Company NameLewis Timber Frames Limited
DirectorsRobert Lewis and Peter Lewis
Company StatusActive
Company Number04997564
CategoryPrivate Limited Company
Incorporation Date17 December 2003(20 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameRobert Lewis
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2003(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameMr Peter Lewis
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2011(7 years, 7 months after company formation)
Appointment Duration12 years, 9 months
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NamePeter Lewis
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(same day as company formation)
RoleCarpenter
Correspondence Address40 Victoria Road
Southend On Sea
Essex
SS1 2TQ
Secretary NamePeter Lewis
NationalityBritish
StatusResigned
Appointed17 December 2003(same day as company formation)
RoleCarpenter
Correspondence Address40 Victoria Road
Southend On Sea
Essex
SS1 2TQ
Secretary NameNichola Jane Osborn
NationalityBritish
StatusResigned
Appointed12 January 2007(3 years after company formation)
Appointment Duration5 years, 11 months (resigned 21 December 2012)
RoleCompany Director
Correspondence Address228 York Road
Southend On Sea
Essex
SS1 2RX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01702 548003
Telephone regionSouthend-on-Sea

Location

Registered AddressCumberland House
24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Peter Lewis
33.33%
Ordinary C
100 at £1Robert Lewis
33.33%
Ordinary A
100 at £1Robert Lewis
33.33%
Ordinary B

Financials

Year2014
Net Worth£63,991
Cash£14,299
Current Liabilities£61,860

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

1 November 2018Delivered on: 8 November 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 June 2023Change of details for Robert Lewis as a person with significant control on 10 March 2023 (2 pages)
2 June 2023Confirmation statement made on 2 June 2023 with updates (5 pages)
25 May 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
9 March 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
15 July 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
15 March 2022Confirmation statement made on 6 March 2022 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
11 March 2021Confirmation statement made on 6 March 2021 with updates (4 pages)
26 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
11 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
2 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
14 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 November 2018Registration of charge 049975640001, created on 1 November 2018 (9 pages)
7 March 2018Notification of Robert Lewis as a person with significant control on 20 April 2017 (2 pages)
7 March 2018Notification of Peter Lewis as a person with significant control on 20 April 2017 (2 pages)
6 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
6 March 2018Change of details for a person with significant control (2 pages)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
16 January 2017Director's details changed for Mr Peter Lewis on 16 January 2017 (2 pages)
16 January 2017Director's details changed for Mr Peter Lewis on 16 January 2017 (2 pages)
20 December 2016Director's details changed for Robert Lewis on 1 December 2016 (2 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
20 December 2016Director's details changed for Robert Lewis on 1 December 2016 (2 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 300
(5 pages)
7 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 300
(5 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 January 2015Director's details changed for Robert Lewis on 3 January 2015 (2 pages)
10 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 300
(5 pages)
10 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 300
(5 pages)
10 January 2015Director's details changed for Robert Lewis on 3 January 2015 (2 pages)
10 January 2015Director's details changed for Robert Lewis on 3 January 2015 (2 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 300
(5 pages)
8 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 300
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 January 2013Termination of appointment of Nichola Osborn as a secretary (1 page)
18 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
18 January 2013Termination of appointment of Nichola Osborn as a secretary (1 page)
18 January 2013Director's details changed for Robert Lewis on 21 December 2012 (2 pages)
18 January 2013Director's details changed for Robert Lewis on 21 December 2012 (2 pages)
18 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
16 August 2011Statement of capital following an allotment of shares on 20 July 2011
  • GBP 300
(4 pages)
16 August 2011Statement of capital following an allotment of shares on 20 July 2011
  • GBP 300
(4 pages)
16 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
3 August 2011Appointment of Mr Peter Lewis as a director (2 pages)
3 August 2011Appointment of Mr Peter Lewis as a director (2 pages)
20 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Robert Lewis on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Robert Lewis on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Robert Lewis on 4 January 2010 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 December 2008Return made up to 17/12/08; full list of members (3 pages)
22 December 2008Return made up to 17/12/08; full list of members (3 pages)
17 September 2008Registered office changed on 17/09/2008 from 457 southchurch road southend on sea essex SS1 2PH (1 page)
17 September 2008Registered office changed on 17/09/2008 from 457 southchurch road southend on sea essex SS1 2PH (1 page)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 January 2008Return made up to 17/12/07; no change of members (6 pages)
11 January 2008Return made up to 17/12/07; no change of members (6 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2007New secretary appointed (2 pages)
22 January 2007Secretary resigned (1 page)
22 January 2007Secretary resigned (1 page)
22 January 2007New secretary appointed (2 pages)
9 January 2007Return made up to 17/12/06; full list of members (6 pages)
9 January 2007Return made up to 17/12/06; full list of members (6 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 August 2006Director's particulars changed (1 page)
31 August 2006Director's particulars changed (1 page)
29 December 2005Return made up to 17/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 2005Return made up to 17/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 2005Registered office changed on 07/10/05 from: 94 london road southend-on-sea essex SS1 1PG (1 page)
7 October 2005Registered office changed on 07/10/05 from: 94 london road southend-on-sea essex SS1 1PG (1 page)
21 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
21 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
23 December 2004Return made up to 17/12/04; full list of members (6 pages)
23 December 2004Return made up to 17/12/04; full list of members (6 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
17 January 2004New director appointed (2 pages)
17 January 2004Ad 17/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2004New secretary appointed;new director appointed (2 pages)
17 January 2004New director appointed (2 pages)
17 January 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
17 January 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
17 January 2004New secretary appointed;new director appointed (2 pages)
17 January 2004Ad 17/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 December 2003Secretary resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Secretary resigned (1 page)
22 December 2003Director resigned (1 page)
17 December 2003Incorporation (9 pages)
17 December 2003Incorporation (9 pages)