Lewmax Programming Limited HEMEL HEMPSTEAD


Lewmax Programming started in year 1994 as Private Limited Company with registration number 02954871. The Lewmax Programming company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Hemel Hempstead at Ata House. Postal code: HP2 7SS. Since November 3, 1994 Lewmax Programming Limited is no longer carrying the name Foxden.

There is a single director in the company at the moment - Daniel F., appointed on 17 October 2007. In addition, a secretary was appointed - Daniel F., appointed on 17 October 2007. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lewmax Programming Limited Address / Contact

Office Address Ata House
Office Address2 Boundary Way
Town Hemel Hempstead
Post code HP2 7SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02954871
Date of Incorporation Tue, 2nd Aug 1994
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st August
Company age 30 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Daniel F.

Position: Director

Appointed: 17 October 2007

Daniel F.

Position: Secretary

Appointed: 17 October 2007

Darren T.

Position: Director

Appointed: 15 February 2007

Resigned: 17 October 2007

Michael R.

Position: Director

Appointed: 15 February 2007

Resigned: 07 August 2018

Darren T.

Position: Secretary

Appointed: 15 February 2007

Resigned: 17 October 2007

Daniel F.

Position: Director

Appointed: 31 October 2006

Resigned: 15 February 2007

Helen F.

Position: Secretary

Appointed: 31 October 2006

Resigned: 15 February 2007

Andrew T.

Position: Director

Appointed: 28 October 1996

Resigned: 31 October 2006

Darren T.

Position: Director

Appointed: 15 April 1996

Resigned: 31 October 2006

Sharon T.

Position: Secretary

Appointed: 15 April 1996

Resigned: 31 October 2006

Sandra C.

Position: Secretary

Appointed: 20 September 1994

Resigned: 15 April 1996

Sharon T.

Position: Director

Appointed: 20 September 1994

Resigned: 31 January 2004

London Law Services Limited

Position: Nominee Director

Appointed: 02 August 1994

Resigned: 20 September 1994

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 August 1994

Resigned: 20 September 1994

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is Castello Holding Company Limited from Hemel Hempstead, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Castello Holding Company Limited that entered Hemel Hempstead, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Castello Holding Company Limited

Ata House Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7SS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09093855
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Castello Holding Company Limited

Breakspear Park Breakspear Way, Hemel Hempstead, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 9093855
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Foxden November 3, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand73 56143 11734 34183 82588 11773 11384 632
Current Assets194 502167 004155 410195 732140 178131 61193 976
Debtors120 941123 887110 658111 90752 06158 4989 344
Net Assets Liabilities217 685260 400270 997266 499241 636231 632183 373
Other Debtors  14 84942 748   
Property Plant Equipment176 714316 910276 990236 675202 182168 710132 938
Total Inventories  10 411    
Other
Accrued Liabilities Deferred Income5 4345 502 5 4759 4805 20611 140
Accumulated Depreciation Impairment Property Plant Equipment667 152718 957774 783699 327734 682778 341809 143
Administrative Expenses197 560208 177     
Amounts Owed To Group Undertakings13 361  70 000   
Average Number Employees During Period 12 1212129
Corporation Tax Payable8 16014 191 23 56434 99012 8353 954
Corporation Tax Recoverable27 323      
Cost Sales367 806314 511     
Creditors30 238203 714141 603146 10865 98739 64320 756
Depreciation Expense Property Plant Equipment60 63731 883     
Disposals Decrease In Depreciation Impairment Property Plant Equipment   125 3981 655 10 085
Disposals Property Plant Equipment   125 3981 655 10 085
Finance Lease Liabilities Present Value Total30 23828 332     
Gross Profit Loss211 225245 301     
Increase From Depreciation Charge For Year Property Plant Equipment 51 80555 82649 94237 01043 65940 887
Interest Payable Similar Charges Finance Costs2 9083 006     
Net Current Assets Liabilities97 388-36 71013 80749 62474 19191 96873 220
Number Shares Issued Fully Paid  100100100100100
Operating Profit Loss13 66537 124     
Other Creditors  9 785348336 106
Other Taxation Social Security Payable13 18515 42937 24914 2132 4072 499418
Par Value Share  11111
Prepayments Accrued Income27 2998 414 7 74813 4876 4141 250
Profit Loss36 09042 71510 597    
Profit Loss On Ordinary Activities Before Tax10 75734 118     
Property Plant Equipment Gross Cost843 8661 035 8671 051 773936 002936 864947 051942 081
Provisions For Liabilities Balance Sheet Subtotal26 17919 80019 80019 80034 73729 04622 785
Tax Tax Credit On Profit Or Loss On Ordinary Activities-25 333-8 597     
Total Additions Including From Business Combinations Property Plant Equipment 192 00115 9069 6272 51710 1875 115
Total Assets Less Current Liabilities274 102280 200290 797286 299276 373260 678206 158
Trade Creditors Trade Payables16 381140 26094 56922 4507 01319 1035 138
Trade Debtors Trade Receivables66 319115 47395 80969 15938 57448 6807 928
Turnover Revenue579 031559 812     
Additional Provisions Increase From New Provisions Recognised    14 937-5 691-6 261
Provisions   19 80034 73729 04622 785
Recoverable Value-added Tax     3 404166

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 9th, May 2023
Free Download (10 pages)

Company search