CHRIS LEWIS FIRE & SECURITY LIMITED

Register to unlock more data on OkredoRegister

CHRIS LEWIS FIRE & SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04387273

Incorporation date

05/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Isis Business Centre, Pony Road, Cowley Oxford, Oxon OX4 2RDCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2002)
dot icon08/04/2026
Director's details changed for Mr Christopher Michael Scott Lewis on 2025-05-07
dot icon07/04/2026
Change of details for Mr Christopher Michael Scott Lewis as a person with significant control on 2025-05-07
dot icon30/03/2026
Confirmation statement made on 2026-03-08 with updates
dot icon31/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon13/02/2024
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/04/2023
Confirmation statement made on 2023-03-08 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/03/2022
Confirmation statement made on 2022-03-05 with updates
dot icon01/04/2021
Appointment of Mr Luke Lewis-Rippington as a director on 2021-04-01
dot icon31/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/03/2021
Confirmation statement made on 2021-03-05 with updates
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/03/2020
Confirmation statement made on 2020-03-05 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/08/2019
Termination of appointment of Justin Alexander Rhodes as a director on 2019-07-31
dot icon17/04/2019
Confirmation statement made on 2019-03-05 with updates
dot icon19/09/2018
Current accounting period extended from 2018-08-31 to 2018-12-31
dot icon13/06/2018
Satisfaction of charge 3 in full
dot icon13/06/2018
Satisfaction of charge 1 in full
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon16/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon25/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon08/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon12/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon07/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon07/04/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon10/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon24/05/2013
Accounts for a small company made up to 2012-08-31
dot icon25/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon01/06/2012
Group of companies' accounts made up to 2011-08-31
dot icon16/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon28/09/2011
Appointment of Mr Christopher Michael Scott Lewis as a secretary
dot icon27/09/2011
Termination of appointment of David Hadland as a secretary
dot icon27/09/2011
Termination of appointment of David Hadland as a director
dot icon06/06/2011
Group of companies' accounts made up to 2010-08-31
dot icon31/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon01/06/2010
Group of companies' accounts made up to 2009-08-31
dot icon01/04/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon01/04/2010
Director's details changed for David John Hadland on 2010-03-05
dot icon01/04/2010
Director's details changed for Justin Alexander Rhodes on 2010-03-05
dot icon01/04/2010
Director's details changed for Mr Christopher Michael Scott Lewis on 2010-03-05
dot icon04/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon24/06/2009
Group of companies' accounts made up to 2008-08-31
dot icon14/05/2009
Return made up to 05/03/09; full list of members
dot icon14/05/2009
Director's change of particulars / justin rhodes / 20/04/2009
dot icon14/05/2009
Director's change of particulars / christopher lewis / 20/04/2009
dot icon14/05/2009
Secretary's change of particulars david john hadland logged form
dot icon14/05/2009
Director and secretary's change of particulars / david hadland / 20/04/2009
dot icon25/06/2008
Accounts for a small company made up to 2007-08-31
dot icon08/05/2008
Certificate of change of name
dot icon19/03/2008
Return made up to 05/03/08; full list of members
dot icon27/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon31/03/2007
Return made up to 05/03/07; full list of members
dot icon22/02/2007
Registered office changed on 22/02/07 from: far view barton lane headington oxford oxfordshire OX3 9JS
dot icon03/04/2006
Return made up to 05/03/06; full list of members
dot icon14/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon27/01/2006
Particulars of mortgage/charge
dot icon23/11/2005
Ad 25/10/05--------- £ si 50@1=50 £ ic 950/1000
dot icon23/11/2005
Ad 25/10/05--------- £ si 899@1=899 £ ic 51/950
dot icon23/11/2005
Ad 25/10/05--------- £ si 50@1=50 £ ic 1/51
dot icon23/11/2005
Resolutions
dot icon23/11/2005
Resolutions
dot icon23/11/2005
Resolutions
dot icon23/11/2005
£ nc 1000/2700 25/10/05
dot icon07/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon08/04/2005
Return made up to 05/03/05; full list of members
dot icon21/04/2004
Return made up to 05/03/04; full list of members
dot icon07/01/2004
Accounts for a dormant company made up to 2003-08-31
dot icon26/10/2003
New director appointed
dot icon19/09/2003
Particulars of mortgage/charge
dot icon17/03/2003
Return made up to 05/03/03; full list of members
dot icon11/02/2003
Accounting reference date extended from 31/03/03 to 31/08/03
dot icon24/06/2002
New director appointed
dot icon24/06/2002
New secretary appointed;new director appointed
dot icon24/06/2002
Registered office changed on 24/06/02 from: darbys 52 new inn hall street oxford oxfordshire OX1 2QD
dot icon24/06/2002
Secretary resigned
dot icon24/06/2002
Director resigned
dot icon05/03/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

37
2022
change arrow icon-42.87 % *

* during past year

Cash in Bank

£313,698.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/03/2025

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
1.41M
-
0.00
549.14K
-
2022
37
1.41M
-
0.00
313.70K
-
2022
37
1.41M
-
0.00
313.70K
-

Employees

2022

Employees

37 Descended-3 % *

Net Assets(GBP)

1.41M £Ascended0.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

313.70K £Descended-42.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Christopher Michael Scott
Director
06/03/2002 - Present
12
Lewis-Rippington, Luke
Director
01/04/2021 - Present
3

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CHRIS LEWIS FIRE & SECURITY LIMITED

CHRIS LEWIS FIRE & SECURITY LIMITED is an(a) Active company incorporated on 05/03/2002 with the registered office located at Unit 3 Isis Business Centre, Pony Road, Cowley Oxford, Oxon OX4 2RD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 37 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRIS LEWIS FIRE & SECURITY LIMITED?

toggle

CHRIS LEWIS FIRE & SECURITY LIMITED is currently Active. It was registered on 05/03/2002 .

Where is CHRIS LEWIS FIRE & SECURITY LIMITED located?

toggle

CHRIS LEWIS FIRE & SECURITY LIMITED is registered at Unit 3 Isis Business Centre, Pony Road, Cowley Oxford, Oxon OX4 2RD.

What does CHRIS LEWIS FIRE & SECURITY LIMITED do?

toggle

CHRIS LEWIS FIRE & SECURITY LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

How many employees does CHRIS LEWIS FIRE & SECURITY LIMITED have?

toggle

CHRIS LEWIS FIRE & SECURITY LIMITED had 37 employees in 2022.

What is the latest filing for CHRIS LEWIS FIRE & SECURITY LIMITED?

toggle

The latest filing was on 08/04/2026: Director's details changed for Mr Christopher Michael Scott Lewis on 2025-05-07.