Company NameJohn Lewis Pt Holdings Limited
DirectorsBerangere Andree Mireille Michel and Andrew Mounsey
Company StatusActive
Company Number07106855
CategoryPrivate Limited Company
Incorporation Date16 December 2009(14 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Berangere Andree Mireille Michel
Date of BirthNovember 1973 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2021(11 years after company formation)
Appointment Duration3 years, 3 months
RoleAlternate Director
Country of ResidenceEngland
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Andrew Mounsey
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2021(11 years, 4 months after company formation)
Appointment Duration2 years, 12 months
RoleDirector, Financial Control
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameMr Simon Jim Blackburn
StatusCurrent
Appointed22 October 2021(11 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMs Marisa Luisa Cassoni
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Thomas Clifton Athron
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Patrick Lewis
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameAndrew Stride
StatusResigned
Appointed16 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameMs Margaret Henrietta Augusta Casely-Hayford
StatusResigned
Appointed21 October 2011(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2014)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameMr Alan Buchanan
StatusResigned
Appointed01 August 2014(4 years, 7 months after company formation)
Appointment Duration6 months (resigned 31 January 2015)
RoleCompany Director
Correspondence AddressPartnership House Carlisle Place
London
SW1P 1BX
Secretary NameKeith Michael Hubber
StatusResigned
Appointed01 February 2015(5 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 January 2018)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameJacqueline Ruddy
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed16 February 2016(6 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 April 2021)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameMr Peter Simpson
StatusResigned
Appointed31 January 2018(8 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 07 June 2021)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN

Contact

Websitejohnlewis.co.uk

Location

Registered Address171 Victoria Street
London
SW1E 5NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

200 at £1John Lewis PLC
100.00%
Ordinary A

Financials

Year2014
Net Worth£200
Cash£100

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 January

Returns

Latest Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 2 weeks from now)

