Background WavePink WaveYellow Wave

LEWIS'S HOME RETAIL LIMITED (06865192)

LEWIS'S HOME RETAIL LIMITED (06865192) is a dissolved UK company. incorporated on 31 March 2009. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. LEWIS'S HOME RETAIL LIMITED has been registered for 17 years. Current directors include JUNEJA, Anil, SINGH, Kuldeep.

Company Number
06865192
Status
dissolved
Type
ltd
Incorporated
31 March 2009
Age
17 years
Address
38 De Montfort Street, Leicester, LE1 7GS
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
JUNEJA, Anil, SINGH, Kuldeep
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEWIS'S HOME RETAIL LIMITED

LEWIS'S HOME RETAIL LIMITED is an dissolved company incorporated on 31 March 2009 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. LEWIS'S HOME RETAIL LIMITED was registered 17 years ago.(SIC: 47190)

Status

dissolved

Active since 17 years ago

Company No

06865192

LTD Company

Age

17 Years

Incorporated 31 March 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

Last Filed

Made up to 31 January 2018 (8 years ago)
Submitted on 22 October 2019 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 17 January 2020 (6 years ago)

Next Due

Due by N/A

Previous Company Names

HOME XTRA STORES LTD
From: 31 March 2009To: 3 May 2011
Contact
Address

38 De Montfort Street Leicester, LE1 7GS,

Previous Addresses

1 Pighue Lane Liverpool Merseyside L7 9QA England
From: 12 March 2019To: 9 April 2020
C/O Tj Hughes Hughes House London Road Liverpool Merseyside L3 8JA
From: 8 September 2011To: 12 March 2019
Block E Bridge Industrial Estate Speke Hall Road Liverpool L24 9WD
From: 31 March 2009To: 8 September 2011
Timeline

30 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
May 14
Loan Secured
Dec 15
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Sept 16
Funding Round
Dec 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Joined
Jul 17
Director Joined
Jul 17
New Owner
Jul 17
Director Left
Apr 18
Owner Exit
Jun 18
Funding Round
Jun 18
Loan Secured
Jun 18
Loan Secured
Mar 19
Owner Exit
Nov 19
Director Left
Nov 19
Director Left
Dec 19
Director Left
Dec 19
Loan Secured
Dec 19
Owner Exit
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
3
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

JUNEJA, Anil

Active
Aashirwad, LiverpoolL25 6JY
Born February 1979
Director
Appointed 31 Mar 2009

SINGH, Kuldeep

Active
De Montfort Street, LeicesterLE1 7GS
Born March 1968
Director
Appointed 11 Jul 2017

JUNEJA, Kulvinder

Resigned
London Road, LiverpoolL3 8JA
Secretary
Appointed 28 Jan 2012
Resigned 21 Jul 2017

GEE, Andrew John

Resigned
London Road, LiverpoolL3 8JA
Born June 1965
Director
Appointed 11 Jul 2017
Resigned 31 Mar 2018

JUNEJA, Amit

Resigned
Pighue Lane, LiverpoolL7 9QA
Born September 1982
Director
Appointed 31 Mar 2009
Resigned 13 Nov 2019

JUNEJA, Dharam Vir

Resigned
Pighue Lane, LiverpoolL7 9QA
Born June 1957
Director
Appointed 07 Nov 2011
Resigned 30 Nov 2018

JUNEJA, Kulvinder

Resigned
Pighue Lane, LiverpoolL7 9QA
Born March 1979
Director
Appointed 07 Nov 2011
Resigned 30 Nov 2018

Persons with significant control

4

1 Active
3 Ceased

Lhr Holding Limited

Active
Pighue Lane, LiverpoolL7 9QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2019
Unit 13, 16f, Kwai Chung

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2018
Ceased 06 Jun 2018
Baldwin Street, LondonEC1V 9NU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Nov 2016
Ceased 06 Jun 2018

Mr Anil Juneja

Ceased
Pighue Lane, LiverpoolL7 9QA
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jun 2019
Fundings
Financials
Latest Activities

Filing History

97

Bona Vacantia Company
22 April 2024
BONABONA
Bona Vacantia Company
31 January 2023
BONABONA
Gazette Dissolved Liquidation
3 November 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
3 August 2022
LIQ14LIQ14
Liquidation Disclaimer Notice
17 January 2022
NDISCNDISC
Liquidation Disclaimer Notice
17 January 2022
NDISCNDISC
Liquidation Disclaimer Notice
17 January 2022
NDISCNDISC
Liquidation Disclaimer Notice
14 September 2021
NDISCNDISC
Liquidation Disclaimer Notice
14 September 2021
NDISCNDISC
Liquidation Disclaimer Notice
14 September 2021
NDISCNDISC
Liquidation Disclaimer Notice
14 September 2021
NDISCNDISC
Liquidation Voluntary Appointment Of Liquidator
8 September 2021
600600
Liquidation In Administration Move To Creditors Voluntary Liquidation
28 August 2021
AM22AM22
Liquidation In Administration Progress Report
31 March 2021
AM10AM10
Liquidation In Administration Extension Of Period
23 February 2021
AM19AM19
Liquidation In Administration Progress Report
7 October 2020
AM10AM10
Liquidation In Administration Removal Of Administrator From Office
24 August 2020
AM16AM16
Liquidation In Administration Proposals
30 April 2020
AM03AM03
Liquidation Administration Notice Deemed Approval Of Proposals
25 April 2020
AM06AM06
Liquidation In Administration Appointment Of Administrator
14 April 2020
AM01AM01
Change Registered Office Address Company With Date Old Address New Address
9 April 2020
AD01Change of Registered Office Address
Mortgage Charge Part Both With Charge Number
6 February 2020
MR05Certification of Charge
Mortgage Satisfy Charge Full
28 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2019
MR01Registration of a Charge
Resolution
17 December 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
20 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 October 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 March 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
16 August 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Capital Allotment Shares
25 June 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control
19 February 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
21 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2017
MR04Satisfaction of Charge
Resolution
5 January 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 January 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
7 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Capital Allotment Shares
9 May 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Small
30 October 2012
AAAnnual Accounts
Resolution
11 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Appoint Person Secretary Company With Name
16 April 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
17 November 2011
AA01Change of Accounting Reference Date
Legacy
11 November 2011
MG01MG01
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Certificate Change Of Name Company
3 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 May 2011
CONNOTConfirmation Statement Notification
Legacy
11 April 2011
MG02MG02
Legacy
7 October 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Legacy
7 January 2010
MG02MG02
Legacy
7 January 2010
MG01MG01
Legacy
29 April 2009
395Particulars of Mortgage or Charge
Incorporation Company
31 March 2009
NEWINCIncorporation