Company NameLewisbuild Ltd
Company StatusDissolved
Company Number04260141
CategoryPrivate Limited Company
Incorporation Date26 July 2001(22 years, 9 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)
Previous NamesMastercraft (Carpentry) Limited and Guy Spencer Lewis Ltd.

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Guy Spencer Lewis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2001(same day as company formation)
RoleProject Director
Country of ResidenceEngland
Correspondence AddressA Lawler & Co, Unit F3, Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
Secretary NameSharon Elizabeth Lewis
NationalityBritish
StatusClosed
Appointed26 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressA Lawler & Co, Unit F3, Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
Director NameMr Michael Beaty-Pownall
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Fir Close
Walton On Thames
Surrey
KT12 2SX
Secretary NameElizabeth McElhiney
NationalityBritish
StatusResigned
Appointed26 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address137 Ireton Avenue
Walton On Thames
Surrey
KT12 1EN

Contact

Websitelewisbuild.co.uk

Location

Registered AddressA Lawler & Co, Unit F3, Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

8 at £1Guy Spencer Lewis
80.00%
Ordinary
2 at £1Sharon Elizabeth Lewis
20.00%
Ordinary

Financials

Year2014
Net Worth£24,601
Cash£12,618
Current Liabilities£51,874

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
28 August 2018Application to strike the company off the register (3 pages)
25 April 2018Unaudited abridged accounts made up to 31 July 2017 (6 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10
(3 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 September 2014Secretary's details changed for Sharon Elizabeth Lewis on 1 July 2014 (1 page)
11 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 10
(3 pages)
11 September 2014Secretary's details changed for Sharon Elizabeth Lewis on 1 July 2014 (1 page)
11 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 10
(3 pages)
11 September 2014Secretary's details changed for Sharon Elizabeth Lewis on 1 July 2014 (1 page)
10 September 2014Director's details changed for Mr Guy Spencer Lewis on 1 July 2014 (2 pages)
10 September 2014Director's details changed for Mr Guy Spencer Lewis on 1 July 2014 (2 pages)
10 September 2014Director's details changed for Mr Guy Spencer Lewis on 1 July 2014 (2 pages)
13 August 2014Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 13 August 2014 (1 page)
13 August 2014Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 13 August 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 10
(4 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 10
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 March 2010Company name changed guy spencer lewis LTD.\certificate issued on 12/03/10
  • RES15 ‐ Change company name resolution on 2010-03-05
(2 pages)
12 March 2010Company name changed guy spencer lewis LTD.\certificate issued on 12/03/10
  • RES15 ‐ Change company name resolution on 2010-03-05
(2 pages)
12 March 2010Change of name notice (1 page)
12 March 2010Change of name notice (1 page)
5 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-26
(2 pages)
5 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-26
(2 pages)
24 February 2010Change of name notice (1 page)
24 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-13
(1 page)
24 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-13
(1 page)
24 February 2010Change of name notice (1 page)
8 September 2009Return made up to 26/07/09; full list of members (3 pages)
8 September 2009Return made up to 26/07/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
4 August 2008Return made up to 26/07/08; full list of members (3 pages)
4 August 2008Return made up to 26/07/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
9 January 2008Secretary's particulars changed (1 page)
9 January 2008Secretary's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
1 August 2007Return made up to 26/07/07; full list of members (2 pages)
1 August 2007Return made up to 26/07/07; full list of members (2 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
31 August 2006Return made up to 26/07/06; full list of members (6 pages)
31 August 2006Return made up to 26/07/06; full list of members (6 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
4 August 2005Return made up to 26/07/05; full list of members (6 pages)
4 August 2005Return made up to 26/07/05; full list of members (6 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 August 2004Return made up to 26/07/04; full list of members (6 pages)
3 August 2004Return made up to 26/07/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
16 September 2003Return made up to 26/07/03; full list of members (6 pages)
16 September 2003Return made up to 26/07/03; full list of members (6 pages)
15 September 2003Ad 31/07/02--------- £ si 8@1=8 £ ic 2/10 (2 pages)
15 September 2003Ad 31/07/02--------- £ si 8@1=8 £ ic 2/10 (2 pages)
11 August 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
11 August 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
25 September 2002Company name changed mastercraft (carpentry) LIMITED\certificate issued on 25/09/02 (2 pages)
25 September 2002Company name changed mastercraft (carpentry) LIMITED\certificate issued on 25/09/02 (2 pages)
4 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 2001Registered office changed on 14/08/01 from: 5 fir close walton on thames surrey KT12 2SX (1 page)
14 August 2001Director resigned (1 page)
14 August 2001New secretary appointed (2 pages)
14 August 2001Registered office changed on 14/08/01 from: 5 fir close walton on thames surrey KT12 2SX (1 page)
14 August 2001Director resigned (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001Secretary resigned (1 page)
14 August 2001New secretary appointed (2 pages)
14 August 2001Secretary resigned (1 page)
26 July 2001Incorporation (17 pages)
26 July 2001Incorporation (17 pages)