 December 2011Termination of appointment of Margaret Young as a director (1 page)
28 December 2011Appointment of Mr Paul Hugh Thompson as a director (2 pages)
28 December 2011Termination of appointment of Margaret Young as a director (1 page)
28 September 2011Second filing of AR01 previously delivered to Companies House made up to 4 September 2011 (19 pages)
28 September 2011Second filing of AR01 previously delivered to Companies House made up to 4 September 2011 (19 pages)
28 September 2011Second filing of AR01 previously delivered to Companies House made up to 4 September 2011 (19 pages)
13 September 2011Annual return made up to 4 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/09/2011
(6 pages)
13 September 2011Annual return made up to 4 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/09/2011
(6 pages)
13 September 2011Annual return made up to 4 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/09/2011
(6 pages)
24 June 2011Appointment of Mr Neil Stewart Robins as a director (2 pages)
24 June 2011Appointment of Mr Neil Stewart Robins as a director (2 pages)
8 June 2011Full accounts made up to 31 December 2010 (37 pages)
8 June 2011Full accounts made up to 31 December 2010 (37 pages)
9 May 2011Appointment of Mr Jonathan Mark Briggs as a director (2 pages)
9 May 2011Appointment of Mr Jonathan Mark Briggs as a director (2 pages)
6 April 2011Termination of appointment of Paul Felton-Smith as a director (1 page)
6 April 2011Termination of appointment of Paul Felton-Smith as a director (1 page)
16 February 2011Resolutions
  • RES13 ‐ Directors conflict of interest 15/02/2011
(2 pages)
16 February 2011Resolutions
  • RES13 ‐ Directors conflict of interest 15/02/2011
(2 pages)
14 February 2011Termination of appointment of Elisabeth Kendray as a director (1 page)
14 February 2011Termination of appointment of Elisabeth Kendray as a director (1 page)
16 December 2010Termination of appointment of Roger Lucas as a director (1 page)
16 December 2010Termination of appointment of Roger Lucas as a director (1 page)
10 November 2010Termination of appointment of Michael Farey as a director (1 page)
10 November 2010Termination of appointment of Michael Farey as a director (1 page)
5 October 2010Appointment of Mrs Margaret Anne Young as a director (2 pages)
5 October 2010Appointment of Mrs Margaret Anne Young as a director (2 pages)
24 September 2010Appointment of Mr Paul Jonathan Felton-Smith as a director (2 pages)
24 September 2010Appointment of Mr Paul Jonathan Felton-Smith as a director (2 pages)
8 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
18 August 2010Termination of appointment of James Drummond-Smith as a director (1 page)
18 August 2010Termination of appointment of James Drummond-Smith as a director (1 page)
1 July 2010Full accounts made up to 31 December 2009 (37 pages)
1 July 2010Full accounts made up to 31 December 2009 (37 pages)
8 June 2010Termination of appointment of Gerard Daly as a director (1 page)
8 June 2010Termination of appointment of Gerard Daly as a director (1 page)
24 May 2010Resolutions
  • RES13 ‐ Section 175 21/05/2010
(2 pages)
24 May 2010Resolutions
  • RES13 ‐ Section 175 21/05/2010
(2 pages)
14 May 2010Appointment of Mr Michael Craig Farey as a director (2 pages)
14 May 2010Appointment of Mr Michael Craig Farey as a director (2 pages)
16 March 2010Full accounts made up to 31 December 2008 (37 pages)
16 March 2010Full accounts made up to 31 December 2008 (37 pages)
17 December 2009Auditor's resignation (1 page)
17 December 2009Auditor's resignation (1 page)
14 December 2009Auditor's resignation (1 page)
14 December 2009Auditor's resignation (1 page)
10 November 2009Director's details changed for Ms Elisabeth Kendray on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Robert David East on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Ms Elisabeth Kendray on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr James Robert Drummond-Smith on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Doctor Roger William Lucas on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr David Michael Berry on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Robert David East on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for Mr Roland Charles William Todd on 1 October 2009 (1 page)
10 November 2009Director's details changed for Mr James Robert Drummond-Smith on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for Mr Roland Charles William Todd on 1 October 2009 (1 page)
10 November 2009Director's details changed for Mr James Robert Drummond-Smith on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Gerard Peter Daly on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Robert David East on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Gerard Peter Daly on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr David Michael Berry on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for Mr Roland Charles William Todd on 1 October 2009 (1 page)
10 November 2009Director's details changed for Doctor Roger William Lucas on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Doctor Roger William Lucas on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr David Michael Berry on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Gerard Peter Daly on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Ms Elisabeth Kendray on 1 October 2009 (2 pages)
