LEWISHOME LIMITED - AYLESFORD
Company Profile | Company Filings |
Overview
LEWISHOME LIMITED is a Private Limited Company from AYLESFORD ENGLAND and has the status: Active.
LEWISHOME LIMITED was incorporated 26 years ago on 08/04/1998 and has the registered number: 03543075. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
LEWISHOME LIMITED was incorporated 26 years ago on 08/04/1998 and has the registered number: 03543075. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
LEWISHOME LIMITED - AYLESFORD
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE CORNER HOUSE
AYLESFORD
ME20 7BG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/04/2023 | 22/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PARFIGROUP UK LIMITED | Corporate Secretary | 2018-08-15 | CURRENT | ||
MR IAN RICHARD ELPHICK | May 1970 | British | Director | 2022-09-27 | CURRENT |
PERRYS SECRETARIES LIMITED | Corporate Secretary | 2010-01-04 UNTIL 2018-05-11 | RESIGNED | ||
INTERNATIONAL REGISTRARS LIMITED | Corporate Secretary | 1998-04-24 UNTIL 2002-01-31 | RESIGNED | ||
PERRYS CHARTERED ACCOUNTANTS | Corporate Secretary | 2002-01-31 UNTIL 2010-01-04 | RESIGNED | ||
BELINDA STEIN | Dec 1973 | South African | Director | 2000-01-27 UNTIL 2000-02-25 | RESIGNED |
NOTAM CONSULTING LIMITED | Director | 1998-07-15 UNTIL 2004-03-29 | RESIGNED | ||
MR JACQUES HUBERT ANTOINE MEYS | Jul 1951 | Belgian | Director | 1998-07-15 UNTIL 2022-09-27 | RESIGNED |
SIMON PETER ELMONT | Feb 1969 | British | Director | 1998-04-24 UNTIL 1998-10-20 | RESIGNED |
PHILIP MARK CROSHAW | Nominee Director | 1998-04-24 UNTIL 1998-08-20 | RESIGNED | ||
HALLMARK REGISTRARS LIMITED | Nominee Director | 1998-04-08 UNTIL 1998-04-14 | RESIGNED | ||
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-04-08 UNTIL 1998-04-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Louis Philippe Dewinter | 2016-04-06 | 5/1950 | Aylesford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Lewishome Limited - Period Ending 2022-12-31 | 2023-09-30 | 31-12-2022 | £120,183 Cash |
Lewishome Limited - Period Ending 2021-12-31 | 2022-09-30 | 31-12-2021 | £76,197 Cash |
Lewishome Limited - Period Ending 2020-12-31 | 2021-12-31 | 31-12-2020 | £40,349 Cash |
Lewishome Limited - Period Ending 2019-12-31 | 2020-12-23 | 31-12-2019 | £25,655 Cash |
Lewishome Limited - Period Ending 2018-12-31 | 2019-07-30 | 31-12-2018 | £22,159 Cash £-259,026 equity |
Lewishome Limited - Period Ending 2017-12-31 | 2018-09-28 | 31-12-2017 | £3,018 Cash £-283,865 equity |