-
LEWIS'S HOME RETAIL LIMITED - 38 De Montfort Street, Leicester, LE1 7GS, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06865192
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- 38 De Montfort Street
- Leicester
- LE1 7GS 38 De Montfort Street, Leicester, LE1 7GS UK
Management
- Geschäftsführung
- JUNEJA, Anil
- SINGH, Kuldeep
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 31.03.2009
- Gelöscht am:
- 2022-11-03
- SIC/NACE
- 47190
Eigentumsverhältnisse
- Beneficial Owners
- Mr Anil Juneja
- Lhr Holding Limited
- -
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- HOME XTRA STORES LTD
- Rechtsträger-Kennung (LEI)
- 213800KZ6YBGYQ1DN688
- Bilanzhinterlegung
- Fälligkeit: 2020-04-30
- Letzte Einreichung: 2018-01-31
- lezte Bilanzhinterlegung
- 2014-05-12
- Jahresmeldung
- Fälligkeit: 2020-12-11
- Letzte Einreichung: 2019-10-30
-
LEWIS'S HOME RETAIL LIMITED Firmenbeschreibung
- LEWIS'S HOME RETAIL LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06865192. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 31.03.2009 registriert. LEWIS'S HOME RETAIL LIMITED hat Ihre Tätigkeit zuvor unter dem Namen HOME XTRA STORES LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "47190" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 28/01/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 12.05.2014.Die Firma kann schriftlich über 38 De Montfort Street erreicht werden.
Jetzt sichern LEWIS'S HOME RETAIL LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Lewis's Home Retail Limited - 38 De Montfort Street, Leicester, LE1 7GS, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu LEWIS'S HOME RETAIL LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
liquidation-in-administration-extension-of-period (2021-02-23) - AM19
-
liquidation-in-administration-progress-report (2021-03-31) - AM10
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-01-28) - MR04
-
mortgage-satisfy-charge-full (2020-01-23) - MR04
-
confirmation-statement-with-updates (2020-01-17) - CS01
-
cessation-of-a-person-with-significant-control (2020-01-16) - PSC07
-
notification-of-a-person-with-significant-control (2020-01-16) - PSC02
-
mortgage-charge-part-both-with-charge-number (2020-02-06) - MR05
-
change-registered-office-address-company-with-date-old-address-new-address (2020-04-09) - AD01
-
liquidation-in-administration-removal-of-administrator-from-office (2020-08-24) - AM16
-
liquidation-in-administration-progress-report (2020-10-07) - AM10
-
liquidation-in-administration-appointment-of-administrator (2020-04-14) - AM01
-
liquidation-administration-notice-deemed-approval-of-proposals (2020-04-25) - AM06
-
liquidation-in-administration-proposals (2020-04-30) - AM03
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-12) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-08) - MR01
-
change-account-reference-date-company-previous-extended (2019-10-22) - AA01
-
confirmation-statement-with-no-updates (2019-11-18) - CS01
-
cessation-of-a-person-with-significant-control (2019-11-20) - PSC07
-
termination-director-company-with-name-termination-date (2019-11-21) - TM01
-
termination-director-company-with-name-termination-date (2019-12-11) - TM01
-
resolution (2019-12-17) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-22) - MR01
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-02-19) - PSC02
-
termination-director-company-with-name-termination-date (2018-04-11) - TM01
-
cessation-of-a-person-with-significant-control (2018-06-18) - PSC07
-
notification-of-a-person-with-significant-control (2018-06-19) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-25) - MR01
-
capital-allotment-shares (2018-06-25) - SH01
-
confirmation-statement-with-updates (2018-10-30) - CS01
-
second-filing-capital-allotment-shares (2018-08-16) - RP04SH01
-
confirmation-statement-with-updates (2018-10-03) - CS01
-
accounts-with-accounts-type-full (2018-11-06) - AA
-
confirmation-statement-with-updates (2018-07-06) - CS01
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-02-03) - MR04
-
capital-name-of-class-of-shares (2017-01-04) - SH08
-
resolution (2017-01-05) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2017-07-11) - AP01
-
confirmation-statement-with-updates (2017-07-10) - CS01
-
notification-of-a-person-with-significant-control (2017-07-21) - PSC01
-
accounts-with-accounts-type-full (2017-11-07) - AA
-
termination-secretary-company-with-name-termination-date (2017-07-21) - TM02
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-11-09) - AA
-
capital-allotment-shares (2016-12-09) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-06) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-01) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-27) - AR01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-21) - MR01
-
accounts-with-accounts-type-full (2015-11-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-23) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-full (2014-10-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-12) - AR01
-
capital-allotment-shares (2014-05-09) - SH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-08-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-01) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-02) - AR01
-
resolution (2012-05-11) - RESOLUTIONS
-
appoint-person-secretary-company-with-name (2012-04-16) - AP03
-
accounts-with-accounts-type-small (2012-10-30) - AA
keyboard_arrow_right 2011
-
change-account-reference-date-company-current-shortened (2011-11-17) - AA01
-
legacy (2011-11-11) - MG01
-
appoint-person-director-company-with-name (2011-11-08) - AP01
-
appoint-person-director-company-with-name (2011-11-07) - AP01
-
change-registered-office-address-company-with-date-old-address (2011-09-08) - AD01
-
accounts-with-accounts-type-total-exemption-small (2011-06-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-11) - AR01
-
legacy (2011-04-11) - MG02
-
change-of-name-notice (2011-05-03) - CONNOT
-
change-person-director-company-with-change-date (2011-05-11) - CH01
-
certificate-change-of-name-company (2011-05-03) - CERTNM
keyboard_arrow_right 2010
-
legacy (2010-01-07) - MG02
-
legacy (2010-10-07) - MG01
-
legacy (2010-01-07) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-09-20) - AA
keyboard_arrow_right 2009
-
legacy (2009-04-29) - 395
-
incorporation-company (2009-03-31) - NEWINC