UKBizDB.co.uk

I LEWIS & COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as I Lewis & Company Limited. The company was founded 101 years ago and was given the registration number 00189407. The firm's registered office is in LONDON. You can find them at 15 Northfields Prospect, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:I LEWIS & COMPANY LIMITED
Company Number:00189407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:21 April 1923
End of financial year:31 January 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:15 Northfields Prospect, London, SW18 1PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Northfields Prospect, London, SW18 1PE

Director04 March 2019Active
16 Dalkeith Grove, Stanmore, HA7 4SG

Secretary-Active
38 Wigmore Street, London, W1U 2HA

Corporate Secretary12 November 1993Active
16 Dalkeith Grove, Stanmore, HA7 4SG

Director01 July 1993Active
16 Dalkeith Grove, Stanmore, HA7 4SG

Director-Active
66 Wigmore Street, London, W1U 2HA

Director12 November 1993Active
Charles House, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ

Director04 May 2012Active
31 Elliot Road, Hendon, London, NW4 3DS

Director-Active
38, Wigmore Street, London, United Kingdom, W1U 2HA

Director12 November 1993Active
Charles House, 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ

Director13 October 2017Active
38 Wigmore Street, London, W1U 2HA

Corporate Director14 December 2001Active

People with Significant Control

Mr Gerard Wilfred Urban Norton
Notified on:14 March 2019
Status:Active
Date of birth:October 1941
Nationality:British
Address:15, Northfields Prospect, London, SW18 1PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms. Robyn Spitz
Notified on:27 September 2018
Status:Active
Date of birth:December 1940
Nationality:South African,French
Country of residence:United Kingdom
Address:Charles House, 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mohamad Al Fires
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:Charles House, 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-02-18Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-31Gazette

Gazette notice compulsory.

Download
2019-05-12Accounts

Accounts with accounts type micro entity.

Download
2019-04-09Persons with significant control

Notification of a person with significant control.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2019-03-16Gazette

Gazette filings brought up to date.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Persons with significant control

Cessation of a person with significant control.

Download
2019-03-06Address

Change registered office address company with date old address new address.

Download
2019-02-13Dissolution

Dissolved compulsory strike off suspended.

Download
2019-01-08Gazette

Gazette notice compulsory.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Persons with significant control

Notification of a person with significant control.

Download
2018-09-27Persons with significant control

Cessation of a person with significant control.

Download
2018-09-18Officers

Change person director company with change date.

Download
2017-10-31Accounts

Accounts with accounts type micro entity.

Download
2017-10-13Officers

Appoint person director company with name date.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Officers

Termination secretary company with name termination date.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type total exemption small.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.