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..
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 | : |
|
Registered Address | : | 15 Northfields Prospect, London, SW18 1PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Northfields Prospect, London, SW18 1PE | Director | 04 March 2019 | Active |
16 Dalkeith Grove, Stanmore, HA7 4SG | Secretary | - | Active |
38 Wigmore Street, London, W1U 2HA | Corporate Secretary | 12 November 1993 | Active |
16 Dalkeith Grove, Stanmore, HA7 4SG | Director | 01 July 1993 | Active |
16 Dalkeith Grove, Stanmore, HA7 4SG | Director | - | Active |
66 Wigmore Street, London, W1U 2HA | Director | 12 November 1993 | Active |
Charles House, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ | Director | 04 May 2012 | Active |
31 Elliot Road, Hendon, London, NW4 3DS | Director | - | Active |
38, Wigmore Street, London, United Kingdom, W1U 2HA | Director | 12 November 1993 | Active |
Charles House, 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ | Director | 13 October 2017 | Active |
38 Wigmore Street, London, W1U 2HA | Corporate Director | 14 December 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2020-02-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-12-31 | Gazette | Gazette notice compulsory. | Download |
2019-05-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-09 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2019-03-21 | Officers | Appoint person director company with name date. | Download |
2019-03-16 | Gazette | Gazette filings brought up to date. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-06 | Address | Change registered office address company with date old address new address. | Download |
2019-02-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-01-08 | Gazette | Gazette notice compulsory. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-18 | Officers | Change person director company with change date. | Download |
2017-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-13 | Officers | Appoint person director company with name date. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-10 | Officers | Termination secretary company with name termination date. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.