Company NameLewis GB Limited
DirectorsPamela Frances Lewis and Roanne Nicole Bell
Company StatusActive
Company Number06165774
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMrs Pamela Frances Lewis
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 St Luke's Loft 26 Bartholomew Square
London
EC1V 3QH
Secretary NameMrs Pamela Frances Lewis
NationalityBritish
StatusCurrent
Appointed01 January 2008(9 months, 3 weeks after company formation)
Appointment Duration16 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 St Luke's Loft 26 Bartholomew Square
London
EC1V 3QH
Director NameMs Roanne Nicole Bell
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(17 years after company formation)
Appointment Duration2 weeks, 4 days
RoleAdministrator
Country of ResidenceEngland
Correspondence Address5 St Luke's Loft 26-28 Bartholomew Square
London
EC1V 3QH
Director NameMr Richard Wayne Lewis
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 St Luke's Loft 26 Bartholomew Square
London
EC1V 3QH
Secretary NameMr Daren Hicks
NationalityEnglish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 First Avenue
London
W10 4NL

Location

Registered Address5 St Luke's Loft
26-28 Bartholomew Square
London
EC1V 3QH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

90 at £1Roanne Nicole Bell
90.00%
Ordinary
5 at £1Mr Richard Wayne Lewis
5.00%
Ordinary
5 at £1Ms Pamela Frances Lewis
5.00%
Ordinary

Financials

Year2014
Net Worth£130,551
Cash£19,469
Current Liabilities£11,829

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 Return16 March 2024 (1 month ago)
Next Return Due30 March 2025 (11 months, 2 weeks from now)

Filing History

23 March 2023Change of details for Ms Roanne Nicole Bell as a person with significant control on 26 August 2021 (2 pages)
23 March 2023Confirmation statement made on 16 March 2023 with updates (4 pages)
23 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
17 March 2022Confirmation statement made on 16 March 2022 with updates (4 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
25 August 2021Change of details for Ms Roanne Nicole Bell as a person with significant control on 25 August 2021 (2 pages)
25 August 2021Registered office address changed from 75 Kenton Street London WC1N 1NN United Kingdom to 8 Coldbath Square London EC1R 5HL on 25 August 2021 (1 page)
1 June 2021Confirmation statement made on 16 March 2021 with updates (4 pages)
3 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
27 April 2020Confirmation statement made on 16 March 2020 with updates (4 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
17 December 2019Change of details for Mrs Pamela Frances Lewis as a person with significant control on 17 December 2018 (2 pages)
17 December 2019Cessation of Richard Wayne Lewis as a person with significant control on 17 December 2018 (1 page)
17 December 2019Termination of appointment of Richard Wayne Lewis as a director on 17 December 2018 (1 page)
28 March 2019Confirmation statement made on 16 March 2019 with updates (5 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
19 April 2018Confirmation statement made on 16 March 2018 with updates (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 May 2017Confirmation statement made on 16 March 2017 with updates (8 pages)
23 May 2017Director's details changed for Mr Richard Wayne Lewis on 12 September 2016 (2 pages)
23 May 2017Director's details changed for Mr Richard Wayne Lewis on 12 September 2016 (2 pages)
23 May 2017Confirmation statement made on 16 March 2017 with updates (8 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 September 2016Secretary's details changed for Mrs Pamela Frances Lewis on 12 September 2016 (1 page)
13 September 2016Secretary's details changed for Mrs Pamela Frances Lewis on 12 September 2016 (1 page)
12 September 2016Director's details changed for Mrs Pamela Frances Lewis on 12 September 2016 (2 pages)
12 September 2016Director's details changed for Mrs Pamela Frances Lewis on 12 September 2016 (2 pages)
31 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
31 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 October 2015Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 5 October 2015 (1 page)
18 May 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
18 May 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 April 2009Return made up to 16/03/09; full list of members (4 pages)
20 April 2009Return made up to 16/03/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 April 2008Secretary appointed ms pamela frances lewis (1 page)
28 April 2008Return made up to 16/03/08; full list of members (4 pages)
28 April 2008Appointment terminated secretary daren hicks (1 page)
28 April 2008Secretary appointed ms pamela frances lewis (1 page)
28 April 2008Return made up to 16/03/08; full list of members (4 pages)
28 April 2008Appointment terminated secretary daren hicks (1 page)
16 March 2007Incorporation (15 pages)
16 March 2007Incorporation (15 pages)