Company NameBrian Lewis & Co Limited
DirectorBharat Panachand Sheth
Company StatusActive
Company Number06288951
CategoryPrivate Limited Company
Incorporation Date21 June 2007(16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Bharat Panachand Sheth
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Churchill Court Ground Floor
58 Station Road
North Harrow
Middlesex
HA2 7SA
Secretary NamePriti Bharat Sheth
NationalityBritish
StatusCurrent
Appointed21 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Churchill Court Ground Floor
58 Station Road
North Harrow
Middlesex
HA2 7SA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed21 June 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed21 June 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Contact

Websitebrianlewis.co.uk
Telephone01923 244333
Telephone regionWatford

Location

Registered Address5 Churchill Court Ground Floor
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £1Bharat Sheth
60.00%
Ordinary
40 at £1Priti Sheth
40.00%
Ordinary

Financials

Year2014
Net Worth£10,532
Cash£27,723
Current Liabilities£41,087

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 April 2024 (2 weeks, 4 days ago)
Next Return Due22 April 2025 (12 months from now)

Filing History

29 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
23 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
29 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 August 2019Confirmation statement made on 21 June 2019 with updates (6 pages)
5 August 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
1 August 2019Change of share class name or designation (1 page)
1 August 2019Particulars of variation of rights attached to shares (2 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
27 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
13 April 2018Registered office address changed from 146 Queens Road Watford Herts WD17 2NX to 5 Churchill Court Ground Floor 58 Station Road North Harrow Middlesex HA2 7SA on 13 April 2018 (1 page)
13 April 2018Director's details changed for Mr Bharat Panachand Sheth on 12 April 2018 (2 pages)
13 April 2018Secretary's details changed for Priti Bharat Sheth on 12 April 2018 (1 page)
31 October 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
31 October 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
6 July 2017Notification of Bharat Sheth as a person with significant control on 22 June 2016 (2 pages)
6 July 2017Notification of Bharat Sheth as a person with significant control on 22 June 2016 (2 pages)
6 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
3 July 2010Director's details changed for Bharat Panachand Sheth on 2 October 2009 (2 pages)
3 July 2010Director's details changed for Bharat Panachand Sheth on 2 October 2009 (2 pages)
3 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
3 July 2010Director's details changed for Bharat Panachand Sheth on 2 October 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 June 2009Return made up to 21/06/09; full list of members (3 pages)
30 June 2009Return made up to 21/06/09; full list of members (3 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
22 October 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
22 October 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
18 September 2008Return made up to 21/06/08; full list of members (3 pages)
18 September 2008Return made up to 21/06/08; full list of members (3 pages)
2 December 2007Ad 21/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 December 2007Ad 21/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 December 2007New director appointed (2 pages)
2 December 2007New secretary appointed (2 pages)
2 December 2007New secretary appointed (2 pages)
2 December 2007New director appointed (2 pages)
25 June 2007Secretary resigned (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
21 June 2007Incorporation (9 pages)
21 June 2007Incorporation (9 pages)