Lewcombe Homes Limited LEEDS


Founded in 1992, Lewcombe Homes, classified under reg no. 02736223 is an active company. Currently registered at 12th Floor Basilica LS1 6LS, Leeds the company has been in the business for thirty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since February 4, 2014 Lewcombe Homes Limited is no longer carrying the name Lewcombe Properties.

The company has 2 directors, namely Christopher G., Peter G.. Of them, Peter G. has been with the company the longest, being appointed on 11 September 1992 and Christopher G. has been with the company for the least time - from 31 January 2014. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lewcombe Homes Limited Address / Contact

Office Address 12th Floor Basilica
Office Address2 2 King Charles Street
Town Leeds
Post code LS1 6LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02736223
Date of Incorporation Fri, 31st Jul 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Christopher G.

Position: Director

Appointed: 31 January 2014

Peter G.

Position: Director

Appointed: 11 September 1992

Paula W.

Position: Director

Appointed: 23 November 2011

Resigned: 24 January 2018

Paula W.

Position: Secretary

Appointed: 01 December 2010

Resigned: 04 January 2018

Judith C.

Position: Secretary

Appointed: 28 September 2007

Resigned: 01 December 2010

Elizabeth J.

Position: Director

Appointed: 11 September 1992

Resigned: 23 November 2011

John A.

Position: Secretary

Appointed: 11 September 1992

Resigned: 28 September 2007

Christopher G.

Position: Director

Appointed: 11 September 1992

Resigned: 23 November 2011

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 31 July 1992

Resigned: 11 September 1992

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 July 1992

Resigned: 11 September 1992

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we identified, there is Gmi Holdings Limited from Leeds, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Gmi Holdings Limited

12th Floor Basilica 2 King Charles Street, Leeds, LS1 6LS, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 03364585
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Lewcombe Properties February 4, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 8th, November 2023
Free Download (5 pages)

Company search

Advertisements