The C.s. Lewis Company Ltd LONDON


The C.s. Lewis Company started in year 1999 as Private Limited Company with registration number 03773780. The The C.s. Lewis Company company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at Acre House. Postal code: NW1 3ER. Since Thursday 17th June 1999 The C.s. Lewis Company Ltd is no longer carrying the name Intercede 1433.

Currently there are 2 directors in the the company, namely Vincent S. and Melvin A.. In addition one secretary - Melvin A. - is with the firm. As of 24 April 2024, there were 2 ex directors - Rudolf S., William W. and others listed below. There were no ex secretaries.

The C.s. Lewis Company Ltd Address / Contact

Office Address Acre House
Office Address2 11/15 William Road
Town London
Post code NW1 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 03773780
Date of Incorporation Wed, 19th May 1999
Industry Book publishing
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Vincent S.

Position: Director

Appointed: 01 January 2012

Melvin A.

Position: Secretary

Appointed: 17 June 1999

Melvin A.

Position: Director

Appointed: 17 June 1999

Rudolf S.

Position: Director

Appointed: 17 June 1999

Resigned: 01 January 2012

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 1999

Resigned: 17 June 1999

Michael R.

Position: Nominee Director

Appointed: 19 May 1999

Resigned: 17 June 1999

William W.

Position: Director

Appointed: 19 May 1999

Resigned: 17 June 1999

Company previous names

Intercede 1433 June 17, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand429 5328 637 494752 610714 218464 849837 660
Current Assets1 365 7889 938 0801 869 3691 835 7611 642 5982 233 251
Debtors936 2561 300 5861 116 7591 121 5431 177 7491 395 591
Other Debtors   2 666  
Property Plant Equipment2 2531 6903 2482 4361 8273 656
Other
Accrued Liabilities Deferred Income115 2913 629 16122 995390 799346 338426 250
Accumulated Amortisation Impairment Intangible Assets363 798489 733605 238628 420629 676 
Accumulated Depreciation Impairment Property Plant Equipment22 82123 38424 46725 27925 88826 641
Average Number Employees During Period 44444
Corporation Tax Payable81 8352 480 860164 43081 189187 908388 424
Creditors544 9056 810 057570 783603 156685 362976 531
Dividends Paid On Shares265 878139 94324 438   
Fixed Assets268 131141 63327 6863 6921 827 
Future Minimum Lease Payments Under Non-cancellable Operating Leases18 7503 75033 20518 2053 20575 000
Increase From Amortisation Charge For Year Intangible Assets 125 935115 50523 1821 256 
Increase From Depreciation Charge For Year Property Plant Equipment 5631 083812609753
Intangible Assets265 878139 94324 4381 256  
Intangible Assets Gross Cost629 676629 676629 676629 676629 676 
Net Current Assets Liabilities820 8833 128 0231 298 5861 232 605957 2361 256 720
Number Shares Issued Fully Paid 2    
Other Creditors3 323     
Other Disposals Decrease In Amortisation Impairment Intangible Assets     629 676
Other Disposals Intangible Assets     629 676
Other Taxation Social Security Payable11 023326 5496 26424 2746 22422 654
Par Value Share 1    
Prepayments Accrued Income  150 000108 000144 000134 000
Property Plant Equipment Gross Cost25 07425 07427 71527 71527 71530 297
Total Additions Including From Business Combinations Property Plant Equipment  2 641  2 582
Total Assets Less Current Liabilities1 089 0143 269 6561 326 2721 236 297959 0631 260 376
Trade Creditors Trade Payables333 433373 487377 094106 894144 892139 203
Trade Debtors Trade Receivables936 2561 300 5861 116 7591 010 8771 033 7491 261 591

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control
Small company accounts for the period up to Thursday 30th June 2022
filed on: 27th, March 2023
Free Download (9 pages)

Company search

Advertisements