LEWIS HOUSE MANAGEMENT COMPANY LIMITED - KETTERING
Company Profile | Company Filings |
Overview
LEWIS HOUSE MANAGEMENT COMPANY LIMITED is a Private Limited Company from KETTERING ENGLAND and has the status: Active.
LEWIS HOUSE MANAGEMENT COMPANY LIMITED was incorporated 27 years ago on 04/06/1997 and has the registered number: 03381141. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.
LEWIS HOUSE MANAGEMENT COMPANY LIMITED was incorporated 27 years ago on 04/06/1997 and has the registered number: 03381141. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.
LEWIS HOUSE MANAGEMENT COMPANY LIMITED - KETTERING
This company is listed in the following categories:
81100 - Combined facilities support activities
81100 - Combined facilities support activities
81210 - General cleaning of buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
4 ORCHARD CLOSE
KETTERING
NN14 1FA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2023 | 14/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JANET ELEANOR DERRY | Dec 1941 | British | Director | 2021-07-23 | CURRENT |
MRS EUNICE IVY ABLITT | Apr 1936 | British | Director | 2021-07-23 | CURRENT |
MR BRIAN EVANS | Secretary | 2021-07-23 | CURRENT | ||
WHITE ROSE FORMATIONS LIMITED | Corporate Nominee Secretary | 1997-06-04 UNTIL 1997-06-05 | RESIGNED | ||
MR PETER JOSEPH WILSON | Jun 1943 | British | Director | 1997-06-04 UNTIL 2004-08-11 | RESIGNED |
MR NORMAN ALLEN SANDELL | Aug 1944 | British | Director | 2007-10-19 UNTIL 2016-01-17 | RESIGNED |
ERIC HOWARD REES | Jul 1928 | British | Director | 2004-08-11 UNTIL 2006-03-06 | RESIGNED |
BARI ALBERT LANE | May 1948 | British | Director | 2006-04-22 UNTIL 2006-11-28 | RESIGNED |
MR JOHN HERBERT REGINALD HENNELL | Aug 1944 | British | Director | 2016-06-17 UNTIL 2018-03-31 | RESIGNED |
ESTELLE LEANA GIBSON | Apr 1971 | Director | 1997-06-04 UNTIL 1998-10-31 | RESIGNED | |
MR BRIAN EVANS | May 1936 | British | Director | 2016-12-01 UNTIL 2017-10-05 | RESIGNED |
MRS JANET ELEANOR DERRY | Dec 1941 | British | Director | 2018-04-01 UNTIL 2019-07-16 | RESIGNED |
MR WILLIAM ROBERT BANNARD | Jan 1938 | British | Director | 2019-07-16 UNTIL 2021-07-23 | RESIGNED |
NINA KERR WILSON | Feb 1973 | Secretary | 2001-06-27 UNTIL 2007-05-11 | RESIGNED | |
DAVID MORGAN HAYWARD | Secretary | 1999-12-06 UNTIL 2001-06-27 | RESIGNED | ||
ESTELLE LEANA GIBSON | Apr 1971 | Secretary | 1997-06-05 UNTIL 1999-12-06 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - LEWIS HOUSE MANAGEMENT COMPANY LIMITED | 2023-08-19 | 30-06-2023 | £12,231 equity |
Micro-entity Accounts - LEWIS HOUSE MANAGEMENT COMPANY LIMITED | 2022-10-20 | 30-06-2022 | £13,012 equity |
Micro-entity Accounts - LEWIS HOUSE MANAGEMENT COMPANY LIMITED | 2021-07-27 | 30-06-2021 | £12,347 equity |
Micro-entity Accounts - LEWIS HOUSE MANAGEMENT COMPANY LIMITED | 2020-10-08 | 30-06-2020 | £10,357 equity |
LEWIS HOUSE MANAGEMENT COMPANY LIMITED | 2019-11-05 | 30-06-2019 | £6,039 Cash £8,889 equity |
Micro-entity Accounts - LEWIS HOUSE MANAGEMENT COMPANY LIMITED | 2018-08-01 | 30-06-2018 | £7,897 equity |
Micro-entity Accounts - LEWIS HOUSE MANAGEMENT COMPANY LIMITED | 2017-10-21 | 30-06-2017 | £7,228 equity |
Abbreviated Company Accounts - LEWIS HOUSE MANAGEMENT COMPANY LIMITED | 2017-05-02 | 30-06-2016 | £6,486 Cash £6,686 equity |
Abbreviated Company Accounts - LEWIS HOUSE MANAGEMENT COMPANY LIMITED | 2016-03-23 | 30-06-2015 | £6,269 Cash £6,469 equity |