Lewis Mcmillan Architects Limited BRIGHTON


Lewis Mcmillan Architects started in year 2015 as Private Limited Company with registration number 09422605. The Lewis Mcmillan Architects company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Brighton at 100 Church Street. Postal code: BN1 1UJ.

The firm has one director. Chloe L., appointed on 4 February 2015. There are currently no secretaries appointed. As of 30 April 2024, there was 1 ex director - Nigel M.. There were no ex secretaries.

Lewis Mcmillan Architects Limited Address / Contact

Office Address 100 Church Street
Town Brighton
Post code BN1 1UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09422605
Date of Incorporation Wed, 4th Feb 2015
Industry Architectural activities
End of financial Year 5th April
Company age 9 years old
Account next due date Fri, 5th Jan 2024 (116 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Chloe L.

Position: Director

Appointed: 04 February 2015

Nigel M.

Position: Director

Appointed: 04 February 2015

Resigned: 05 April 2019

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats discovered, there is Chloe L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Nigel M. This PSC owns 25-50% shares and has 25-50% voting rights.

Chloe L.

Notified on 7 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nigel M.

Notified on 7 January 2017
Ceased on 5 April 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth2       
Balance Sheet
Cash Bank In Hand2       
Cash Bank On Hand22219 25324 07925 61916 8681 513
Current Assets  223 05327 41426 11917 15937 317
Debtors   3 8003 33550029135 804
Net Assets Liabilities    16 50111 3887 1421 352
Property Plant Equipment     7163 4252 570
Reserves/Capital
Called Up Share Capital2       
Shareholder Funds2       
Other
Amount Specific Advance Or Credit Directors       29 293
Amount Specific Advance Or Credit Made In Period Directors       29 293
Accrued Liabilities   1 2001 2001 0801 2001 200
Accumulated Depreciation Impairment Property Plant Equipment     146041 459
Average Number Employees During Period   11111
Corporation Tax Payable   7 1159 1888 28211 48631 684
Corporation Tax Recoverable       6 511
Creditors   15 72110 91315 31112 79137 892
Increase From Depreciation Charge For Year Property Plant Equipment     14590855
Net Current Assets Liabilities  27 33216 50110 8084 368-575
Number Shares Allotted2       
Other Taxation Social Security Payable   1 388    
Par Value Share1       
Prepayments      291 
Property Plant Equipment Gross Cost     7304 029 
Provisions     136651643
Provisions For Liabilities Balance Sheet Subtotal     136651643
Share Capital Allotted Called Up Paid2       
Total Assets Less Current Liabilities2227 33216 50211 5247 7931 995
Trade Creditors Trade Payables   5 084-1   
Trade Debtors Trade Receivables   3 8003 335500  
Total Additions Including From Business Combinations Property Plant Equipment     7303 299 

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/05
filed on: 16th, November 2023
Free Download (8 pages)

Company search

Advertisements