Filing History

17 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
8 November 2023Notice of agreement to exemption from audit of accounts for period ending 28/01/23 (1 page)
8 November 2023Consolidated accounts of parent company for subsidiary company period ending 28/01/23 (128 pages)
8 November 2023Audit exemption statement of guarantee by parent company for period ending 28/01/23 (3 pages)
31 October 2023Audit exemption subsidiary accounts made up to 28 January 2023 (7 pages)
31 October 2023Audit exemption statement of guarantee by parent company for period ending 28/01/23 (3 pages)
31 October 2023Consolidated accounts of parent company for subsidiary company period ending 28/01/23 (128 pages)
31 October 2023Notice of agreement to exemption from audit of accounts for period ending 28/01/23 (1 page)
19 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
13 October 2022Audit exemption statement of guarantee by parent company for period ending 29/01/22 (3 pages)
13 October 2022Audit exemption subsidiary accounts made up to 29 January 2022 (8 pages)
13 October 2022Consolidated accounts of parent company for subsidiary company period ending 29/01/22 (117 pages)
13 October 2022Notice of agreement to exemption from audit of accounts for period ending 29/01/22 (1 page)
20 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
9 November 2021Audit exemption statement of guarantee by parent company for period ending 30/01/21 (3 pages)
9 November 2021Audit exemption subsidiary accounts made up to 30 January 2021 (8 pages)
9 November 2021Consolidated accounts of parent company for subsidiary company period ending 30/01/21 (143 pages)
9 November 2021Notice of agreement to exemption from audit of accounts for period ending 30/01/21 (1 page)
27 October 2021Appointment of Mr Simon Jim Blackburn as a secretary on 22 October 2021 (2 pages)
27 September 2021Audit exemption subsidiary accounts made up to 25 January 2020 (8 pages)
17 June 2021Termination of appointment of Peter Simpson as a secretary on 7 June 2021 (1 page)
26 April 2021Appointment of Mr Andrew Mounsey as a director on 23 April 2021 (2 pages)
24 April 2021Termination of appointment of Jacqueline Ruddy as a director on 23 April 2021 (1 page)
26 February 2021Consolidated accounts of parent company for subsidiary company period ending 25/01/20 (122 pages)
26 February 2021Audit exemption subsidiary accounts made up to 25 January 2020 (8 pages)
5 February 2021Audit exemption statement of guarantee by parent company for period ending 25/01/20 (3 pages)
5 February 2021Notice of agreement to exemption from audit of accounts for period ending 25/01/20 (1 page)
14 January 2021Termination of appointment of a director (1 page)
14 January 2021Termination of appointment of Patrick Lewis as a director on 31 December 2020 (1 page)
13 January 2021Appointment of Mrs Berangere Michel as a director on 1 January 2021 (2 pages)
22 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
28 July 2020Statement of company's objects (2 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
27 September 2019Full accounts made up to 26 January 2019 (11 pages)
14 January 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
17 September 2018Full accounts made up to 27 January 2018 (10 pages)
15 February 2018Termination of appointment of Keith Michael Hubber as a secretary on 31 January 2018 (1 page)
15 February 2018Appointment of Mr Peter Simpson as a secretary on 31 January 2018 (2 pages)
15 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
3 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
3 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
28 September 2017Full accounts made up to 28 January 2017 (9 pages)
28 September 2017Full accounts made up to 28 January 2017 (9 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
12 July 2016Auditor's resignation (4 pages)
12 July 2016Auditor's resignation (4 pages)
28 June 2016Full accounts made up to 30 January 2016 (11 pages)
28 June 2016Full accounts made up to 30 January 2016 (11 pages)
20 April 2016Appointment of Jacqueline Ruddy as a director on 16 February 2016 (2 pages)
20 April 2016Termination of appointment of Thomas Clifton Athron as a director on 16 February 2016 (1 page)
20 April 2016Appointment of Jacqueline Ruddy as a director on 16 February 2016 (2 pages)
20 April 2016Termination of appointment of Thomas Clifton Athron as a director on 16 February 2016 (1 page)
11 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 200
(4 pages)
11 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 200
(4 pages)
26 August 2015Full accounts made up to 31 January 2015 (10 pages)
26 August 2015Full accounts made up to 31 January 2015 (10 pages)
6 February 2015Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages)
6 February 2015Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages)
6 February 2015Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages)
5 February 2015Termination of appointment of Alan Buchanan as a secretary on 31 January 2015 (1 page)
5 February 2015Termination of appointment of Alan Buchanan as a secretary on 31 January 2015 (1 page)
18 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 200
(4 pages)
18 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 200
(4 pages)
25 September 2014Full accounts made up to 25 January 2014 (10 pages)
25 September 2014Full accounts made up to 25 January 2014 (10 pages)
15 August 2014Appointment of Mr Alan Buchanan as a secretary on 1 August 2014 (2 pages)
15 August 2014Appointment of Mr Alan Buchanan as a secretary on 1 August 2014 (2 pages)
15 August 2014Appointment of Mr Alan Buchanan as a secretary on 1 August 2014 (2 pages)
13 August 2014Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 31 July 2014 (1 page)
13 August 2014Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 31 July 2014 (1 page)
13 August 2014Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 31 July 2014 (1 page)
13 August 2014Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 31 July 2014 (1 page)
20 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 200
(4 pages)
20 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 200
(4 pages)
31 July 2013Full accounts made up to 26 January 2013 (9 pages)
31 July 2013Full accounts made up to 26 January 2013 (9 pages)
27 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
27 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
17 September 2012Termination of appointment of Marisa Cassoni as a director (1 page)
17 September 2012Termination of appointment of Marisa Cassoni as a director (1 page)
13 July 2012Full accounts made up to 28 January 2012 (9 pages)
13 July 2012Full accounts made up to 28 January 2012 (9 pages)
19 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
25 November 2011Appointment of Ms Margaret Henrietta Augusta Casely-Hayford as a secretary (1 page)
25 November 2011Appointment of Ms Margaret Henrietta Augusta Casely-Hayford as a secretary (1 page)
24 November 2011Termination of appointment of Andrew Stride as a secretary (1 page)
24 November 2011Termination of appointment of Andrew Stride as a secretary (1 page)
14 July 2011Full accounts made up to 29 January 2011 (10 pages)
14 July 2011Full accounts made up to 29 January 2011 (10 pages)
20 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
2 February 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 200
(2 pages)
2 February 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 200
(2 pages)
10 January 2010Current accounting period extended from 31 December 2010 to 31 January 2011 (2 pages)
10 January 2010Current accounting period extended from 31 December 2010 to 31 January 2011 (2 pages)
16 December 2009Incorporation (43 pages)
16 December 2009Incorporation (43 pages)