Lewis & Tucker Management Limited LONDON


Lewis & Tucker Management started in year 1996 as Private Limited Company with registration number 03229690. The Lewis & Tucker Management company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at 16 Wigmore Street. Postal code: W1U 2RF. Since 1996-08-06 Lewis & Tucker Management Limited is no longer carrying the name Tradworth Services.

At the moment there are 2 directors in the the company, namely Gideon D. and Clive L.. In addition one secretary - Marsha L. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Clive L. who worked with the the company until 10 June 1998.

Lewis & Tucker Management Limited Address / Contact

Office Address 16 Wigmore Street
Town London
Post code W1U 2RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03229690
Date of Incorporation Thu, 25th Jul 1996
Industry Other service activities not elsewhere classified
End of financial Year 30th January
Company age 28 years old
Account next due date Wed, 24th Jan 2024 (137 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Gideon D.

Position: Director

Appointed: 26 July 2016

Marsha L.

Position: Secretary

Appointed: 10 June 1998

Clive L.

Position: Director

Appointed: 26 July 1996

Elliott C.

Position: Director

Appointed: 22 January 2010

Resigned: 05 December 2014

Alexander N.

Position: Director

Appointed: 22 January 2010

Resigned: 29 April 2022

William C.

Position: Director

Appointed: 26 July 1996

Resigned: 30 March 2010

Clive L.

Position: Secretary

Appointed: 26 July 1996

Resigned: 10 June 1998

Ronald J.

Position: Director

Appointed: 26 July 1996

Resigned: 31 July 2019

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 July 1996

Resigned: 26 July 1996

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 25 July 1996

Resigned: 26 July 1996

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we found, there is Clive L. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Clive L.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Tradworth Services August 6, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand325 022395 387509 73510 46290 45040 9606 266
Current Assets529 327675 668775 013719 977777 990739 317664 542
Debtors204 305280 281265 278709 515687 540698 357658 276
Net Assets Liabilities85 43787 36999 235102 06967 79071 28722 028
Other Debtors47 85352 39655 801428 977423 266407 296390 926
Property Plant Equipment20 79316 59510 3574 11914 4901 978
Other
Accumulated Depreciation Impairment Property Plant Equipment45 59549 79356 03162 26941 43743 62547 806
Average Number Employees During Period17161616181614
Creditors15 39113 376686 135622 02844 48634 83924 948
Finance Lease Liabilities Present Value Total15 39113 37613 37611 676   
Increase From Depreciation Charge For Year Property Plant Equipment 4 1986 2386 2384 1182 1884 181
Net Current Assets Liabilities80 03584 15088 87897 949112 275101 63644 998
Number Shares Issued Fully Paid 100     
Other Creditors397 453524 838595 157344 231281 558234 467199 337
Other Taxation Social Security Payable49 82464 66577 602134 006235 875272 714272 595
Par Value Share 1     
Property Plant Equipment Gross Cost66 38824 95066 38866 38841 43848 11549 784
Total Assets Less Current Liabilities100 828100 74599 235102 069112 276106 12646 976
Trade Debtors Trade Receivables156 452227 885209 477275 257264 274291 060267 350
Amounts Owed By Group Undertakings   5 281   
Bank Borrowings    50 00044 48634 839
Bank Borrowings Overdrafts   89 94644 48634 83924 948
Bank Overdrafts   89 94689 71585 42687 833
Disposals Decrease In Depreciation Impairment Property Plant Equipment    24 950  
Disposals Property Plant Equipment    24 950  
Fixed Assets  10 3574 1201  
Investments Fixed Assets   1   
Investments In Group Undertakings   1-1  
Total Additions Including From Business Combinations Property Plant Equipment     6 6771 669
Total Borrowings   89 946139 715129 912122 672
Trade Creditors Trade Payables   42 16953 05335 42749 888

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-01-31
filed on: 3rd, November 2023
Free Download (8 pages)

Company search

Advertisements