Lewens Limited WIMBORNE


Founded in 2007, Lewens, classified under reg no. 06352443 is an active company. Currently registered at Flat 3 Park Lane Court BH21 1LD, Wimborne the company has been in the business for 17 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2023/08/30.

Currently there are 5 directors in the the firm, namely Doreen D., Christopher H. and Julian S. and others. In addition one secretary - Julian S. - 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.

Lewens Limited Address / Contact

Office Address Flat 3 Park Lane Court
Office Address2 22 Park Lane
Town Wimborne
Post code BH21 1LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06352443
Date of Incorporation Fri, 24th Aug 2007
Industry Residents property management
End of financial Year 31st August
Company age 17 years old
Account next due date Sat, 31st May 2025 (407 days left)
Account last made up date Wed, 30th Aug 2023
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Doreen D.

Position: Director

Appointed: 30 August 2023

Christopher H.

Position: Director

Appointed: 16 January 2023

Julian S.

Position: Director

Appointed: 15 January 2018

Julian S.

Position: Secretary

Appointed: 15 January 2018

Nigel L.

Position: Director

Appointed: 22 September 2014

Timothy C.

Position: Director

Appointed: 11 March 2013

Margery R.

Position: Director

Appointed: 11 September 2017

Resigned: 12 February 2022

William D.

Position: Secretary

Appointed: 17 September 2012

Resigned: 15 January 2018

William D.

Position: Director

Appointed: 02 July 2012

Resigned: 15 January 2018

Gerald B.

Position: Director

Appointed: 02 July 2012

Resigned: 22 September 2014

Stephen H.

Position: Secretary

Appointed: 02 December 2008

Resigned: 17 September 2012

Stephen H.

Position: Director

Appointed: 02 December 2008

Resigned: 09 April 2017

Peter K.

Position: Director

Appointed: 02 December 2008

Resigned: 18 March 2013

Anthony H.

Position: Director

Appointed: 05 August 2008

Resigned: 02 December 2008

Daniel D.

Position: Nominee Director

Appointed: 24 August 2007

Resigned: 24 August 2007

Cheryl M.

Position: Secretary

Appointed: 24 August 2007

Resigned: 02 December 2008

Adrian M.

Position: Director

Appointed: 24 August 2007

Resigned: 02 December 2008

D & D Secretarial Ltd

Position: Corporate Secretary

Appointed: 24 August 2007

Resigned: 24 August 2007

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we identified, there is William D. This PSC has 25-50% voting rights.

William D.

Notified on 28 May 2016
Ceased on 15 January 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-242019-08-312020-08-252020-08-312021-08-312022-08-312023-08-30
Balance Sheet
Cash Bank On Hand66666666
Net Assets Liabilities66666666
Other
Description Share Type       6
Called Up Share Capital Not Paid Not Expressed As Current Asset     66 
Number Shares Allotted 6 6 666
Par Value Share 1 1 111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to 2023/08/30
filed on: 30th, August 2023
Free Download (2 pages)

Company search

Advertisements