CHRIS LEWIS FIRE & SECURITY (SOUTH) LIMITED

Register to unlock more data on OkredoRegister

CHRIS LEWIS FIRE & SECURITY (SOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02072214

Incorporation date

10/11/1986

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 10/11/1986)
dot icon21/04/2026
Director's details changed for Mr Christopher Michael Scott Lewis on 2025-05-07
dot icon20/04/2026
Change of details for Mr Christopher Michael Scott Lewis as a person with significant control on 2025-05-07
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/05/2025
Confirmation statement made on 2025-05-18 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/05/2024
Confirmation statement made on 2024-05-18 with updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/07/2023
Confirmation statement made on 2023-05-18 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/09/2022
Compulsory strike-off action has been discontinued
dot icon31/08/2022
Confirmation statement made on 2022-05-18 with updates
dot icon09/08/2022
First Gazette notice for compulsory strike-off
dot icon28/06/2021
Confirmation statement made on 2021-05-18 with updates
dot icon14/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-05-18 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 icon04/06/2019
Confirmation statement made on 2019-05-18 with updates
dot icon15/05/2019
Previous accounting period extended from 2018-08-31 to 2018-12-31
dot icon06/06/2018
Confirmation statement made on 2018-05-18 with updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon02/06/2017
Confirmation statement made on 2017-05-18 with updates
dot icon25/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon23/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon12/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon01/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon24/05/2013
Accounts for a small company made up to 2012-08-31
dot icon21/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon03/09/2012
Annual return made up to 2012-05-18
dot icon01/06/2012
Accounts made up to 2011-08-31
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 icon07/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon06/06/2011
Accounts for a small company made up to 2010-08-31
dot icon07/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon28/05/2010
Accounts for a small company made up to 2009-08-31
dot icon24/06/2009
Accounts for a small company made up to 2008-08-31
dot icon02/06/2009
Return made up to 18/05/09; 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 icon31/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon25/06/2008
Accounts for a small company made up to 2007-08-31
dot icon11/06/2008
Return made up to 18/05/08; full list of members
dot icon08/05/2008
Certificate of change of name
dot icon08/06/2007
Return made up to 18/05/07; full list of members
dot icon08/06/2007
Secretary resigned
dot icon14/05/2007
Certificate of change of name
dot icon02/05/2007
Accounting reference date extended from 28/02/07 to 31/08/07
dot icon23/02/2007
Declaration of assistance for shares acquisition
dot icon22/02/2007
Registered office changed on 22/02/07 from: 201 haverstock hill london NW3 4QG
dot icon17/02/2007
Director resigned
dot icon17/02/2007
Director resigned
dot icon17/02/2007
New director appointed
dot icon17/02/2007
New secretary appointed;new director appointed
dot icon17/02/2007
New director appointed
dot icon29/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon11/08/2006
Director resigned
dot icon07/06/2006
Return made up to 18/05/06; full list of members
dot icon03/08/2005
Total exemption small company accounts made up to 2005-02-28
dot icon15/06/2005
Return made up to 18/05/05; full list of members
dot icon21/07/2004
Total exemption small company accounts made up to 2004-02-29
dot icon14/06/2004
Return made up to 18/05/04; full list of members
dot icon06/08/2003
Accounts for a small company made up to 2003-02-28
dot icon08/07/2003
Return made up to 18/05/03; full list of members
dot icon24/09/2002
Registered office changed on 24/09/02 from: second floor regent house 235-241 regent street london W1B 2PS
dot icon23/09/2002
Accounts for a small company made up to 2002-02-28
dot icon06/06/2002
Return made up to 18/05/02; full list of members
dot icon13/09/2001
Accounts for a small company made up to 2001-02-28
dot icon20/07/2001
Return made up to 18/05/01; full list of members
dot icon25/09/2000
Return made up to 18/05/00; full list of members
dot icon04/09/2000
Accounts for a small company made up to 2000-02-28
dot icon13/08/1999
Accounts for a small company made up to 1999-02-28
dot icon11/06/1999
Return made up to 18/05/99; full list of members
dot icon09/09/1998
Accounts for a small company made up to 1998-02-28
dot icon04/06/1998
Secretary's particulars changed;director's particulars changed
dot icon04/06/1998
Director's particulars changed
dot icon04/06/1998
Return made up to 18/05/98; no change of members
dot icon20/01/1998
Amended accounts made up to 1997-02-28
dot icon07/08/1997
Accounts for a small company made up to 1997-02-28
dot icon16/06/1997
Return made up to 18/05/97; no change of members
dot icon16/06/1997
Director's particulars changed
dot icon16/06/1997
Resolutions
dot icon16/06/1997
Resolutions
dot icon16/06/1997
Resolutions
dot icon28/11/1996
Accounts for a small company made up to 1996-02-29
dot icon09/08/1996
Return made up to 18/05/96; full list of members
dot icon22/11/1995
Accounts for a small company made up to 1995-02-28
dot icon15/06/1995
Return made up to 18/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Accounts for a small company made up to 1994-02-28
dot icon10/06/1994
Return made up to 18/05/94; no change of members
dot icon07/12/1993
Accounts for a small company made up to 1993-02-28
dot icon11/06/1993
Return made up to 18/05/93; full list of members
dot icon11/06/1993
Registered office changed on 11/06/93 from: 6 hanover street london W1R 9HH
dot icon05/08/1992
Return made up to 18/05/92; no change of members
dot icon01/07/1992
Accounts made up to 1992-02-29
dot icon28/06/1991
Accounts made up to 1991-02-28
dot icon04/06/1991
Return made up to 18/05/91; no change of members
dot icon22/06/1990
Accounts made up to 1990-02-28
dot icon22/06/1990
Return made up to 18/05/90; full list of members
dot icon14/05/1990
New director appointed
dot icon23/04/1990
Resolutions
dot icon11/07/1989
Accounts made up to 1989-02-28
dot icon11/07/1989
Return made up to 18/05/89; full list of members
dot icon17/10/1988
Accounts made up to 1988-02-29
dot icon17/10/1988
Return made up to 15/05/88; full list of members
dot icon13/01/1987
Accounting reference date notified as 28/02
dot icon27/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/11/1986
Incorporation
dot icon10/11/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£61.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
1.70K
-
0.00
61.00
-
2022
0
1.70K
-
0.00
61.00
-
2022
0
1.70K
-
0.00
61.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.70K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Christopher Michael Scott
Director
02/02/2007 - Present
12

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRIS LEWIS FIRE & SECURITY (SOUTH) LIMITED

CHRIS LEWIS FIRE & SECURITY (SOUTH) LIMITED is an(a) Active company incorporated on 10/11/1986 with the registered office located at Unit 3 Isis Business Centre, Pony Road Cowley, Oxford, Oxon OX4 2RD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

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

toggle

CHRIS LEWIS FIRE & SECURITY (SOUTH) LIMITED is currently Active. It was registered on 10/11/1986 .

Where is CHRIS LEWIS FIRE & SECURITY (SOUTH) LIMITED located?

toggle

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

What does CHRIS LEWIS FIRE & SECURITY (SOUTH) LIMITED do?

toggle

CHRIS LEWIS FIRE & SECURITY (SOUTH) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

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

toggle

The latest filing was on 21/04/2026: Director's details changed for Mr Christopher Michael Scott Lewis on 2025-05-07.