Lewcan Limited ANNESLEY, NOTTINGHAM


Founded in 1991, Lewcan, classified under reg no. 02597686 is an active company. Currently registered at Loxley House, 2 Oakwood Court NG15 0DR, Annesley, Nottingham the company has been in the business for thirty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Neil W. and Mark W.. In addition one secretary - Richard M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lewcan Limited Address / Contact

Office Address Loxley House, 2 Oakwood Court
Office Address2 Little Oak Drive
Town Annesley, Nottingham
Post code NG15 0DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02597686
Date of Incorporation Wed, 3rd Apr 1991
Industry Non-trading company
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Neil W.

Position: Director

Appointed: 01 February 2024

Mark W.

Position: Director

Appointed: 08 April 2019

Richard M.

Position: Secretary

Appointed: 01 January 2017

Mark H.

Position: Director

Appointed: 01 April 2019

Resigned: 30 June 2019

Timothy H.

Position: Director

Appointed: 11 December 2009

Resigned: 31 March 2019

Trevor F.

Position: Director

Appointed: 26 February 2004

Resigned: 31 March 2019

Hilary S.

Position: Secretary

Appointed: 26 February 2004

Resigned: 01 January 2017

Martin C.

Position: Director

Appointed: 26 February 2004

Resigned: 07 October 2023

Hilary S.

Position: Director

Appointed: 26 February 2004

Resigned: 01 January 2017

David F.

Position: Director

Appointed: 26 February 2004

Resigned: 10 December 2009

Douglas B.

Position: Director

Appointed: 31 May 2002

Resigned: 26 February 2004

John H.

Position: Director

Appointed: 31 May 2002

Resigned: 26 February 2004

John H.

Position: Secretary

Appointed: 31 May 2002

Resigned: 26 February 2004

Michael B.

Position: Secretary

Appointed: 17 April 2001

Resigned: 31 May 2002

Anthony B.

Position: Director

Appointed: 31 July 1999

Resigned: 31 May 2002

Angus B.

Position: Director

Appointed: 15 February 1999

Resigned: 31 May 2002

Andrew D.

Position: Director

Appointed: 15 February 1999

Resigned: 31 July 1999

Brenda B.

Position: Secretary

Appointed: 23 June 1998

Resigned: 12 April 2001

Peter E.

Position: Director

Appointed: 18 November 1997

Resigned: 31 March 1999

Brian P.

Position: Secretary

Appointed: 18 November 1997

Resigned: 23 June 1998

Alec M.

Position: Director

Appointed: 18 November 1997

Resigned: 15 February 1999

Martin E.

Position: Secretary

Appointed: 01 August 1994

Resigned: 18 November 1997

Graham L.

Position: Director

Appointed: 01 August 1994

Resigned: 04 March 1997

Arild N.

Position: Director

Appointed: 01 August 1994

Resigned: 18 November 1997

Ana L.

Position: Secretary

Appointed: 03 April 1993

Resigned: 01 August 1994

Brian L.

Position: Director

Appointed: 16 May 1991

Resigned: 03 April 1993

Brian L.

Position: Secretary

Appointed: 16 May 1991

Resigned: 03 April 1993

Stanley H.

Position: Director

Appointed: 16 May 1991

Resigned: 18 November 1997

Filbuk (secretaries) Limited

Position: Corporate Nominee Director

Appointed: 03 April 1991

Resigned: 16 May 1991

Filbuk (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 03 April 1991

Resigned: 16 May 1991

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we found, there is Bramall Quicks Limited from Nottingham, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights.

Bramall Quicks Limited

Loxley House Little Oak Drive, Annesley, Nottingham, NG15 0DR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 158215
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounting reference date changed from 2023/12/31 to 2024/01/31
filed on: 6th, February 2024
Free Download (1 page)

Company search

Advertisements