UKBizDB.co.uk

RICHARD LEWIS COMMUNICATIONS LIMITED

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

This company is commonly known as Richard Lewis Communications Limited. The company was founded 34 years ago and was given the registration number 02450981. The firm's registered office is in SOUTHAMPTON. You can find them at Riversdown House, Warnford, Southampton, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:RICHARD LEWIS COMMUNICATIONS LIMITED
Company Number:02450981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Riversdown House, Warnford, Southampton, SO32 3LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Malmiportti, Malmiportti 6d50, Espoo, Finland, 02200

Director10 September 1999Active
Riversdown House, Warnford, Southampton, SO32 3LH

Director-Active
The Old Stables, Riversdown House, Warnford, Southampton, England, SO32 3LH

Director24 June 2013Active
Old Stables, Riversdown House, Warnford, SO32 3LH

Director-Active
96 Billington Gardens, Hedge End, Southampton, SO30 2RT

Secretary30 April 1995Active
The Old Barn, Shoe Lane, Upham, SO32 1JJ

Secretary-Active
10 Green Hill, London, NW3 5UE

Secretary01 September 1993Active
Merikulman Tie 33, Turku 20250, Finland, FOREIGN

Director-Active
Riversdown House, Warnford, Southampton, SO32 3LH

Director01 January 2010Active
The Old Barn, Shoe Lane, Upham, SO32 1JJ

Director-Active
185 Hankawado, Taito-Ku, Tokyo, Japan,

Director-Active
Germolles-Mellecey, Givry 71640, France, FOREIGN

Director-Active
21420 Liato, Finland, FOREIGN

Director-Active
Old Stables, Riversdown House, Warnford, SO32 3LH

Director12 November 1999Active
4-9-2 Tsurumaki, Setagaya-Xu, Tokyo, Japan, FOREIGN

Director-Active
4-26-1 Nishisugamo, Toshima-Ku, Tokyo, Japan, FOREIGN

Director-Active
PO BOX 18, Fin-20741, Turku, Finland,

Director19 January 1995Active
Nightingales, Warnford, Southampton, SO32 3LH

Director-Active
PO BOX 41, Fin 20741, Turku, Finland, FOREIGN

Corporate Director02 January 2003Active

People with Significant Control

Ms Caroline Margaret Lewis
Notified on:25 August 2017
Status:Active
Date of birth:August 1964
Nationality:British
Address:Riversdown House, Southampton, SO32 3LH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Richard Donald Lewis
Notified on:06 April 2016
Status:Active
Date of birth:July 1930
Nationality:British
Country of residence:United Kingdom
Address:Old Stables, Riversdown House, Southampton, United Kingdom, SO32 3LH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 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
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Resolution

Resolution.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Persons with significant control

Notification of a person with significant control.

Download
2020-05-29Capital

Capital allotment shares.

Download
2020-03-31Officers

Change person director company with change date.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2019-11-07Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Persons with significant control

Change to a person with significant control.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-05-16Officers

Termination director company with name termination date.

Download
2017-01-18Officers

Change person director company with change date.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.