Company NameLewis Civil Engineering Limited
DirectorsPaul Scott and Renew Corporate Director Limited
Company StatusActive
Company Number07152730
CategoryPrivate Limited Company
Incorporation Date10 February 2010(14 years, 2 months ago)
Previous NamesDavid Lewis Civil Engineering Limited and Envolve Infrastructure Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul Scott
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2016(5 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameRenew Corporate Director Limited (Corporation)
StatusCurrent
Appointed09 August 2013(3 years, 6 months after company formation)
Appointment Duration10 years, 8 months
Correspondence Address3175 Century Way Thorpe Park
Leeds
LS15 8ZB
Secretary NameRenew Nominees Limited (Corporation)
StatusCurrent
Appointed09 August 2013(3 years, 6 months after company formation)
Appointment Duration10 years, 8 months
Correspondence Address3175 Century Way Thorpe Park
Leeds
LS15 8ZB
Director NameMr David Stanley Lewis
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHillcrest Sluvad
Pontypool
NP4 0TA
Wales
Director NameMr David Andrew Boden
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(3 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressYew Trees Main Street North
Aberford
West Yorkshire
LS25 3AA

Contact

Websitelewis-ltd.co.uk
Telephone01443 449200
Telephone regionPontypridd

Location

Registered Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Jayne Lewis
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 2 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Filing History

19 January 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
11 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 30 September 2019 (5 pages)
11 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
17 December 2018Registered office address changed from Yew Trees Main Street North Aberford West Yorkshire LS25 3AA to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 17 December 2018 (1 page)
13 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 30 September 2017 (5 pages)
27 November 2017Accounts for a dormant company made up to 30 September 2017 (5 pages)
8 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
9 January 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
9 January 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
15 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(5 pages)
15 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(5 pages)
10 January 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
10 January 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
5 January 2016Appointment of Mr Paul Scott as a director on 4 January 2016 (2 pages)
5 January 2016Appointment of Mr Paul Scott as a director on 4 January 2016 (2 pages)
2 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(5 pages)
2 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(5 pages)
26 February 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
26 February 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
19 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(14 pages)
19 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(14 pages)
10 March 2014Current accounting period shortened from 28 February 2015 to 30 September 2014 (3 pages)
10 March 2014Current accounting period shortened from 28 February 2015 to 30 September 2014 (3 pages)
6 March 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
6 March 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
4 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
4 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
18 September 2013Appointment of Mr David Andrew Boden as a director (3 pages)
18 September 2013Appointment of Mr David Andrew Boden as a director (3 pages)
11 September 2013Appointment of Renew Nominees Limited as a secretary (3 pages)
11 September 2013Termination of appointment of David Lewis as a director (2 pages)
11 September 2013Appointment of Renew Nominees Limited as a secretary (3 pages)
11 September 2013Appointment of Renew Corporate Director Limited as a director (3 pages)
11 September 2013Registered office address changed from David Lewis Civil Engineering Cardiff Road Mwyndy Cross Industries Pontyclun Mid Glamorgan CF72 8PN on 11 September 2013 (2 pages)
11 September 2013Registered office address changed from David Lewis Civil Engineering Cardiff Road Mwyndy Cross Industries Pontyclun Mid Glamorgan CF72 8PN on 11 September 2013 (2 pages)
11 September 2013Termination of appointment of David Lewis as a director (2 pages)
11 September 2013Appointment of Renew Corporate Director Limited as a director (3 pages)
18 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
18 September 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
18 September 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
15 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
27 October 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
27 October 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
26 May 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
18 March 2010Registered office address changed from , Hillcrest Sluvad, Pontypool, NP4 0TA, United Kingdom on 18 March 2010 (2 pages)
18 March 2010Registered office address changed from , Hillcrest Sluvad, Pontypool, NP4 0TA, United Kingdom on 18 March 2010 (2 pages)
10 February 2010Incorporation (22 pages)
10 February 2010Incorporation (22 pages)