24 September 2009Return made up to 04/09/09; full list of members (5 pages)
24 September 2009Return made up to 04/09/09; full list of members (5 pages)
25 August 2009Resolutions
  • RES13 ‐ Seciton 175 18/08/2009
(2 pages)
25 August 2009Resolutions
  • RES13 ‐ Seciton 175 18/08/2009
(2 pages)
17 July 2009Director appointed robert david east (2 pages)
17 July 2009Director appointed robert david east (2 pages)
14 July 2009Appointment terminated director james corr (1 page)
14 July 2009Appointment terminated director mark collins (1 page)
14 July 2009Appointment terminated director david postings (1 page)
14 July 2009Appointment terminated director mark collins (1 page)
14 July 2009Appointment terminated director david postings (1 page)
14 July 2009Appointment terminated director james corr (1 page)
14 July 2009Appointment terminated director ian cummine (1 page)
14 July 2009Appointment terminated director ian cummine (1 page)
14 May 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 05/05/2009
(5 pages)
14 May 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 05/05/2009
(5 pages)
1 May 2009Director appointed james robert drummond-smith (3 pages)
1 May 2009Director appointed james robert drummond-smith (3 pages)
30 September 2008Return made up to 04/09/08; full list of members (5 pages)
30 September 2008Return made up to 04/09/08; full list of members (5 pages)
14 July 2008Appointment terminated director christine laycock (1 page)
14 July 2008Appointment terminated director christine laycock (1 page)
24 June 2008Full accounts made up to 31 December 2007 (40 pages)
24 June 2008Full accounts made up to 31 December 2007 (40 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
11 September 2007Return made up to 04/09/07; full list of members (3 pages)
11 September 2007Return made up to 04/09/07; full list of members (3 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
17 August 2007Director's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
13 July 2007Full accounts made up to 31 December 2006 (37 pages)
13 July 2007Full accounts made up to 31 December 2006 (37 pages)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
5 September 2006Return made up to 04/09/06; full list of members (3 pages)
5 September 2006Return made up to 04/09/06; full list of members (3 pages)
31 July 2006Resolutions
  • RES13 ‐ Facility agreement 03/07/06
(3 pages)
26 July 2006Full accounts made up to 31 December 2005 (46 pages)
26 July 2006Full accounts made up to 31 December 2005 (46 pages)
7 October 2005Return made up to 04/09/05; no change of members (7 pages)
7 October 2005Director's particulars changed (1 page)
7 October 2005Return made up to 04/09/05; no change of members (7 pages)
7 October 2005Director's particulars changed (1 page)
22 August 2005Full accounts made up to 31 December 2004 (20 pages)
22 August 2005Full accounts made up to 31 December 2004 (20 pages)
29 October 2004Full accounts made up to 31 December 2003 (20 pages)
29 October 2004Full accounts made up to 31 December 2003 (20 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004Return made up to 04/09/04; full list of members (9 pages)
15 September 2004Return made up to 04/09/04; full list of members (9 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004Secretary resigned (1 page)
26 June 2004Secretary resigned (1 page)
26 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (2 pages)
22 June 2004New secretary appointed (2 pages)
28 October 2003Full accounts made up to 31 December 2002 (20 pages)
28 October 2003Full accounts made up to 31 December 2002 (20 pages)
26 September 2003Return made up to 04/09/03; full list of members (9 pages)
26 September 2003Return made up to 04/09/03; full list of members (9 pages)
2 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 July 2003Resolutions
  • RES13 ‐ Enter corp agreement 04/07/03
(2 pages)
16 July 2003Resolutions
  • RES13 ‐ Enter corp agreement 04/07/03
(2 pages)
16 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 February 2003Auditor's resignation (1 page)
18 February 2003Auditor's resignation (1 page)
29 November 2002Company name changed lewis group nominees LIMITED\certificate issued on 29/11/02 (2 pages)
29 November 2002Company name changed lewis group nominees LIMITED\certificate issued on 29/11/02 (2 pages)
24 October 2002Full accounts made up to 31 December 2001 (20 pages)
24 October 2002Full accounts made up to 31 December 2001 (20 pages)
30 September 2002Director resigned (1 page)
30 September 2002Return made up to 04/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 September 2002Return made up to 04/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 September 2002Director resigned (1 page)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (19 pages)
1 November 2001Full accounts made up to 31 December 2000 (19 pages)
24 September 2001Return made up to 04/09/01; full list of members (9 pages)
24 September 2001Return made up to 04/09/01; full list of members (9 pages)
13 July 2001Dec mort/charge * (2 pages)
13 July 2001Dec mort/charge * (2 pages)
