Company NameLewis Dyson Business Consulting Limited
DirectorMartin Allen Lewis
Company StatusActive
Company Number06389350
CategoryPrivate Limited Company
Incorporation Date3 October 2007(16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Martin Allen Lewis
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 The Ridgeway
Radlett
Herts
WD7 8PZ
Secretary NameMr Martin Allen Lewis
StatusCurrent
Appointed11 January 2017(9 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address11 The Ridgeway -
Radlett
Herts
WD7 8PZ
Director NameColin Michael Lewis
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Coniston House 201 Mossley Hill Drive
Liverpool
L17 0EW
Director NameMr Peter Stephen Winter
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 16 January 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Harman Drive
London
NW2 2ED
Secretary NameMrs Fenella Ann Lewis
StatusResigned
Appointed23 January 2009(1 year, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 January 2017)
RoleCompany Director
Correspondence Address6 New Street Square
London
EC4A 3BF
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed03 October 2007(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Contact

Telephone07 775824412
Telephone regionMobile

Location

Registered Address6 New Street Square
London
EC4A 3BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Martin Allen Lewis
50.00%
Ordinary
1 at £1Mrs Fenella Ann Lewis
50.00%
Ordinary

Financials

Year2014
Net Worth£681,912
Cash£249,081
Current Liabilities£32,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

29 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
11 December 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
27 November 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
19 May 2021Micro company accounts made up to 31 March 2020 (4 pages)
26 December 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (1 page)
15 December 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (1 page)
23 December 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (1 page)
29 December 2017Micro company accounts made up to 31 March 2017 (1 page)
28 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
11 January 2017Appointment of Mr Martin Allen Lewis as a secretary on 11 January 2017 (2 pages)
11 January 2017Appointment of Mr Martin Allen Lewis as a secretary on 11 January 2017 (2 pages)
11 January 2017Termination of appointment of Fenella Ann Lewis as a secretary on 11 January 2017 (1 page)
11 January 2017Termination of appointment of Fenella Ann Lewis as a secretary on 11 January 2017 (1 page)
27 December 2016Micro company accounts made up to 31 March 2016 (1 page)
27 December 2016Micro company accounts made up to 31 March 2016 (1 page)
21 November 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
1 April 2016Registered office address changed from 10 Fleet Place London EC4M 7RB to C/O Martin Lewis 6 New Street Square London EC4A 3BF on 1 April 2016 (1 page)
1 April 2016Registered office address changed from 10 Fleet Place London EC4M 7RB to C/O Martin Lewis 6 New Street Square London EC4A 3BF on 1 April 2016 (1 page)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(3 pages)
16 December 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(3 pages)
16 December 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 2
(3 pages)
2 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 2
(3 pages)
2 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 2
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 2
(3 pages)
3 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 2
(3 pages)
3 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 2
(3 pages)
10 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 February 2012Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
7 February 2011Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
11 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011Compulsory strike-off action has been discontinued (1 page)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Previous accounting period shortened from 31 October 2010 to 31 March 2010 (3 pages)
7 January 2011Previous accounting period shortened from 31 October 2010 to 31 March 2010 (3 pages)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
3 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
3 January 2010Termination of appointment of Mcs Formations Limited as a secretary (1 page)
3 January 2010Secretary's details changed for Mrs Fenella Ann Lewis on 1 October 2009 (1 page)
3 January 2010Termination of appointment of Mcs Formations Limited as a secretary (1 page)
3 January 2010Termination of appointment of Mcs Formations Limited as a secretary (1 page)
3 January 2010Secretary's details changed for Mrs Fenella Ann Lewis on 1 October 2009 (1 page)
3 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
3 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
3 January 2010Termination of appointment of Mcs Formations Limited as a secretary (1 page)
3 January 2010Secretary's details changed for Mrs Fenella Ann Lewis on 1 October 2009 (1 page)
4 August 2009Return made up to 03/10/08; full list of members (4 pages)
4 August 2009Return made up to 03/10/08; full list of members (4 pages)
10 June 2009Registered office changed on 10/06/2009 from 11 the ridgeway radlett herts WD7 8PZ (1 page)
10 June 2009Registered office changed on 10/06/2009 from 11 the ridgeway radlett herts WD7 8PZ (1 page)
24 January 2009Secretary appointed mrs fenella ann lewis (1 page)
24 January 2009Secretary appointed mrs fenella ann lewis (1 page)
21 January 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
21 January 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
21 January 2009Appointment terminated director peter winter (1 page)
21 January 2009Registered office changed on 21/01/2009 from enterprise house 21 buckle street london E1 8NN (1 page)
21 January 2009Appointment terminated director peter winter (1 page)
21 January 2009Registered office changed on 21/01/2009 from enterprise house 21 buckle street london E1 8NN (1 page)
15 April 2008Appointment terminated director colin lewis (1 page)
15 April 2008Registered office changed on 15/04/2008 from 235 old marylebone road london NW1 5QT (1 page)
15 April 2008Appointment terminated director colin lewis (1 page)
15 April 2008Registered office changed on 15/04/2008 from 235 old marylebone road london NW1 5QT (1 page)
15 April 2008Director appointed peter stephen winter (1 page)
15 April 2008Director appointed peter stephen winter (1 page)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
3 October 2007Incorporation (15 pages)
3 October 2007Incorporation (15 pages)