Company NameD.G.Lewis Estates Limited
Company StatusLiquidation
Company Number00559121
CategoryPrivate Limited Company
Incorporation Date23 December 1955(68 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Jennifer Ann Bragg
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(35 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameMr Louis Alain Ernest Frederic Franck-Steier
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(35 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameMiss Mary Patricia Lewis
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(35 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
Secretary NameMr Louis Alain Ernest Frederic Franck-Steier
NationalityBritish
StatusCurrent
Appointed18 October 1991(35 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameMrs Rosemary Jean Franck-Steier
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(53 years, 9 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameMrs Susan Jane Jones
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(53 years, 9 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameMr David Gilbert Lewis
Date of BirthMay 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(35 years, 10 months after company formation)
Appointment Duration19 years, 4 months (resigned 14 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStowe House
High St Knowle
Solihull
West Midlands
B93 0LY

Contact

Websitemiracle-jewellery.co.uk

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

145.1k at £1D G Lewis Estates Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£42,107,226
Cash£4,870,513
Current Liabilities£519,222

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Next Accounts Due31 March 2020 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Returns

Latest Return18 October 2019 (4 years, 5 months ago)
Next Return Due29 November 2020 (overdue)

Filing History

20 May 2023Liquidators' statement of receipts and payments to 22 March 2023 (20 pages)
9 May 2022Liquidators' statement of receipts and payments to 22 March 2022 (20 pages)
21 May 2021Liquidators' statement of receipts and payments to 22 March 2021 (20 pages)
29 April 2020Registered office address changed from Stowe House High St Knowle Solihull West Midlands B93 0LY to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 29 April 2020 (2 pages)
22 April 2020Declaration of solvency (6 pages)
22 April 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-23
(1 page)
22 April 2020Appointment of a voluntary liquidator (4 pages)
4 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 30 June 2018 (15 pages)
26 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
20 June 2018Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
25 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
28 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
5 January 2016Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 145,075
(7 pages)
5 January 2016Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 145,075
(7 pages)
16 October 2015Resolutions
  • RES13 ‐ Purchasr agreements 29/09/2015
(1 page)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
16 December 2014Purchase of own shares. (3 pages)
16 December 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 December 2014Cancellation of shares. Statement of capital on 17 November 2014
  • GBP 145,075
(4 pages)
16 December 2014Purchase of own shares. (3 pages)
16 December 2014Cancellation of shares. Statement of capital on 17 November 2014
  • GBP 145,075
(4 pages)
16 December 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 December 2014Second filing of AR01 previously delivered to Companies House made up to 18 October 2014 (20 pages)
15 December 2014Second filing of AR01 previously delivered to Companies House made up to 18 October 2014 (20 pages)
22 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 147,075

Statement of capital on 2014-12-15
  • GBP 147,075
(7 pages)
22 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 147,075

