AUSTEN LEWIS LIMITED

Register to unlock more data on OkredoRegister

AUSTEN LEWIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01965394

Incorporation date

26/11/1985

Size

Small

Contacts

Registered address

Registered address

2 Cray Road, Sidcup, Kent DA14 5DACopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1985)
dot icon27/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon12/01/2026
Termination of appointment of Madhu Ahluwalia as a secretary on 2025-12-31
dot icon06/10/2025
Accounts for a small company made up to 2024-12-31
dot icon30/09/2025
Director's details changed for Mr Andrew Stewart Needham on 2025-08-15
dot icon14/07/2025
Satisfaction of charge 019653940005 in full
dot icon03/04/2025
Satisfaction of charge 019653940004 in full
dot icon16/01/2025
Confirmation statement made on 2025-01-01 with updates
dot icon13/11/2024
Termination of appointment of Madhu Ahluwalia as a director on 2024-10-29
dot icon10/10/2024
Accounts for a small company made up to 2023-12-31
dot icon18/01/2024
Confirmation statement made on 2024-01-01 with updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2023-01-01 with updates
dot icon20/05/2022
Accounts for a small company made up to 2021-12-31
dot icon29/04/2022
Registration of charge 019653940005, created on 2022-04-28
dot icon05/01/2022
Confirmation statement made on 2022-01-01 with updates
dot icon28/07/2021
Accounts for a small company made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2021-01-01 with updates
dot icon08/01/2021
Accounts for a small company made up to 2019-12-31
dot icon31/01/2020
Confirmation statement made on 2020-01-01 with updates
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon26/03/2019
Registration of charge 019653940003, created on 2019-03-26
dot icon26/03/2019
Registration of charge 019653940004, created on 2019-03-13
dot icon28/02/2019
Resolutions
dot icon27/02/2019
Change of share class name or designation
dot icon24/01/2019
Confirmation statement made on 2019-01-01 with updates
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon26/01/2018
Confirmation statement made on 2018-01-01 with updates
dot icon07/10/2017
Accounts for a small company made up to 2016-12-31
dot icon03/02/2017
Confirmation statement made on 2017-01-01 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon01/09/2015
Current accounting period shortened from 2016-01-31 to 2015-12-31
dot icon19/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon14/05/2015
Termination of appointment of Deborah Jane Callaway-Lewis as a director on 2015-05-13
dot icon14/05/2015
Termination of appointment of Robert Callaway-Lewis as a director on 2015-05-13
dot icon14/05/2015
Termination of appointment of Richard Balmforth as a director on 2015-05-13
dot icon14/05/2015
Appointment of Ms Madhu Ahluwalia as a secretary on 2015-05-13
dot icon14/05/2015
Termination of appointment of Evelyn Frances Austen as a director on 2015-05-13
dot icon14/05/2015
Termination of appointment of Brian Henry Austen as a director on 2015-05-13
dot icon14/05/2015
Termination of appointment of Maureen Winifred Ellen Boyse as a secretary on 2015-05-13
dot icon14/05/2015
Appointment of Mr Andrew Stewart Needham as a director on 2015-05-13
dot icon14/05/2015
Appointment of Ms Madhu Ahluwalia as a director on 2015-05-13
dot icon14/05/2015
Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to 2 Cray Road Sidcup Kent DA14 5DA on 2015-05-14
dot icon09/02/2015
Satisfaction of charge 1 in full
dot icon09/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon10/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon10/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon10/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon07/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon11/01/2010
Director's details changed for Richard Balmforth on 2009-10-01
dot icon11/01/2010
Director's details changed for Evelyn Frances Austen on 2009-10-01
dot icon02/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon05/03/2009
Appointment terminated director michael austen
dot icon20/01/2009
Return made up to 01/01/09; full list of members
dot icon13/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon24/01/2008
Return made up to 01/01/08; full list of members
dot icon27/06/2007
Total exemption small company accounts made up to 2007-01-31
dot icon19/01/2007
Return made up to 01/01/07; full list of members
dot icon20/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon09/02/2006
Return made up to 01/01/06; full list of members
dot icon01/02/2006
Resolutions
dot icon28/12/2005
Resolutions
dot icon22/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon11/01/2005
Return made up to 01/01/05; full list of members
dot icon10/11/2004
Accounts for a small company made up to 2004-01-31
dot icon26/10/2004
Ad 31/08/04--------- £ si 5@1=5 £ ic 305624/305629
dot icon26/10/2004
Ad 31/08/04--------- £ si 24@1=24 £ ic 305600/305624
dot icon26/10/2004
Notice of assignment of name or new name to shares
