Lewishome Limited AYLESFORD


Founded in 1998, Lewishome, classified under reg no. 03543075 is an active company. Currently registered at The Corner House ME20 7BG, Aylesford the company has been in the business for 26 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has one director. Ian E., appointed on 27 September 2022. There are currently no secretaries appointed. As of 9 June 2024, there were 4 ex directors - Belinda S., Jacques M. and others listed below. There were no ex secretaries.

Lewishome Limited Address / Contact

Office Address The Corner House
Office Address2 2 High Street
Town Aylesford
Post code ME20 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03543075
Date of Incorporation Wed, 8th Apr 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Ian E.

Position: Director

Appointed: 27 September 2022

Parfigroup Uk Limited

Position: Corporate Secretary

Appointed: 15 August 2018

Perrys Secretaries Limited

Position: Corporate Secretary

Appointed: 04 January 2010

Resigned: 11 May 2018

Perrys Chartered Accountants

Position: Corporate Secretary

Appointed: 31 January 2002

Resigned: 04 January 2010

Belinda S.

Position: Director

Appointed: 27 January 2000

Resigned: 25 February 2000

Jacques M.

Position: Director

Appointed: 15 July 1998

Resigned: 27 September 2022

Notam Consulting Limited

Position: Director

Appointed: 15 July 1998

Resigned: 29 March 2004

International Registrars Limited

Position: Corporate Secretary

Appointed: 24 April 1998

Resigned: 31 January 2002

Philip C.

Position: Nominee Director

Appointed: 24 April 1998

Resigned: 20 August 1998

Simon E.

Position: Director

Appointed: 24 April 1998

Resigned: 20 October 1998

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 08 April 1998

Resigned: 14 April 1998

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 April 1998

Resigned: 14 April 1998

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats established, there is Carla N. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Louis D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Carla N.

Notified on 5 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Louis D.

Notified on 6 April 2016
Ceased on 5 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand13 2303 01822 15925 65540 34976 197120 183
Current Assets  22 15930 67648 46276 197 
Debtors   5 0218 113  
Net Assets Liabilities-315 387-283 865-259 026-227 848-220 511-199 632-171 719
Other Debtors    8 113  
Property Plant Equipment207 343194 848182 353169 858157 363144 868132 652
Other
Accumulated Depreciation Impairment Property Plant Equipment317 497329 992342 487354 982367 477306 856319 351
Average Number Employees During Period 111111
Creditors535 960481 731463 538428 382426 336420 697424 554
Increase From Depreciation Charge For Year Property Plant Equipment 12 49512 49512 49512 49512 49512 495
Net Current Assets Liabilities-522 730-478 713-441 379-397 706-377 874-344 500-304 371
Other Creditors535 960481 731463 538428 382426 336420 697424 554
Property Plant Equipment Gross Cost524 840524 840524 840524 840524 840452 003452 003
Trade Debtors Trade Receivables   5 021   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (6 pages)

Company search

Advertisements