Lewis & Co. (fabrics) Limited LONDON


Lewis & . (fabrics) started in year 1977 as Private Limited Company with registration number 01310950. The Lewis & . (fabrics) company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in London at Suite 1, First Floor. Postal code: W1W 6AN.

The company has 3 directors, namely Ben E., Jonathan L. and Vincent L.. Of them, Vincent L. has been with the company the longest, being appointed on 16 January 1991 and Ben E. has been with the company for the least time - from 1 August 2009. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Michael D. who worked with the the company until 31 July 2010.

Lewis & Co. (fabrics) Limited Address / Contact

Office Address Suite 1, First Floor
Office Address2 1 Duchess Street
Town London
Post code W1W 6AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01310950
Date of Incorporation Wed, 27th Apr 1977
Industry Wholesale of textiles
End of financial Year 30th April
Company age 47 years old
Account next due date Fri, 31st Jan 2025 (280 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Ben E.

Position: Director

Appointed: 01 August 2009

Jonathan L.

Position: Director

Appointed: 01 July 1998

Vincent L.

Position: Director

Appointed: 16 January 1991

Derek L.

Position: Director

Resigned: 09 August 2016

Michael D.

Position: Secretary

Appointed: 16 January 1991

Resigned: 31 July 2010

David E.

Position: Director

Appointed: 16 January 1991

Resigned: 01 May 1998

Jeffrey L.

Position: Director

Appointed: 16 January 1991

Resigned: 04 March 2001

People with significant control

The list of PSCs who own or control the company includes 2 names. As we discovered, there is Jonathan L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Vincent L. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Vincent L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand3 381 1063 704 2964 064 5404 687 6064 926 760
Current Assets4 759 7694 938 5785 257 6346 030 8796 493 741
Debtors523 000404 992472 112592 659611 261
Net Assets Liabilities3 522 9623 814 0063 948 3984 005 2544 040 816
Other Debtors110 08598 678112 687102 512109 576
Property Plant Equipment924 645940 279926 056911 015874 163
Total Inventories855 663829 290720 982750 614955 720
Other
Accumulated Amortisation Impairment Intangible Assets99 194    
Accumulated Depreciation Impairment Property Plant Equipment529 569364 767403 122429 596427 602
Additions Other Than Through Business Combinations Property Plant Equipment 187 222115 778125 60993 256
Administrative Expenses1 995 1411 789 6291 402 8141 509 0611 535 496
Amortisation Rate Used For Intangible Assets 5   
Amounts Owed To Group Undertakings Participating Interests1 0001 0001 0001 0001 000
Average Number Employees During Period3540373633
Comprehensive Income Expense277 164541 044334 392506 856385 562
Corporation Tax Payable69 010140 84184 658136 29897 865
Cost Sales3 214 9413 117 4962 162 4762 748 0762 733 572
Creditors2 148 3111 966 3602 177 2742 859 0373 277 926
Depreciation Expense Property Plant Equipment79 67277 24183 97979 82879 560
Depreciation Rate Used For Property Plant Equipment 20202020
Disposals Decrease In Amortisation Impairment Intangible Assets 99 194   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 242 04345 62453 35481 554
Disposals Intangible Assets 99 194   
Disposals Property Plant Equipment 336 39091 646114 176132 102
Distribution Costs118 498122 30046 75597 032108 129
Dividends Paid 250 000200 000450 000350 000
Fixed Assets925 645941 279927 056912 015875 163
Future Minimum Lease Payments Under Non-cancellable Operating Leases299 112268 626236 641204 655183 600
Gross Profit Loss2 497 3422 577 6061 599 6352 224 0802 206 807
Increase From Depreciation Charge For Year Property Plant Equipment 77 24183 97979 82879 560
Intangible Assets Gross Cost99 194    
Interest Payable Similar Charges Finance Costs51 83959 40055 08559 979100 799
Investments1 0001 0001 0001 0001 000
Investments Fixed Assets1 0001 0001 0001 0001 000
Investments In Group Undertakings1 0001 0001 0001 0001 000
Net Current Assets Liabilities2 611 4582 972 2183 080 3603 171 8423 215 815
Operating Profit Loss383 703724 349473 357702 683563 182
Other Creditors1 526 5771 490 1271 505 4632 061 4902 091 554
Other Interest Receivable Similar Income Finance Income14 21016 83677845021 044
Other Operating Income Format1 58 672323 29184 696 
Other Provisions Balance Sheet Subtotal9 0009 0009 0009 0009 000
Other Taxation Social Security Payable242 645199 282172 525232 000149 917
Profit Loss277 164541 044334 392506 856385 562
Profit Loss On Ordinary Activities Before Tax346 074681 785419 050643 154483 427
Property Plant Equipment Gross Cost1 454 2141 305 0461 329 1781 340 6111 301 765
Tax Tax Credit On Profit Or Loss On Ordinary Activities68 910140 74184 658136 29897 865
Total Assets Less Current Liabilities3 537 1033 913 4974 007 4164 083 8574 090 978
Trade Creditors Trade Payables309 079135 110413 628428 249937 590
Trade Debtors Trade Receivables412 915306 314359 425490 147501 685
Turnover Revenue5 712 2835 695 1023 762 1114 972 1564 940 379

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 16th, October 2023
Free Download (13 pages)

Company search