UKBizDB.co.uk

SCOT LEWIS ASSOCIATES LIMITED

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

This company is commonly known as Scot Lewis Associates Limited. The company was founded 28 years ago and was given the registration number 03111820. The firm's registered office is in HARROW. You can find them at 3rd Floor, 166 College Road, Harrow, Middlesex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SCOT LEWIS ASSOCIATES LIMITED
Company Number:03111820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1995
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:3rd Floor, 166 College Road, Harrow, Middlesex, United Kingdom, HA1 1BH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Winthrop Hall, Newton Road, Sudbury, England, CO10 0PZ

Secretary09 October 1999Active
22, North Road, Stevenage, SG1 4AL

Director01 November 2010Active
Winthrop Hall, Newton Road, Sudbury, England, CO10 0PZ

Director01 November 2017Active
Mill House, Rushden, Buntingford, SG9 0TA

Director06 November 1995Active
Mount Pleasant Farm High Street, Burcott, Leighton Buzzard, LU7 0JS

Secretary06 November 1995Active
35 Manton Road, Hitchin, SG4 9NP

Secretary03 June 1997Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary10 October 1995Active
47 Bronte Avenue, Bronte Avenue, Stotfold, Hitchin, England, SG5 4FB

Director01 November 2017Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director10 October 1995Active

People with Significant Control

Mr Patrick John Lewin
Notified on:29 June 2016
Status:Active
Date of birth:June 1941
Nationality:British
Country of residence:England
Address:Winthrop Hall, Newton Road, Sudbury, England, CO10 0PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth Camp
Notified on:29 June 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:England
Address:Winthrop Hall, Newton Road, Sudbury, England, CO10 0PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Address

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

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-11-01Officers

Appoint person director company with name date.

Download
2017-11-01Officers

Appoint person director company with name date.

Download
2017-10-26Persons with significant control

Change to a person with significant control.

Download
2017-10-26Persons with significant control

Change to a person with significant control.

Download
2017-09-14Persons with significant control

Change to a person with significant control.

Download
2017-09-14Persons with significant control

Change to a person with significant control.

Download
2017-09-14Address

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

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2017-07-18Officers

Change person secretary company with change date.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.