Richard Lewis Communications Limited SOUTHAMPTON


Richard Lewis Communications started in year 1989 as Private Limited Company with registration number 02450981. The Richard Lewis Communications company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Southampton at Riversdown House. Postal code: SO32 3LH.

The firm has 4 directors, namely Caroline L., Michael G. and Kunihiro K. and others. Of them, Kunihiro K., Richard L. have been with the company the longest, being appointed on 11 December 1991 and Caroline L. has been with the company for the least time - from 24 June 2013. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Richard Lewis Communications Limited Address / Contact

Office Address Riversdown House
Office Address2 Warnford
Town Southampton
Post code SO32 3LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02450981
Date of Incorporation Mon, 11th Dec 1989
Industry Cultural education
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Caroline L.

Position: Director

Appointed: 24 June 2013

Michael G.

Position: Director

Appointed: 10 September 1999

Kunihiro K.

Position: Director

Appointed: 11 December 1991

Richard L.

Position: Director

Appointed: 11 December 1991

Yuji T.

Position: Director

Resigned: 25 March 2020

Yoshitaka K.

Position: Director

Resigned: 25 March 2020

Patrick D.

Position: Director

Appointed: 01 January 2010

Resigned: 15 April 2013

Teleste Oy

Position: Corporate Director

Appointed: 02 January 2003

Resigned: 24 April 2017

David L.

Position: Director

Appointed: 12 November 1999

Resigned: 15 April 2013

John J.

Position: Secretary

Appointed: 30 April 1995

Resigned: 30 June 2015

Kai W.

Position: Director

Appointed: 19 January 1995

Resigned: 02 January 2003

Leon S.

Position: Secretary

Appointed: 01 September 1993

Resigned: 30 April 1995

Kenneth K.

Position: Director

Appointed: 11 December 1991

Resigned: 08 June 1994

Pekka L.

Position: Director

Appointed: 11 December 1991

Resigned: 25 September 1994

Markku A.

Position: Director

Appointed: 11 December 1991

Resigned: 03 April 1992

Kunio T.

Position: Director

Appointed: 11 December 1991

Resigned: 12 April 2012

David K.

Position: Director

Appointed: 11 December 1991

Resigned: 01 September 1993

Edward W.

Position: Director

Appointed: 11 December 1991

Resigned: 02 July 2013

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Caroline L. This PSC has 25-50% voting rights. Another entity in the persons with significant control register is Richard L. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Caroline L.

Notified on 25 August 2017
Nature of control: 25-50% voting rights

Richard L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth87 982176 44663 208425 830       
Balance Sheet
Cash Bank On Hand   9451 3337 0071 9151 0628 120115 11830 915
Current Assets369 331335 929326 155407 250235 536193 314236 977226 178102 418223 623104 645
Debtors287 387281 052259 422361 776207 281159 385218 140207 11678 29893 50560 230
Net Assets Liabilities   425 83048 015-29 263-126 380-384 835-289 504-189 131-282 439
Other Debtors   85 8542 35016 16914 12714 8796 5037 5377 957
Property Plant Equipment   59 56248 36354 37644 63549 90439 51020 91138 539
Total Inventories   44 52926 92226 92216 92218 00016 00015 00013 500
Cash Bank In Hand25 0305 48819 719945       
Net Assets Liabilities Including Pension Asset Liability87 982176 44663 208425 830       
Stocks Inventory56 91449 38947 01444 529       
Tangible Fixed Assets55 69236 01544 63459 562       
Reserves/Capital
Called Up Share Capital3 001 8923 092 8923 092 8923 548 704       
Profit Loss Account Reserve-3 601 345-3 603 881-3 717 119-3 810 309       
Shareholder Funds87 982176 44663 208425 830       
Other
Accumulated Depreciation Impairment Property Plant Equipment   290 493287 662300 508316 467340 619364 747360 635378 179
Additions Other Than Through Business Combinations Property Plant Equipment     18 8596 21829 42113 734137 
Amounts Owed By Group Undertakings Participating Interests    126 190126 569166 634149 821   
Amounts Owed To Group Undertakings Participating Interests     23 73574 509148 256   
Average Number Employees During Period    26222223181716
Bank Borrowings        49 51044 118 
Bank Overdrafts   59 28036 362 22 39521 75617 28120 535 
Capital Commitments       11 100   
Creditors   16 58112 489418 879554 656660 918381 92244 11865 887
Finance Lease Liabilities Present Value Total   16 58112 4894 4144 7373 337  27 589
Fixed Assets205 692236 015294 635309 563198 364204 377194 63649 90539 510  
Future Minimum Lease Payments Under Non-cancellable Operating Leases    33 75938 02521 1286 7497 2614 356 
Increase From Depreciation Charge For Year Property Plant Equipment    11 28612 84615 95924 15224 12818 73517 544
Investments Fixed Assets150 000200 000250 001250 001150 001150 001150 0011   
Investments In Group Undertakings   250 001150 001150 001150 00111  
Net Current Assets Liabilities-105 855-57 408-231 427132 848-137 860-225 565-317 679-434 740-279 504-165 924-255 091
Other Creditors   63 41199 721342 853411 667441 655319 913308 160315 701
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         29 136 
Other Disposals Property Plant Equipment         29 136 
Property Plant Equipment Gross Cost   350 055336 025354 884361 102390 523404 257381 546416 718
Taxation Social Security Payable    6 7816 6914 4755 03216 09014 553 
Total Assets Less Current Liabilities99 837178 60763 208442 41160 504-21 188-123 043-384 835-239 994-145 013-216 552
Trade Creditors Trade Payables   49 01977 34441 18636 87340 88228 63826 29918 931
Trade Debtors Trade Receivables   93 59768 22216 64737 37942 41671 79585 96852 273
Accrued Liabilities   72 47085 860      
Amounts Owed By Group Undertakings   168 534126 190      
Bank Borrowings Overdrafts   59 28036 362    44 11838 298
Creditors Due After One Year11 8552 161 16 581       
Creditors Due Within One Year475 186393 337557 582274 402       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    14 117      
Disposals Property Plant Equipment    14 530      
Number Shares Allotted4 160 0004 524 0004 524 0006 347 248       
Number Shares Issued Fully Paid    6 347 248      
Other Taxation Social Security Payable   6 3793 995    14 55314 830
Par Value Share 0000      
Prepayments   13 79110 519      
Profit Loss    -377 815      
Secured Debts82 27874 52720 77959 280       
Share Capital Allotted Called Up Paid1 040 0001 131 0001 131 0001 586 812       
Share Premium Account687 435687 435687 435687 435       
Tangible Fixed Assets Cost Or Valuation357 118339 196342 259350 055       
Tangible Fixed Assets Depreciation301 426303 181297 625290 493       
Total Additions Including From Business Combinations Property Plant Equipment    500     35 172
Advances Credits Directors237891 29317 811       
Advances Credits Made In Period Directors4821911 204        
Advances Credits Repaid In Period Directors1543394 842        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 18th, September 2023
Free Download (9 pages)

Company search

Advertisements