Company NameAdam Lewis Limited
Company StatusDissolved
Company Number03155863
CategoryPrivate Limited Company
Incorporation Date6 February 1996(28 years, 2 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Adam James Lewis
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Cheyne Queens Road
Rodborough
Stroud
Gloucestershire
GL5 3SN
Wales
Secretary NameAnne Lewis
NationalityBritish
StatusClosed
Appointed25 October 2007(11 years, 8 months after company formation)
Appointment Duration10 years, 4 months (closed 06 March 2018)
RoleSecretary
Correspondence Address1 Pleasant View
Miners Lane
Old Colwyn
Conway
LL29 9HJ
Wales
Secretary NameMr James T C Lewis
NationalityBritish
StatusResigned
Appointed06 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Charlton Street
Llandudno
Gwynedd
LL30 2AA
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameLine One Ltd (Corporation)
StatusResigned
Appointed01 April 1999(3 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 25 October 2007)
Correspondence AddressClaymore House, Tame Valley Ind Est
Wilnecote
Tamworth
Staffordshire
B77 5DQ

Location

Registered AddressFifth Floor
11 Leadenhall Street
London
EC3V 1LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Adam Lewis
100.00%
Ordinary

Financials

Year2014
Net Worth£9,060
Cash£6,458
Current Liabilities£859

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 1 April 2015 (1 page)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 1 April 2015 (1 page)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 March 2014Secretary's details changed for Anne Lewis on 6 March 2014 (1 page)
6 March 2014Director's details changed for Adam James Lewis on 6 March 2014 (2 pages)
6 March 2014Secretary's details changed for Anne Lewis on 6 March 2014 (1 page)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
6 March 2014Director's details changed for Adam James Lewis on 6 March 2014 (2 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 August 2013Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ Uk on 14 August 2013 (1 page)
4 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
10 October 2011Director's details changed for Adam James Lewis on 20 September 2011 (2 pages)
10 October 2011Director's details changed for Adam James Lewis on 19 September 2011 (2 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
29 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 March 2009Return made up to 06/02/09; full list of members (3 pages)
23 March 2009Location of debenture register (1 page)
23 March 2009Location of register of members (1 page)
23 March 2009Registered office changed on 23/03/2009 from barbican house 26-34 old street london EC1V 9QQ (1 page)
23 March 2009Secretary's change of particulars / anne lewis / 01/03/2008 (1 page)
9 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 March 2008Return made up to 06/02/08; full list of members (3 pages)
1 March 2008Location of register of members (1 page)
27 February 2008Appointment terminated secretary line one LTD (1 page)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (10 pages)
26 October 2007Registered office changed on 26/10/07 from: claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page)
26 October 2007New secretary appointed (1 page)
26 February 2007Return made up to 06/02/07; full list of members (2 pages)
14 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2006Return made up to 06/02/06; full list of members (2 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 February 2005Return made up to 06/02/05; full list of members (2 pages)
30 October 2004Secretary's particulars changed (1 page)
21 September 2004Location of debenture register (1 page)
17 September 2004Location of register of members (1 page)
17 September 2004Location of register of members (1 page)
6 August 2004Registered office changed on 06/08/04 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page)
5 July 2004Director's particulars changed (1 page)
26 May 2004Return made up to 06/02/04; full list of members (5 pages)
25 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 February 2003Return made up to 06/02/03; full list of members (5 pages)
25 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 February 2002Return made up to 06/02/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 February 2001Return made up to 06/02/01; full list of members (5 pages)
7 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 March 2000Director's particulars changed (1 page)
21 March 2000Return made up to 06/02/00; full list of members (6 pages)
24 February 2000Director's particulars changed (1 page)
17 November 1999Director's particulars changed (1 page)
20 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 May 1999Return made up to 06/02/99; full list of members (6 pages)
21 May 1999Registered office changed on 21/05/99 from: 6 charlton street llandudno conwy LL30 2DA (1 page)
13 May 1999Secretary resigned (1 page)
13 May 1999New secretary appointed (3 pages)
29 March 1999Full accounts made up to 31 March 1998 (10 pages)
4 June 1998Return made up to 14/03/98; full list of members
  • 363(287) ‐ Registered office changed on 04/06/98
(6 pages)
1 December 1997Full accounts made up to 31 March 1997 (10 pages)
5 February 1997Return made up to 06/02/97; full list of members (6 pages)
3 July 1996Accounting reference date notified as 31/03 (1 page)
16 February 1996Secretary resigned (1 page)
6 February 1996Incorporation (14 pages)