Lewis Schools Limited


Founded in 1997, Lewis Schools, classified under reg no. 03312844 is an active company. Currently registered at 33 Palmerston Road SO14 1LL, the company has been in the business for twenty seven years. Its financial year was closed on December 30 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Alistair W. and Keiko W.. In addition one secretary - Keiko W. - is with the company. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Lewis Schools Limited Address / Contact

Office Address 33 Palmerston Road
Office Address2 Southampton
Town
Post code SO14 1LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03312844
Date of Incorporation Wed, 5th Feb 1997
Industry Other education not elsewhere classified
End of financial Year 30th December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Alistair W.

Position: Director

Appointed: 05 February 1997

Keiko W.

Position: Director

Appointed: 05 February 1997

Keiko W.

Position: Secretary

Appointed: 05 February 1997

Fncs Secretaries Limited

Position: Nominee Secretary

Appointed: 05 February 1997

Resigned: 05 February 1997

Fncs Limited

Position: Nominee Director

Appointed: 05 February 1997

Resigned: 05 February 1997

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we identified, there is Alistair W. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Keiko W. This PSC owns 25-50% shares and has 25-50% voting rights.

Alistair W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Keiko W.

Notified on 6 April 2016
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 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth382 650363 755       
Balance Sheet
Cash Bank On Hand  164 452289 090295 939179 029107 94851 582152 113
Current Assets304 426256 414309 166321 315334 960390 564146 62589 236209 127
Debtors186 287127 699141 62229 13335 929211 53538 67737 65457 014
Net Assets Liabilities  376 004429 520447 441504 364346 813216 547212 939
Other Debtors  1 00016 26518 01929 10711 469 30
Property Plant Equipment  243 809348 696332 129348 174292 671247 565211 551
Total Inventories  3 0923 0923 092    
Cash Bank In Hand109 155123 493       
Intangible Fixed Assets66 28853 031       
Stocks Inventory8 9845 222       
Tangible Fixed Assets270 176295 350       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve382 648363 753       
Shareholder Funds382 650363 755       
Other
Accrued Liabilities Deferred Income  103 695100 14171 43866 4935 07053 65984 082
Accumulated Amortisation Impairment Intangible Assets  73 45579 47885 50291 52697 549103 572109 595
Accumulated Depreciation Impairment Property Plant Equipment  432 419449 331499 903556 093611 596656 702693 969
Additions Other Than Through Business Combinations Property Plant Equipment   190 37834 00572 235  1 253
Average Number Employees During Period    4548281519
Bank Borrowings Overdrafts      21 3449 15830 734
Corporation Tax Payable  17 4931 40315 95416 698  11 780
Corporation Tax Recoverable      4 65133 56438 660
Creditors  199 51060 59360 59353 96381 835101 36030 734
Dividends Paid       22 50025 500
Dividends Paid On Shares   40 98534 96128 937   
Finance Lease Liabilities Present Value Total   60 59360 59353 963   
Fixed Assets336 464348 381 389 681367 090377 111315 585264 456222 419
Future Minimum Lease Payments Under Non-cancellable Operating Leases   59 492     
Increase From Amortisation Charge For Year Intangible Assets   6 0236 0236 0246 0236 0236 023
Increase From Depreciation Charge For Year Property Plant Equipment   60 38750 57356 19055 50345 10637 267
Intangible Assets  47 00840 98534 96128 93722 91416 89110 868
Intangible Assets Gross Cost  120 463120 463120 463120 463120 463120 463 
Net Current Assets Liabilities69 83150 780109 656138 428178 940218 48964 790-12 12450 646
Number Shares Issued Fully Paid   2     
Other Creditors  474 2469851725141 01622 192
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   43 475     
Other Disposals Property Plant Equipment   68 580     
Other Taxation Social Security Payable  12 56512 76010 5378 48719 0354 630366
Par Value Share 1 1     
Prepayments Accrued Income  15 02612 86813 4073 37022 5573 5673 400
Property Plant Equipment Gross Cost  676 229798 027832 032904 267904 267904 267905 520
Provisions For Liabilities Balance Sheet Subtotal  24 46937 99637 99637 27333 56235 78529 392
Total Assets Less Current Liabilities406 295399 161400 473528 109546 030595 600380 375252 332273 065
Trade Creditors Trade Payables  65 71057 73157 10680 22535 87232 89729 413
Trade Debtors Trade Receivables  125 596 4 503179 058 52314 924
Advances Credits Directors       932-18 182
Creditors Due Within One Year234 595205 634       
Intangible Fixed Assets Aggregate Amortisation Impairment54 17567 432       
Intangible Fixed Assets Amortisation Charged In Period 13 257       
Intangible Fixed Assets Cost Or Valuation120 463120 463       
Net Assets Liability Excluding Pension Asset Liability382 650363 755       
Number Shares Allotted 2       
Provisions For Liabilities Charges23 64535 406       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 82 475       
Tangible Fixed Assets Cost Or Valuation593 555676 030       
Tangible Fixed Assets Depreciation323 378380 680       
Tangible Fixed Assets Depreciation Charged In Period 57 302       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (12 pages)

Company search

Advertisements