C.T. LEWIS LTD

Register to unlock more data on OkredoRegister

C.T. LEWIS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04325070

Incorporation date

19/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Daniel Perrin & Co Limited 9 Stanley Place, Cadoxton, Neath SA10 8BECopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2001)
dot icon16/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon10/02/2026
Confirmation statement made on 2025-12-01 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon03/02/2025
Confirmation statement made on 2024-12-01 with no updates
dot icon22/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/01/2022
Confirmation statement made on 2021-12-01 with updates
dot icon05/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/05/2021
Registration of charge 043250700001, created on 2021-05-07
dot icon28/01/2021
Confirmation statement made on 2020-12-01 with updates
dot icon28/01/2021
Registered office address changed from , C/O Azets, Ty Caer Wyr Charter Court, Phoenix Way, Enterprise Park, Swansea, SA7 9FS, United Kingdom to C/O Daniel Perrin & Co Limited 9 Stanley Place Cadoxton Neath SA10 8BE on 2021-01-28
dot icon22/09/2020
Registered office address changed from , C/O Baldwins, Ty Caer Wyr Charter Court, Phoenix Way, Enterprise Park, Swansea, SA7 9FS, United Kingdom to C/O Daniel Perrin & Co Limited 9 Stanley Place Cadoxton Neath SA10 8BE on 2020-09-22
dot icon09/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/02/2020
Resolutions
dot icon13/02/2020
Resolutions
dot icon13/02/2020
Statement of company's objects
dot icon13/02/2020
Change of share class name or designation
dot icon12/02/2020
Confirmation statement made on 2019-12-01 with updates
dot icon10/02/2020
Statement of capital following an allotment of shares on 2019-12-01
dot icon10/02/2020
Appointment of Mr Joe Lewis as a director on 2019-12-01
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/12/2019
Confirmation statement made on 2019-11-20 with updates
dot icon27/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon28/08/2019
Secretary's details changed for Mrs Rosemary Dawn Lewis on 2019-08-28
dot icon28/08/2019
Director's details changed for Colin Thomas Lewis on 2019-08-28
dot icon28/08/2019
Change of details for Mr Colin Thomas Lewis as a person with significant control on 2019-08-28
dot icon28/08/2019
Registered office address changed from , 121 Walter Road, Swansea, SA1 5RF to C/O Daniel Perrin & Co Limited 9 Stanley Place Cadoxton Neath SA10 8BE on 2019-08-28
dot icon31/12/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon07/02/2018
Confirmation statement made on 2017-11-19 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon11/03/2016
Annual return made up to 2015-11-19 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2014-11-19 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/12/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/02/2013
Annual return made up to 2012-11-19 with full list of shareholders
dot icon22/02/2013
Registered office address changed from , Mardy Chambers, 6 Wind Street, Swansea, SA1 1DH on 2013-02-22
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/04/2012
Amended accounts made up to 2011-03-31
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon19/11/2009
Secretary's details changed for Rosemary Dawn Lewis on 2009-11-19
dot icon19/11/2009
Director's details changed for Colin Thomas Lewis on 2009-11-19
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/11/2008
Return made up to 19/11/08; full list of members
dot icon12/08/2008
Total exemption small company accounts made up to 2007-03-31
dot icon31/12/2007
Return made up to 19/11/07; full list of members
dot icon02/07/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/12/2006
Return made up to 19/11/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/12/2005
Return made up to 19/11/05; full list of members
dot icon03/08/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/12/2004
Return made up to 19/11/04; full list of members
dot icon04/12/2003
Return made up to 19/11/03; full list of members
dot icon25/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon28/11/2002
Return made up to 19/11/02; full list of members
dot icon14/10/2002
Accounting reference date extended from 30/11/02 to 31/03/03
dot icon06/12/2001
Secretary resigned
dot icon06/12/2001
Director resigned
dot icon06/12/2001
New secretary appointed
dot icon06/12/2001
New director appointed
dot icon06/12/2001
Registered office changed on 06/12/01 from:\carnglas chambers, 95 carnglas road tycoch, swansea, SA2 9DH
dot icon19/11/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon-47.80 % *

* during past year

Cash in Bank

£74,768.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
463.56K
-
0.00
66.23K
-
2022
10
412.15K
-
0.00
143.24K
-
2023
10
545.06K
-
0.00
74.77K
-
2023
10
545.06K
-
0.00
74.77K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

545.06K £Ascended32.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

74.77K £Descended-47.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lazarus, Harry Pierre
Nominee Director
19/11/2001 - 19/11/2001
1046
Lewis, Colin Thomas
Director
19/11/2001 - Present
4
Lewis, Rosemary Dawn
Secretary
19/11/2001 - Present
-
Lazarus, Heather Ann
Nominee Secretary
19/11/2001 - 19/11/2001
622
Lewis, Joe
Director
01/12/2019 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About C.T. LEWIS LTD

C.T. LEWIS LTD is an(a) Active company incorporated on 19/11/2001 with the registered office located at C/O Daniel Perrin & Co Limited 9 Stanley Place, Cadoxton, Neath SA10 8BE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of C.T. LEWIS LTD?

toggle

C.T. LEWIS LTD is currently Active. It was registered on 19/11/2001 .

Where is C.T. LEWIS LTD located?

toggle

C.T. LEWIS LTD is registered at C/O Daniel Perrin & Co Limited 9 Stanley Place, Cadoxton, Neath SA10 8BE.

What does C.T. LEWIS LTD do?

toggle

C.T. LEWIS LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does C.T. LEWIS LTD have?

toggle

C.T. LEWIS LTD had 10 employees in 2023.

What is the latest filing for C.T. LEWIS LTD?

toggle

The latest filing was on 16/03/2026: Total exemption full accounts made up to 2025-03-31.