13 July 2001Dec mort/charge * (6 pages)
13 July 2001Dec mort/charge * (6 pages)
22 June 2001New director appointed (3 pages)
22 June 2001New director appointed (3 pages)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
26 October 2000Full accounts made up to 31 December 1999 (19 pages)
26 October 2000Full accounts made up to 31 December 1999 (19 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
4 September 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 1999Full accounts made up to 31 December 1998 (19 pages)
28 October 1999Full accounts made up to 31 December 1998 (19 pages)
30 September 1999Return made up to 04/09/99; no change of members (6 pages)
30 September 1999Return made up to 04/09/99; no change of members (6 pages)
17 June 1999Director resigned (1 page)
17 June 1999New director appointed (3 pages)
17 June 1999Director resigned (1 page)
17 June 1999New director appointed (3 pages)
29 October 1998Full accounts made up to 31 December 1997 (22 pages)
29 October 1998Full accounts made up to 31 December 1997 (22 pages)
5 October 1998Return made up to 04/09/98; full list of members (8 pages)
5 October 1998Return made up to 04/09/98; full list of members (8 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
24 August 1998Auditor's resignation (2 pages)
24 August 1998Auditor's resignation (2 pages)
31 March 1998Dec mort/charge * (4 pages)
31 March 1998Dec mort/charge * (4 pages)
7 October 1997Return made up to 04/09/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
7 October 1997Return made up to 04/09/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
11 September 1997Secretary resigned (1 page)
11 September 1997New director appointed (2 pages)
11 September 1997Secretary resigned (1 page)
11 September 1997New secretary appointed (1 page)
11 September 1997New director appointed (2 pages)
11 September 1997New secretary appointed (1 page)
1 April 1997Full accounts made up to 28 December 1996 (23 pages)
1 April 1997Full accounts made up to 28 December 1996 (23 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
7 October 1996Return made up to 04/09/96; no change of members (6 pages)
7 October 1996Return made up to 04/09/96; no change of members (6 pages)
17 July 1996New director appointed (3 pages)
17 July 1996New director appointed (3 pages)
17 July 1996Full accounts made up to 31 December 1995 (24 pages)
17 July 1996Full accounts made up to 31 December 1995 (24 pages)
15 July 1996Director's particulars changed (1 page)
15 July 1996Director's particulars changed (1 page)
28 September 1995Return made up to 04/09/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 September 1995Return made up to 04/09/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 June 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
27 June 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
7 February 1995Dec mort/charge * (2 pages)
7 February 1995Dec mort/charge * (2 pages)
2 February 1995Memorandum and Articles of Association (8 pages)
2 February 1995Memorandum and Articles of Association (8 pages)
12 January 1995Partic of mort/charge * (3 pages)
12 January 1995Partic of mort/charge * (3 pages)
12 January 1995Nc inc already adjusted 30/12/94 (1 page)
12 January 1995Nc inc already adjusted 30/12/94 (1 page)
11 January 1995Memorandum and Articles of Association (8 pages)
11 January 1995Memorandum and Articles of Association (8 pages)
4 January 1995Company name changed the lewis group LIMITED\certificate issued on 04/01/95 (3 pages)
4 January 1995Company name changed the lewis group LIMITED\certificate issued on 04/01/95 (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (137 pages)
22 December 1994Certificate of re-registration from Public Limited Company to Private (1 page)
22 December 1994Resolutions
  • WRES02 ‐ Written resolution of re-registration
(2 pages)
22 December 1994Resolutions
  • WRES02 ‐ Written resolution of re-registration
(2 pages)
22 December 1994Certificate of re-registration from Public Limited Company to Private (1 page)
14 June 1993Partic of mort/charge * (3 pages)
14 June 1993Partic of mort/charge * (3 pages)
14 May 1993Memorandum and Articles of Association (12 pages)
14 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
14 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
14 May 1993Memorandum and Articles of Association (12 pages)
7 November 1991Partic of mort/charge 13314 (3 pages)
7 November 1991Partic of mort/charge 13314 (3 pages)
28 June 1991Company name changed pacific shelf 310 PLC\certificate issued on 01/07/91 (2 pages)
28 June 1991Company name changed pacific shelf 310 PLC\certificate issued on 01/07/91 (2 pages)
18 June 1991Certificate of authorisation to commence business and borrow (1 page)
18 June 1991Certificate of authorisation to commence business and borrow (1 page)
17 June 1991Partic of mort/charge 6677 (3 pages)
17 June 1991Partic of mort/charge 6677 (3 pages)
6 April 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(27 pages)
6 April 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(27 pages)
6 April 1991Memorandum and Articles of Association (25 pages)
6 April 1991Memorandum and Articles of Association (25 pages)
4 September 1990Incorporation (17 pages)
4 September 1990Incorporation (17 pages)