Lewis Hampton Management Limited STOCKPORT


Founded in 2016, Lewis Hampton Management, classified under reg no. 10084653 is an active company. Currently registered at 123 Wellington Road South SK1 3TH, Stockport the company has been in the business for 8 years. Its financial year was closed on Saturday 30th March and its latest financial statement was filed on 30th March 2022.

The firm has one director. Sean O., appointed on 23 January 2024. There are currently no secretaries appointed. As of 14 May 2024, there were 2 ex directors - Piers H., Harry L. and others listed below. There were no ex secretaries.

Lewis Hampton Management Limited Address / Contact

Office Address 123 Wellington Road South
Town Stockport
Post code SK1 3TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10084653
Date of Incorporation Thu, 24th Mar 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 30th March
Company age 8 years old
Account next due date Sat, 30th Dec 2023 (136 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Sean O.

Position: Director

Appointed: 23 January 2024

Piers H.

Position: Director

Appointed: 24 March 2016

Resigned: 01 January 2024

Harry L.

Position: Director

Appointed: 24 March 2016

Resigned: 30 December 2020

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we researched, there is Lewis Hampton Limited from Stockport, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lewis Hampton Limited

123 Wellington Road South, Stockport, Cheshire, SK1 3TH, England

Legal authority Companies Act 2006.
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House.
Registration number 09493708
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-302021-03-302022-03-30
Balance Sheet
Cash Bank On Hand43 11416 25534 36750 30913 2281 391
Current Assets83 22917 98236 00769 48776 217291 354
Debtors120 2511 7271 64019 17862 989289 963
Other Debtors8 4561 22716118 50231 80434 139
Property Plant Equipment3 9452 3437741 1591 7292 139
Other
Accumulated Depreciation Impairment Property Plant Equipment1 9734 1316 5687 3648 4509 615
Amounts Owed By Group Undertakings80 136    229 219
Amounts Owed To Group Undertakings129 70482 343253 323429 288564 443395 970
Average Number Employees During Period256664
Creditors87 508131 478316 361509 722632 4481 071 151
Increase From Depreciation Charge For Year Property Plant Equipment1 9732 1582 4377961 0861 165
Net Current Assets Liabilities-4 279-113 496-280 354-440 235-556 231-779 797
Number Shares Issued Fully Paid11 1  
Other Creditors30 49527 20441 68756 01039 926647 648
Other Taxation Social Security Payable4061 5133 5159 1231 2407 735
Par Value Share11 1  
Property Plant Equipment Gross Cost5 9186 4747 3428 52310 17911 754
Total Additions Including From Business Combinations Property Plant Equipment5 9185568681 1811 6561 575
Total Assets Less Current Liabilities-334-111 153-279 580-439 076-554 502-777 658
Trade Creditors Trade Payables7 03920 41817 83615 30126 83919 731
Trade Debtors Trade Receivables31 6595001 47967631 18526 605
Bank Borrowings Overdrafts     67

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
New director was appointed on 23rd January 2024
filed on: 24th, January 2024
Free Download (2 pages)

Company search

Advertisements