Statement of capital on 2014-12-15
  • GBP 147,075
(7 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
31 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 147,075
(6 pages)
31 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 147,075
(6 pages)
19 September 2013Memorandum and Articles of Association (18 pages)
19 September 2013Memorandum and Articles of Association (18 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
11 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
18 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
18 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
7 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
23 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
23 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
10 May 2011Termination of appointment of David Lewis as a director (1 page)
10 May 2011Termination of appointment of David Lewis as a director (1 page)
4 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
24 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
24 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
15 March 2010Appointment of Mrs Susan Jane Jones as a director (2 pages)
15 March 2010Appointment of Mrs Susan Jane Jones as a director (2 pages)
12 March 2010Appointment of Mrs Rosemary Jean Franck-Steier as a director (2 pages)
12 March 2010Appointment of Mrs Rosemary Jean Franck-Steier as a director (2 pages)
15 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (8 pages)
5 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (8 pages)
4 November 2009Director's details changed for Miss Mary Patricia Lewis on 26 October 2009 (2 pages)
4 November 2009Secretary's details changed for Mr Louis Alain Ernest Frederic Franck-Steier on 26 October 2009 (1 page)
4 November 2009Secretary's details changed for Mr Louis Alain Ernest Frederic Franck-Steier on 26 October 2009 (1 page)
4 November 2009Director's details changed for Mrs Jennifer Ann Bragg on 19 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Louis Alain Ernest Frederic Franck-Steier on 26 October 2009 (2 pages)
4 November 2009Director's details changed for David Gilbert Lewis on 26 October 2009 (2 pages)
4 November 2009Director's details changed for Miss Mary Patricia Lewis on 26 October 2009 (2 pages)
4 November 2009Director's details changed for David Gilbert Lewis on 26 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Louis Alain Ernest Frederic Franck-Steier on 26 October 2009 (2 pages)
4 November 2009Director's details changed for Mrs Jennifer Ann Bragg on 19 October 2009 (2 pages)
14 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
14 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
28 October 2008Return made up to 18/10/08; full list of members (10 pages)
28 October 2008Return made up to 18/10/08; full list of members (10 pages)
2 July 2008Accounts for a small company made up to 31 December 2007 (8 pages)
2 July 2008Accounts for a small company made up to 31 December 2007 (8 pages)
24 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 January 2008Memorandum and Articles of Association (16 pages)
24 January 2008Memorandum and Articles of Association (16 pages)
12 November 2007Return made up to 18/10/07; full list of members (12 pages)
12 November 2007Return made up to 18/10/07; full list of members (12 pages)
2 July 2007Accounts for a small company made up to 31 December 2006 (8 pages)
2 July 2007Accounts for a small company made up to 31 December 2006 (8 pages)
9 November 2006Return made up to 18/10/06; no change of members (8 pages)
9 November 2006Return made up to 18/10/06; no change of members (8 pages)
20 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
20 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
10 November 2005Return made up to 18/10/05; no change of members
  • 363(287) ‐ Registered office changed on 10/11/05
(8 pages)
10 November 2005Return made up to 18/10/05; no change of members
  • 363(287) ‐ Registered office changed on 10/11/05
(8 pages)
9 August 2005Accounts for a small company made up to 31 December 2004 (8 pages)
9 August 2005Accounts for a small company made up to 31 December 2004 (8 pages)
11 November 2004Return made up to 18/10/04; full list of members (8 pages)
11 November 2004Return made up to 18/10/04; full list of members (8 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
12 November 2003Return made up to 18/10/03; full list of members (12 pages)
12 November 2003Return made up to 18/10/03; full list of members (12 pages)
12 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
12 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
12 November 2002Return made up to 18/10/02; full list of members (13 pages)
12 November 2002Return made up to 18/10/02; full list of members (13 pages)
22 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
14 November 2001Return made up to 18/10/01; full list of members (12 pages)
14 November 2001Return made up to 18/10/01; full list of members (12 pages)
3 May 2001Accounts for a small company made up to 31 December 2000 (9 pages)
3 May 2001Accounts for a small company made up to 31 December 2000 (9 pages)
10 November 2000Return made up to 18/10/00; full list of members (12 pages)
10 November 2000Return made up to 18/10/00; full list of members (12 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (9 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (9 pages)
10 November 1999Return made up to 18/10/99; full list of members (11 pages)
10 November 1999Return made up to 18/10/99; full list of members (11 pages)
5 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
5 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 October 1998Return made up to 18/10/98; no change of members (4 pages)
27 October 1998Return made up to 18/10/98; no change of members (4 pages)
20 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 November 1997Return made up to 18/10/97; change of members (6 pages)
4 November 1997Return made up to 18/10/97; change of members (6 pages)
31 October 1996Return made up to 18/10/96; full list of members (6 pages)
31 October 1996Return made up to 18/10/96; full list of members (6 pages)
9 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
9 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
3 November 1995Return made up to 18/10/95; no change of members (4 pages)
3 November 1995Return made up to 18/10/95; no change of members (4 pages)
31 August 1995Accounts for a small company made up to 31 December 1994 (9 pages)
31 August 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
2 January 1987Return made up to 25/11/86; full list of members (4 pages)
2 January 1987Accounts for a small company made up to 31 December 1985 (5 pages)
2 January 1987Return made up to 25/11/86; full list of members (4 pages)
2 January 1987Accounts for a small company made up to 31 December 1985 (5 pages)
25 September 1981Annual return made up to 17/09/81 (4 pages)
25 September 1981Annual return made up to 17/09/81 (4 pages)
21 February 1967Increase in nominal capital (2 pages)
21 February 1967Increase in nominal capital (2 pages)
23 December 1955Incorporation (17 pages)
23 December 1955Incorporation (17 pages)