This company is commonly known as C. Lewis (uk) Limited. The company was founded 19 years ago and was given the registration number 05393815. The firm's registered office is in LONDON. You can find them at 28 Lime Street, , London, . This company's SIC code is 66210 - Risk and damage evaluation.
Name | : | C. LEWIS (UK) LIMITED |
---|---|---|
Company Number | : | 05393815 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 28 Lime Street, London, EC3M 7HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Lime Street, London, EC3M 7HR | Secretary | 31 January 2016 | Active |
28, Lime Street, London, United Kingdom, EC3M 7HR | Director | 22 March 2005 | Active |
28, Lime Street, London, EC3M 7HR | Director | 31 January 2016 | Active |
28, Lime Street, London, EC3M 7HR | Director | 07 April 2021 | Active |
21redwood Drive, Oxford, Usa, | Secretary | 16 March 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 March 2005 | Active |
4 Felix Ct, Yigo, Usa, FOREIGN | Director | 22 March 2005 | Active |
21redwood Drive, Oxford, Usa, | Director | 16 March 2005 | Active |
6 Wilson Ridge Road East, Darien, United States, | Director | 16 March 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 16 March 2005 | Active |
C. Lewis (Uk) Holdings Limited | ||
Notified on | : | 10 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 28 Lime Street, London, Lime Street, London, England, EC3M 7HR |
Nature of control | : |
|
Mr James Bernard Sparrow | ||
Notified on | : | 06 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Address | : | 28, Lime Street, London, EC3M 7HR |
Nature of control | : |
|
Mr Ian George Trevitt | ||
Notified on | : | 06 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1983 |
Nationality | : | British |
Address | : | 28, Lime Street, London, EC3M 7HR |
Nature of control | : |
|
Mr Mark Anthony Christopher Lewis | ||
Notified on | : | 26 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Address | : | 28, Lime Street, London, EC3M 7HR |
Nature of control | : |
|
C. Lewis & Company Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 3122, 3122 Nautilus Rd, Middleburg, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Officers | Change person director company with change date. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.