Lewis Smith & Co.limited DUDLEY


Lewis Smith & started in year 2003 as Private Limited Company with registration number 04726095. The Lewis Smith & company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Dudley at ""the Old Doctor's House"". Postal code: DY1 2AW. Since Fri, 25th Apr 2003 Lewis Smith & Co.limited is no longer carrying the name Yetar Consultants.

At present there are 2 directors in the the firm, namely Craig B. and Andrew S.. In addition one secretary - Karen S. - is with the company. Currenlty, the firm lists one former director, whose name is Peter S. and who left the the firm on 1 November 2006. In addition, there is one former secretary - Peter S. who worked with the the firm until 1 January 2007.

Lewis Smith & Co.limited Address / Contact

Office Address ""the Old Doctor's House""
Office Address2 74 Grange Road
Town Dudley
Post code DY1 2AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04726095
Date of Incorporation Mon, 7th Apr 2003
Industry Accounting and auditing activities
Industry Bookkeeping activities
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (97 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Craig B.

Position: Director

Appointed: 01 January 2007

Karen S.

Position: Secretary

Appointed: 01 January 2007

Andrew S.

Position: Director

Appointed: 09 April 2003

Peter S.

Position: Secretary

Appointed: 09 April 2003

Resigned: 01 January 2007

Peter S.

Position: Director

Appointed: 09 April 2003

Resigned: 01 November 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 April 2003

Resigned: 09 April 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 07 April 2003

Resigned: 09 April 2003

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats established, there is Andrew S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Karen S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Craig B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Karen S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Craig B.

Notified on 3 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Yetar Consultants April 25, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand30 70312 0919 23517 84186 931164 850203 49261 321
Current Assets228 108247 811255 064222 272279 088381 816409 013315 780
Debtors160 170200 382218 189152 406134 657165 716150 521197 459
Net Assets Liabilities139 115167 630 149 645130 119127 984132 733126 783
Property Plant Equipment30 34629 82030 86631 36138 29362 33660 894 
Total Inventories37 23535 33827 64052 02557 50051 25055 00057 000
Other
Amount Specific Advance Or Credit Directors30 72719 63417 792     
Amount Specific Advance Or Credit Made In Period Directors40 04454 17861 935     
Amount Specific Advance Or Credit Repaid In Period Directors51 06665 27163 777     
Accumulated Amortisation Impairment Intangible Assets    28 33056 66085 07692 851
Accumulated Depreciation Impairment Property Plant Equipment76 23268 11675 17171 87969 95746 20554 78163 251
Average Number Employees During Period1213141516161617
Creditors14 496110 001112 608103 98863 388150 000109 45072 596
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 135 10 1579 25832 986  
Disposals Property Plant Equipment 16 162 12 56410 01338 546  
Fixed Assets   31 36195 03990 75260 89466 935
Increase From Amortisation Charge For Year Intangible Assets    28 33028 33028 4167 775
Increase From Depreciation Charge For Year Property Plant Equipment 6 0197 0556 8657 3369 2348 5768 470
Intangible Assets    56 74628 416 7 775
Intangible Assets Gross Cost    85 07685 07685 076100 626
Net Current Assets Liabilities123 265137 810142 456118 28498 468187 232181 289132 444
Number Shares Issued Fully Paid 100      
Par Value Share 1      
Property Plant Equipment Gross Cost106 57897 936106 037103 240108 250108 541115 675122 411
Total Additions Including From Business Combinations Intangible Assets    85 076  15 550
Total Additions Including From Business Combinations Property Plant Equipment 7 5208 1019 76715 02338 8377 1346 736
Total Assets Less Current Liabilities153 611167 630173 322149 645193 507277 984242 183199 379

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Varying share rights or name resolution
filed on: 17th, May 2017
Free Download (23 pages)

Company search

Advertisements