Company NameLewgistics Limited
DirectorsLewis Forsyth and Jill Elizabeth Henderson
Company StatusActive
Company NumberSC398071
CategoryPrivate Limited Company
Incorporation Date19 April 2011(12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Lewis Forsyth
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2011(same day as company formation)
RoleDrilling Materials Co-Ordinator
Country of ResidenceScotland
Correspondence Address16 Castle Street
Banff
AB45 1DL
Scotland
Director NameMiss Jill Elizabeth Henderson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(1 year after company formation)
Appointment Duration11 years, 11 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address16 Castle Street
Banff
AB45 1DL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 April 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address16 Castle Street
Banff
AB45 1DL
Scotland
ConstituencyBanff and Buchan
WardBanff and District
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7 at £1Lewis Forsyth
70.00%
Ordinary
3 at £1Jill Elizabeth Henderson
30.00%
Ordinary

Financials

Year2014
Net Worth£22,943
Cash£30,963
Current Liabilities£21,731

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 April 2023 (11 months, 2 weeks ago)
Next Return Due3 May 2024 (1 month from now)

Filing History

28 August 2023Micro company accounts made up to 31 March 2023 (6 pages)
20 April 2023Confirmation statement made on 19 April 2023 with updates (4 pages)
30 November 2022Micro company accounts made up to 31 March 2022 (6 pages)
21 April 2022Confirmation statement made on 19 April 2022 with updates (4 pages)
30 August 2021Micro company accounts made up to 31 March 2021 (6 pages)
19 April 2021Confirmation statement made on 19 April 2021 with updates (4 pages)
30 July 2020Micro company accounts made up to 31 March 2020 (6 pages)
20 April 2020Confirmation statement made on 19 April 2020 with updates (4 pages)
7 October 2019Micro company accounts made up to 31 March 2019 (6 pages)
22 April 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
19 March 2019Director's details changed for Mr Lewis Forsyth on 19 March 2019 (2 pages)
19 March 2019Director's details changed for Miss Jill Elizabeth Henderson on 19 March 2019 (2 pages)
19 March 2019Change of details for Mr Lewis Forsyth as a person with significant control on 19 March 2019 (2 pages)
29 August 2018Micro company accounts made up to 31 March 2018 (6 pages)
19 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
19 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
3 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10
(4 pages)
3 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10
(4 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10
(4 pages)
1 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10
(4 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
21 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 10
(4 pages)
21 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 10
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 October 2013Second filing of AR01 previously delivered to Companies House made up to 19 April 2013 (16 pages)
10 October 2013Second filing of AR01 previously delivered to Companies House made up to 19 April 2013 (16 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/10/2013.
(5 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/10/2013.
(5 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 May 2012Appointment of Miss Jill Elizabeth Henderson as a director (2 pages)
16 May 2012Appointment of Miss Jill Elizabeth Henderson as a director (2 pages)
10 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
12 May 2011Appointment of Lewis Forsyth as a director (3 pages)
12 May 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
12 May 2011Statement of capital following an allotment of shares on 19 April 2011
  • GBP 10
(4 pages)
12 May 2011Appointment of Lewis Forsyth as a director (3 pages)
12 May 2011Statement of capital following an allotment of shares on 19 April 2011
  • GBP 10
(4 pages)
12 May 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
28 April 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
28 April 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
28 April 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
28 April 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
19 April 2011Incorporation (23 pages)
19 April 2011Incorporation (23 pages)