Company NameBalfour Lewis Limited
DirectorAaron Joseph Balfour
Company StatusActive
Company Number08469967
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Aaron Joseph Balfour
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 4 Prospect House
399 Hendon Way
London
NW4 3LH
Secretary NameMrs Joanne Balfour
StatusCurrent
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressOffice 4 Prospect House
399 Hendon Way
London
NW4 3LH

Contact

Websitebalfourlewis.com
Email address[email protected]
Telephone020 37092585
Telephone regionLondon

Location

Registered AddressOffice 4 Prospect House
399 Hendon Way
London
NW4 3LH
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

55 at £1Aaron Joseph Balfour
55.00%
Ordinary
45 at £1Joanne Balfour
45.00%
Ordinary

Financials

Year2014
Net Worth£57,152
Cash£108,613
Current Liabilities£52,967

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

26 February 2021Confirmation statement made on 25 February 2021 with updates (4 pages)
1 April 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
26 March 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
31 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
16 April 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
16 April 2018Secretary's details changed for Mrs Joanne Balfour on 22 September 2017 (1 page)
16 April 2018Change of details for Mr Aaron Joseph Balfour as a person with significant control on 22 September 2017 (2 pages)
16 April 2018Director's details changed for Mr Aaron Joseph Balfour on 22 September 2017 (2 pages)
16 April 2018Director's details changed for Mr Aaron Joseph Balfour on 22 September 2017 (2 pages)
30 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
22 February 2016Registered office address changed from C/O Hudson Conway & Co. Stirling House Burroughs Gardens Hendon London NW4 4AU to C/O Hudson Conway & Co. Churchill House 137-139 Brent Street Hendon London NW4 4DJ on 22 February 2016 (1 page)
22 February 2016Registered office address changed from C/O Hudson Conway & Co. Stirling House Burroughs Gardens Hendon London NW4 4AU to C/O Hudson Conway & Co. Churchill House 137-139 Brent Street Hendon London NW4 4DJ on 22 February 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 June 2015Registered office address changed from 15 Old Bailey London EC4M 7EF England to C/O Hudson Conway & Co. Stirling House Burroughs Gardens Hendon London NW4 4AU on 25 June 2015 (1 page)
25 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Registered office address changed from 15 Old Bailey London EC4M 7EF England to C/O Hudson Conway & Co. Stirling House Burroughs Gardens Hendon London NW4 4AU on 25 June 2015 (1 page)
2 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 August 2014Registered office address changed from 107-111 Fleet Street London EC4A 2AB to 15 Old Bailey London EC4M 7EF on 20 August 2014 (1 page)
20 August 2014Registered office address changed from 107-111 Fleet Street London EC4A 2AB to 15 Old Bailey London EC4M 7EF on 20 August 2014 (1 page)
26 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(4 pages)
26 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(4 pages)
26 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(4 pages)
28 June 2013Registered office address changed from Office 32 Gainsborough House 81 Oxford Street London W1D 2EU United Kingdom on 28 June 2013 (1 page)
28 June 2013Registered office address changed from Office 32 Gainsborough House 81 Oxford Street London W1D 2EU United Kingdom on 28 June 2013 (1 page)
2 April 2013Incorporation (44 pages)
2 April 2013Incorporation (44 pages)