LEWIS MEESON LIMITED
Overview
Company Name | LEWIS MEESON LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00236345 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of LEWIS MEESON LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LEWIS MEESON LIMITED located?
Registered Office Address | 82 St John Street EC1M 4JN London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LEWIS MEESON LIMITED?
Company Name | From | Until |
---|---|---|
A. LEWIS AND CO (WESTMINSTER) LIMITED | Jan 12, 1929 | Jan 12, 1929 |
What are the latest accounts for LEWIS MEESON LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 29, 2020 |
What is the status of the latest confirmation statement for LEWIS MEESON LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Oct 04, 2023 |
What are the latest filings for LEWIS MEESON LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Previous accounting period shortened from May 28, 2023 to May 27, 2023 | 1 pages | AA01 | ||||||||||
Registered office address changed from Ground Floor West One London Road Brentwood Essex CM14 4QW England to 82 st John Street London EC1M 4JN on Dec 05, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from May 29, 2022 to May 28, 2022 | 1 pages | AA01 | ||||||||||
Current accounting period extended from May 29, 2023 to Nov 29, 2023 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from May 30, 2022 to May 29, 2022 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from May 31, 2022 to May 30, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Nov 30, 2021 to May 31, 2022 | 1 pages | AA01 | ||||||||||
Appointment of Chief Operating Officer Karen Anita Mcewan as a director on May 04, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Jonathan Miller as a director on Mar 24, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Indigo Corporate Secretary Limited as a secretary on Mar 14, 2022 | 2 pages | AP04 | ||||||||||
Termination of appointment of Rachel Peat as a secretary on Mar 14, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 29, 2020 | 5 pages | AA | ||||||||||
Change of details for Martin Retail Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Change of details for Martin Retail Group Limited as a person with significant control on Dec 09, 2020 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Ground Floor West One London Road Brentwood Essex CM14 4QP United Kingdom to Ground Floor West One London Road Brentwood Essex CM14 4QW on Dec 09, 2020 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Nov 24, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of LEWIS MEESON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INDIGO CORPORATE SECRETARY LIMITED | Secretary | Rectory Grove SS9 2HL Leigh On Sea Monometer House Essex United Kingdom |
| 281695990002 | ||||||||||
BUTLER, Stuart Clive | Director | St John Street EC1M 4JN London 82 United Kingdom | England | British | Finance Director | 127794710001 | ||||||||
DAVID, Giles Matthew Oliver | Director | St John Street EC1M 4JN London 82 United Kingdom | England | British | Chief Financial Officer | 187907210001 | ||||||||
MCEWAN, Karen Anita | Director | St John Street EC1M 4JN London 82 United Kingdom | England | British | Chief Operating Officer | 272054760001 | ||||||||
BARNES, Christopher Howard | Secretary | 11 Hepplewhite Close Baughurst RG26 5HD Basingstoke Hampshire | British | Company Secretary | 25597650001 | |||||||||
FORD, Laurence Henry | Secretary | 123 Eastern Avenue East RM1 4SH Romford Essex | British | 49930060001 | ||||||||||
MILLER, Simon Jonathan | Secretary | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | British | 88269280005 | ||||||||||
PEAT, Rachel | Secretary | One London Road CM14 4QW Brentwood Ground Floor West Essex England | 256014740001 | |||||||||||
READER, Colin Graham | Secretary | 51 Arlington Road NW1 7ES London | British | 3037660001 | ||||||||||
REES, John Michael | Secretary | 102 Pollards Green Chelmer Village CM2 6UL Chelmsford | British | 44816940001 | ||||||||||
SYMMONS, Peter Samuel | Secretary | 3 Lippitts Hill LU2 7YN Luton Bedfordshire | English | 6155460001 | ||||||||||
TEDDER, Kingsley John | Secretary | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | British | 101631010002 | ||||||||||
YOUNG, Bernadette Clare | Secretary | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | 237616890001 | |||||||||||
AGUSS, Martyn James | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | England | British | Director | 107991420002 | ||||||||
BELL, Robbie Ian | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | England | British | Chief Financial Officer | 97384120002 | ||||||||
COX, Allister Russell | Director | The Small House Mynthurst Leigh RH2 8RJ Reigate Surrey | England | British | Financial Director | 31500810002 | ||||||||
FULLER, Simon Jeremy Ian | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | England | British | Finance Director | 181763320002 | ||||||||
GREEN, Steven | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | England | British | Director | 209349290001 | ||||||||
HONEYBALL, Garry Philip | Director | 9 Ilfracombe Crescent Suttons Farm RM12 6RQ Hornchurch Essex | British | Chartered Accountant | 778120002 | |||||||||
JACKSON, Brian | Director | 9 The Grazings Highfield Lane HP2 5JN Hemel Hempstead Hertfordshire | United Kingdom | British | Trading Director | 776110002 | ||||||||
LANCASTER, James | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | England | British | Chairman And Chief Executive | 147052660001 | ||||||||
LEAK, Robert | Director | 17 Manor Road EN5 2LH Barnet Hertfordshire | England | British | Managing Director | 769220001 | ||||||||
MILLER, Simon Jonathan | Director | One London Road CM14 4QW Brentwood Ground Floor West Essex England | England | British | Director | 88269280005 | ||||||||
READER, Colin Graham | Director | 51 Arlington Road NW1 7ES London | United Kingdom | British | Group Treasurer | 3037660001 | ||||||||
REES, John Michael | Director | 6 Nelson Crescent CM9 6WE Maldon Essex | British | Finance Director | 44816940002 | |||||||||
SYMMONS, Peter Samuel | Director | 3 Lippitts Hill LU2 7YN Luton Bedfordshire | England | English | Chartered Secretary | 6155460001 | ||||||||
TALBOT, John Richard | Director | 14 The Coppens Stotfold SG5 4PJ Hitchin Hertfordshire | British | Commercial Director | 74755840001 | |||||||||
WILKINSON, Stephen William | Director | Ashwells Road Pilgrims Hatch CM15 9ST Brentwood Martin Mccoll House Essex | United Kingdom | British | Director | 101631100002 | ||||||||
WOOLDRIDGE, Stephen Howard | Director | Sanibel Wrabness Road CO12 5NJ Ramsey Essex | England | British | Human Resource Director | 117179210001 |
Who are the persons with significant control of LEWIS MEESON LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Martin Retail Group Limited | Apr 06, 2016 | One London Road CM14 4QW Brentwood Ground Floor West Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does LEWIS MEESON LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0