ALAN LEWIS & ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

ALAN LEWIS & ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06545244

Incorporation date

26/03/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Price Bailey Llp, Old Bond Street, London W1S 4APCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2008)
dot icon15/04/2026
Registered office address changed from 14 David Mews London W1U 6EQ to C/O Price Bailey Llp Old Bond Street London W1S 4AP on 2026-04-15
dot icon26/03/2026
Confirmation statement made on 2026-03-26 with updates
dot icon12/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon12/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon12/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon12/02/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon26/03/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon06/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon06/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon06/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon06/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon06/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon06/04/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon21/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon21/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon20/12/2023
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon14/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon14/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon14/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon14/04/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon28/03/2023
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon27/03/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon13/01/2023
Change of details for Mr Jayesh Kotecha as a person with significant control on 2023-01-01
dot icon12/01/2023
Director's details changed for Mr Jayesh Kotecha on 2023-01-01
dot icon12/01/2023
Change of details for Mr Jayesh Kotecha as a person with significant control on 2023-01-01
dot icon28/03/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon25/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon25/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon31/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon31/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon29/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon10/03/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon10/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon09/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon09/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon15/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon30/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon30/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon13/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon16/12/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon16/12/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon02/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon05/01/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon05/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon05/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon05/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon03/04/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon19/12/2017
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon19/12/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon19/12/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon19/12/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon19/12/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon19/12/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon18/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon06/01/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon06/01/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon06/01/2017
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon06/01/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon06/01/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon06/01/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon04/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon08/01/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon30/03/2015
Director's details changed for Mr Jayesh Kotecha on 2014-10-20
dot icon24/11/2014
Accounts for a small company made up to 2014-03-31
dot icon14/10/2014
Registered office address changed from 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on 2014-10-14
dot icon08/09/2014
Appointment of Mrs Parul Kotecha as a secretary on 2014-08-14
dot icon08/09/2014
Termination of appointment of Rohit Kotecha as a secretary on 2014-08-14
dot icon01/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon04/10/2013
Accounts for a small company made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon17/10/2012
Accounts for a small company made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon27/10/2011
Accounts for a small company made up to 2011-03-31
dot icon31/03/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon23/11/2010
Accounts for a small company made up to 2010-03-31
dot icon21/04/2010
Appointment of Rohit Kotecha as a secretary
dot icon09/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/12/2009
Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL . on 2009-12-23
dot icon23/12/2009
Termination of appointment of Alison Lewis as a secretary
dot icon23/12/2009
Termination of appointment of Alan Lewis as a director
dot icon16/12/2009
Appointment of Jayesh Kotecha as a director
dot icon16/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon20/05/2009
Return made up to 26/03/09; full list of members
dot icon20/05/2009
Director's change of particulars / alan lewis / 15/05/2009
dot icon25/11/2008
Registered office changed on 25/11/2008 from 21-22 park way newbury berks RG14 1EE united kingdom
dot icon26/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kotecha, Jayesh
Director
03/12/2009 - Present
92
Lewis, Alan
Director
26/03/2008 - 03/12/2009
-
Kotecha, Parul
Secretary
14/08/2014 - Present
-
Kotecha, Rohit
Secretary
23/12/2009 - 14/08/2014
-
Lewis, Alison
Secretary
26/03/2008 - 03/12/2009
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALAN LEWIS & ASSOCIATES LIMITED

ALAN LEWIS & ASSOCIATES LIMITED is an(a) Active company incorporated on 26/03/2008 with the registered office located at C/O Price Bailey Llp, Old Bond Street, London W1S 4AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALAN LEWIS & ASSOCIATES LIMITED?

toggle

ALAN LEWIS & ASSOCIATES LIMITED is currently Active. It was registered on 26/03/2008 .

Where is ALAN LEWIS & ASSOCIATES LIMITED located?

toggle

ALAN LEWIS & ASSOCIATES LIMITED is registered at C/O Price Bailey Llp, Old Bond Street, London W1S 4AP.

What does ALAN LEWIS & ASSOCIATES LIMITED do?

toggle

ALAN LEWIS & ASSOCIATES LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for ALAN LEWIS & ASSOCIATES LIMITED?

toggle

The latest filing was on 15/04/2026: Registered office address changed from 14 David Mews London W1U 6EQ to C/O Price Bailey Llp Old Bond Street London W1S 4AP on 2026-04-15.