Lewisia Limited BLANDFORD


Founded in 1995, Lewisia, classified under reg no. 03139702 is an active company. Currently registered at East Park House DT11 8LA, Blandford the company has been in the business for 29 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 3 directors, namely Anthony H., Suzanne L. and Erica B.. Of them, Erica B. has been with the company the longest, being appointed on 15 April 2003 and Anthony H. has been with the company for the least time - from 1 April 2014. Currently there is one former director listed by the company - Philip L., who left the company on 31 May 2012. In addition, the company lists several former secretaries whose names might be found in the list below.

Lewisia Limited Address / Contact

Office Address East Park House
Office Address2 Iwerne Minster
Town Blandford
Post code DT11 8LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03139702
Date of Incorporation Wed, 20th Dec 1995
Industry Other letting and operating of own or leased real estate
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Anthony H.

Position: Director

Appointed: 01 April 2014

Suzanne L.

Position: Director

Appointed: 02 September 2005

Erica B.

Position: Director

Appointed: 15 April 2003

Prima Secretary Limited

Position: Corporate Secretary

Appointed: 21 August 2007

Resigned: 01 May 2014

Dickinson Dees

Position: Corporate Nominee Secretary

Appointed: 22 August 2000

Resigned: 21 August 2007

Philip L.

Position: Secretary

Appointed: 11 November 1998

Resigned: 31 July 2000

Lucy L.

Position: Secretary

Appointed: 03 September 1996

Resigned: 11 November 1998

Philip L.

Position: Director

Appointed: 20 December 1995

Resigned: 31 May 2012

John N.

Position: Secretary

Appointed: 20 December 1995

Resigned: 03 September 1996

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Suzanne L. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Anthony H. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Suzanne L.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Anthony H.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 8th, January 2024
Free Download (11 pages)

Company search

Advertisements