Company NameLewis & Company UK Limited
Company StatusDissolved
Company Number06176860
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years ago)
Dissolution Date19 March 2024 (1 week, 3 days ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Sian Emma Sutton Lewis
NationalityBritish
StatusClosed
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Director NameMs Sian Emma Sutton Lewis
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2018(11 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 19 March 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Director NameMr Richard Wayne Lewis
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address75 Kenton Street
London
WC1N 1NN
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitelewis-and-co.com

Location

Registered Address8 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Richard Wayne Lewis
50.00%
Ordinary
1 at £1Ms Sian Emma Sutton Lewis
50.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 April 2023Confirmation statement made on 21 March 2023 with updates (4 pages)
1 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
26 April 2022Confirmation statement made on 21 March 2022 with updates (4 pages)
19 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
27 August 2021Registered office address changed from 75 Kenton Street London WC1N 1NN United Kingdom to 8 Coldbath Square London EC1R 5HL on 27 August 2021 (1 page)
27 August 2021Change of details for Ms Sian Emma Sutton Lewis as a person with significant control on 27 August 2021 (2 pages)
4 June 2021Confirmation statement made on 21 March 2021 with updates (5 pages)
10 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
28 April 2020Confirmation statement made on 21 March 2020 with updates (5 pages)
30 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 July 2019Termination of appointment of Richard Wayne Lewis as a director on 17 December 2018 (1 page)
18 July 2019Change of details for Ms Sian Emma Sutton Lewis as a person with significant control on 17 December 2018 (2 pages)
18 July 2019Cessation of Richard Wayne Lewis as a person with significant control on 17 December 2018 (1 page)
18 July 2019Appointment of Ms Sian Emma Sutton Lewis as a director on 17 December 2018 (2 pages)
10 April 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
23 April 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
27 March 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
23 March 2017Director's details changed for Richard Wayne Lewis on 25 September 2015 (2 pages)
23 March 2017Secretary's details changed for Ms Sian Emma Sutton Lewis on 25 September 2015 (1 page)
23 March 2017Secretary's details changed for Ms Sian Emma Sutton Lewis on 25 September 2015 (1 page)
23 March 2017Director's details changed for Richard Wayne Lewis on 25 September 2015 (2 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
30 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 September 2015Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 30 September 2015 (1 page)
30 September 2015Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 30 September 2015 (1 page)
8 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
27 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
27 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
4 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
18 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 April 2009Return made up to 21/03/09; full list of members (3 pages)
24 April 2009Return made up to 21/03/09; full list of members (3 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 April 2008Return made up to 21/03/08; full list of members (3 pages)
15 April 2008Return made up to 21/03/08; full list of members (3 pages)
17 September 2007Secretary resigned (1 page)
17 September 2007New director appointed (1 page)
17 September 2007New secretary appointed (1 page)
17 September 2007Registered office changed on 17/09/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
17 September 2007Registered office changed on 17/09/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007New director appointed (1 page)
17 September 2007New secretary appointed (1 page)
17 September 2007Secretary resigned (1 page)
21 March 2007Incorporation (14 pages)
21 March 2007Incorporation (14 pages)