Lewis Leathers Limited LONDON


Lewis Leathers started in year 2003 as Private Limited Company with registration number 04701695. The Lewis Leathers company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at 16 Sevington Street. Postal code: W9 2QN.

There is a single director in the firm at the moment - Derek H., appointed on 20 March 2003. In addition, a secretary was appointed - Saaya N., appointed on 15 March 2014. As of 27 April 2024, there were 3 ex secretaries - Hiroyuki M., Andrea N. and others listed below. There were no ex directors.

Lewis Leathers Limited Address / Contact

Office Address 16 Sevington Street
Office Address2 Maida Hill
Town London
Post code W9 2QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04701695
Date of Incorporation Tue, 18th Mar 2003
Industry Manufacture of leather clothes
End of financial Year 30th April
Company age 21 years old
Account next due date Fri, 31st Jan 2025 (279 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Saaya N.

Position: Secretary

Appointed: 15 March 2014

Derek H.

Position: Director

Appointed: 20 March 2003

Hiroyuki M.

Position: Secretary

Appointed: 30 March 2011

Resigned: 15 March 2014

Andrea N.

Position: Secretary

Appointed: 30 April 2005

Resigned: 30 March 2011

Abdullah P.

Position: Secretary

Appointed: 20 March 2003

Resigned: 30 April 2005

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 18 March 2003

Resigned: 20 March 2003

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 March 2003

Resigned: 20 March 2003

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Derek H. This PSC and has 75,01-100% shares.

Derek H.

Notified on 18 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-30
Balance Sheet
Cash Bank On Hand2 092 3052 947 1433 131 2843 426 573
Current Assets2 581 1333 195 3963 497 8023 730 282
Debtors381 328128 253236 518173 709
Net Assets Liabilities2 360 6502 942 5873 315 3763 704 065
Property Plant Equipment14 34913 93121 10721 137
Total Inventories107 500120 000130 000130 000
Other
Accumulated Amortisation Impairment Intangible Assets185 012216 027253 410309 301
Accumulated Depreciation Impairment Property Plant Equipment25 86030 50337 53844 583
Average Number Employees During Period5665
Creditors348 750351 115300 851204 128
Fixed Assets128 26798 306118 425177 911
Increase From Amortisation Charge For Year Intangible Assets 31 015 55 891
Increase From Depreciation Charge For Year Property Plant Equipment 4 643 7 045
Intangible Assets113 91884 37597 318156 774
Intangible Assets Gross Cost298 930300 402350 728466 075
Net Current Assets Liabilities2 581 1333 195 3963 196 9513 526 154
Property Plant Equipment Gross Cost40 20944 43458 64565 720
Total Additions Including From Business Combinations Intangible Assets 1 472 115 347
Total Additions Including From Business Combinations Property Plant Equipment 4 225 7 075
Total Assets Less Current Liabilities2 709 4003 293 7023 315 3763 704 065

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 31st, July 2023
Free Download (7 pages)

Company search

Advertisements