You are here: bizstats.co.uk > a-z index > M list

M.c Lewis & Associates Ltd LONDON


M.c Lewis & Associates Ltd is a private limited company situated at Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London CR0 2BX. Its net worth is estimated to be 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2018-03-13, this 6-year-old company is run by 3 directors.
Director Colin S., appointed on 15 August 2022. Director Dev P., appointed on 01 June 2021. Director William H., appointed on 01 June 2021.
The company is classified as "dental practice activities" (SIC code: 86230).
The latest confirmation statement was filed on 2023-03-12 and the date for the following filing is 2024-03-26. Additionally, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

M.c Lewis & Associates Ltd Address / Contact

Office Address Corinthian House Dental Beauty Partners - Suite C
Office Address2 17 Lansdowne Road
Town London
Post code CR0 2BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 11252514
Date of Incorporation Tue, 13th Mar 2018
Industry Dental practice activities
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Colin S.

Position: Director

Appointed: 15 August 2022

Dev P.

Position: Director

Appointed: 01 June 2021

William H.

Position: Director

Appointed: 01 June 2021

Harpreet S.

Position: Secretary

Appointed: 15 August 2022

Resigned: 01 July 2023

Harpreet S.

Position: Director

Appointed: 01 June 2021

Resigned: 15 August 2022

Deborah L.

Position: Director

Appointed: 13 March 2018

Resigned: 01 June 2021

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As we identified, there is Dental Beauty Bow Ltd from Croydon, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Holmes Practice Limited that entered Brentwood, United Kingdom as the official address. This PSC has a legal form of "a private limited company by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Dental Beauty Group Ltd, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a private limited company by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Dental Beauty Bow Ltd

Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, Croydon, CR0 2BX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies At Companies House
Registration number 14074447
Notified on 11 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Holmes Practice Limited

3 St. Charles Road, Hazlemere, Brentwood, Essex, CM14 4TS, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company By Shares
Country registered England
Place registered England And Wales
Registration number 11847998
Notified on 1 June 2021
Ceased on 11 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Dental Beauty Group Ltd

2 Davenport Street, Macclesfield, SK10 1JE, England

Legal authority Companies Act 2006
Legal form Private Limited Company By Shares
Country registered England
Place registered England And Wales
Registration number 11436268
Notified on 1 June 2021
Ceased on 11 August 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Deborah L.

Notified on 13 March 2018
Ceased on 1 June 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand127 629140 999357 683
Current Assets141 491148 234371 939
Debtors7 472 3 998
Net Assets Liabilities360 625372 850482 517
Other Debtors37  
Property Plant Equipment23 34251 76061 948
Total Inventories6 3907 23510 258
Other
Accrued Liabilities Deferred Income1 07547046 271
Accumulated Amortisation Impairment Intangible Assets58 300116 600174 900
Accumulated Depreciation Impairment Property Plant Equipment5 83618 77634 145
Additions Other Than Through Business Combinations Property Plant Equipment 41 35825 886
Average Number Employees During Period677
Bank Borrowings Overdrafts232 746223 303187 525
Corporation Tax Payable36 16916 31147 150
Creditors232 746223 303187 525
Dividends Paid On Shares524 700466 400 
Finance Lease Liabilities Present Value Total  2 931
Fixed Assets548 042518 160470 048
Future Minimum Lease Payments Under Non-cancellable Operating Leases105 00090 000126 000
Increase From Amortisation Charge For Year Intangible Assets 58 30058 300
Increase From Depreciation Charge For Year Property Plant Equipment 12 94015 487
Intangible Assets524 700466 400408 100
Intangible Assets Gross Cost583 000583 000 
Net Current Assets Liabilities45 32984 291208 864
Other Creditors1 4761 87121 699
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  118
Other Disposals Property Plant Equipment  329
Other Taxation Social Security Payable1 2062 2702 003
Property Plant Equipment Gross Cost29 17870 53696 093
Provisions For Liabilities Balance Sheet Subtotal4 4356 2988 870
Total Assets Less Current Liabilities593 371602 451678 912
Trade Creditors Trade Payables23 863  
Trade Debtors Trade Receivables7 435 3 998

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Confirmation statement with no updates March 12, 2024
filed on: 26th, March 2024
Free Download (3 pages)

Company search