dot icon26/10/2004
Resolutions
dot icon26/10/2004
Resolutions
dot icon26/10/2004
Resolutions
dot icon24/08/2004
New director appointed
dot icon24/08/2004
New director appointed
dot icon04/06/2004
Return made up to 28/05/04; full list of members
dot icon19/02/2004
Registered office changed on 19/02/04 from: fairfield house 7 fairfield ave staines TW18 4AQ
dot icon20/10/2003
Declaration of satisfaction of mortgage/charge
dot icon30/07/2003
Return made up to 28/05/03; full list of members
dot icon04/07/2003
Accounts for a small company made up to 2003-01-31
dot icon01/07/2003
Ad 30/01/03--------- £ si 10000@1=10000 £ ic 295600/305600
dot icon30/07/2002
Accounts for a small company made up to 2002-01-31
dot icon05/06/2002
Return made up to 28/05/02; full list of members
dot icon14/11/2001
Accounts for a small company made up to 2001-01-31
dot icon18/06/2001
Return made up to 28/05/01; full list of members
dot icon06/02/2001
Director's particulars changed
dot icon15/11/2000
Accounts for a small company made up to 2000-01-31
dot icon26/09/2000
Secretary's particulars changed
dot icon26/09/2000
Return made up to 28/05/00; full list of members
dot icon08/02/2000
Secretary's particulars changed
dot icon14/09/1999
Accounts for a small company made up to 1999-01-31
dot icon06/07/1999
Return made up to 28/05/99; no change of members
dot icon17/09/1998
Accounts for a small company made up to 1998-01-31
dot icon11/06/1998
Return made up to 28/05/98; full list of members
dot icon05/11/1997
Accounts for a small company made up to 1997-01-31
dot icon19/06/1997
Return made up to 28/05/97; no change of members
dot icon10/06/1996
Return made up to 28/05/96; no change of members
dot icon30/04/1996
Accounts for a small company made up to 1996-01-31
dot icon23/06/1995
Return made up to 28/05/95; full list of members
dot icon11/05/1995
Accounts for a small company made up to 1995-01-31
dot icon28/03/1995
Ad 31/01/95--------- £ si 10000@1=10000 £ ic 285600/295600
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/06/1994
Accounts for a small company made up to 1994-01-31
dot icon10/06/1994
Return made up to 28/05/94; no change of members
dot icon30/08/1993
Accounts for a small company made up to 1993-01-31
dot icon16/06/1993
Return made up to 28/05/93; no change of members
dot icon12/06/1992
Return made up to 28/05/92; full list of members
dot icon13/04/1992
Ad 31/01/92--------- £ si 84000@1=84000 £ ic 102000/186000
dot icon13/04/1992
Accounts for a small company made up to 1992-01-31
dot icon09/04/1992
Particulars of mortgage/charge
dot icon30/12/1991
Particulars of mortgage/charge
dot icon19/12/1991
Accounting reference date shortened from 30/06 to 31/01
dot icon12/12/1991
Accounts for a small company made up to 1991-06-30
dot icon26/06/1991
Return made up to 28/05/91; no change of members
dot icon25/04/1991
Secretary resigned;new secretary appointed
dot icon04/04/1991
Accounts for a small company made up to 1990-06-30
dot icon06/02/1991
Resolutions
dot icon06/02/1991
Resolutions
dot icon06/02/1991
Ad 07/01/91--------- £ si 100800@1=100800 £ ic 100800/201600
dot icon06/02/1991
Ad 07/01/91--------- £ si 99600@1=99600 £ ic 1200/100800
dot icon06/02/1991
Resolutions
dot icon06/02/1991
£ nc 100000/1000000 07/01/91
dot icon30/05/1990
Return made up to 28/05/90; full list of members
dot icon27/03/1990
Accounts for a small company made up to 1989-06-30
dot icon20/02/1990
Ad 11/12/89--------- £ si 200@1=200 £ ic 100/300
dot icon09/08/1989
Accounts for a small company made up to 1988-06-30
dot icon09/08/1989
Return made up to 27/04/89; full list of members
dot icon01/11/1988
Accounts made up to 1987-06-30
dot icon19/08/1988
Addendum to annual accounts
dot icon19/08/1988
Return made up to 14/07/88; full list of members
dot icon11/04/1987
Return made up to 09/04/87; full list of members
dot icon07/05/1986
Accounting reference date notified as 30/06
dot icon20/12/1985
Certificate of change of name
dot icon26/11/1985
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
527.76K
-
0.00
18.92K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahluwalia, Madhu
Director
13/05/2015 - 29/10/2024
40
Needham, Andrew Stewart
Director
13/05/2015 - Present
48
Ahluwalia, Madhu
Secretary
13/05/2015 - 31/12/2025
-

Persons with Significant Control

0

No PSC data available.

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 AUSTEN LEWIS LIMITED

AUSTEN LEWIS LIMITED is an(a) Active company incorporated on 26/11/1985 with the registered office located at 2 Cray Road, Sidcup, Kent DA14 5DA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUSTEN LEWIS LIMITED?

toggle

AUSTEN LEWIS LIMITED is currently Active. It was registered on 26/11/1985 .

Where is AUSTEN LEWIS LIMITED located?

toggle

AUSTEN LEWIS LIMITED is registered at 2 Cray Road, Sidcup, Kent DA14 5DA.

What does AUSTEN LEWIS LIMITED do?

toggle

AUSTEN LEWIS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AUSTEN LEWIS LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-01 with no updates.