LAUREN LEWIS LIMITED

Register to unlock more data on OkredoRegister

LAUREN LEWIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04271432

Incorporation date

16/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

3-5 London Road, Rainham, Gillingham, Kent ME8 7RGCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2001)
dot icon19/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon27/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon16/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon16/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon24/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon08/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon25/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon21/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon20/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon22/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon30/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon30/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon19/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon24/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon30/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon10/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon10/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon23/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon13/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon12/09/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon31/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon15/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon15/09/2010
Secretary's details changed for Debbie Robson on 2010-08-16
dot icon15/09/2010
Director's details changed for Mr James Robson on 2010-08-16
dot icon07/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon18/08/2009
Return made up to 16/08/09; full list of members
dot icon16/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon18/08/2008
Return made up to 16/08/08; full list of members
dot icon28/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon17/08/2007
Return made up to 16/08/07; full list of members
dot icon13/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon07/09/2006
Return made up to 16/08/06; full list of members
dot icon05/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon01/09/2005
Return made up to 16/08/05; full list of members
dot icon06/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon05/08/2004
Return made up to 16/08/04; full list of members
dot icon02/08/2004
Total exemption small company accounts made up to 2003-08-31
dot icon27/08/2003
Return made up to 16/08/03; full list of members
dot icon07/11/2002
Total exemption small company accounts made up to 2002-08-31
dot icon11/10/2002
Return made up to 16/08/02; full list of members
dot icon19/04/2002
New director appointed
dot icon19/04/2002
New secretary appointed
dot icon28/01/2002
Registered office changed on 28/01/02 from: aggarwal & co 3-5 london road rainham kent
dot icon22/08/2001
Registered office changed on 22/08/01 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon22/08/2001
Secretary resigned
dot icon22/08/2001
Director resigned
dot icon16/08/2001
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 icon+24.22 % *

* during past year

Cash in Bank

£1,939.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
215.09K
-
0.00
1.56K
-
2022
0
215.46K
-
0.00
1.94K
-
2022
0
215.46K
-
0.00
1.94K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

215.46K £Ascended0.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.94K £Ascended24.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Robson
Director
20/08/2001 - Present
1
HCS SECRETARIAL LIMITED
Nominee Secretary
16/08/2001 - 20/08/2001
16015
HANOVER DIRECTORS LIMITED
Nominee Director
16/08/2001 - 20/08/2001
15849
Robson, Debbie
Secretary
20/08/2001 - Present
-

Persons with Significant Control

2
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 LAUREN LEWIS LIMITED

LAUREN LEWIS LIMITED is an(a) Active company incorporated on 16/08/2001 with the registered office located at 3-5 London Road, Rainham, Gillingham, Kent ME8 7RG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LAUREN LEWIS LIMITED?

toggle

LAUREN LEWIS LIMITED is currently Active. It was registered on 16/08/2001 .

Where is LAUREN LEWIS LIMITED located?

toggle

LAUREN LEWIS LIMITED is registered at 3-5 London Road, Rainham, Gillingham, Kent ME8 7RG.

What does LAUREN LEWIS LIMITED do?

toggle

LAUREN LEWIS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LAUREN LEWIS LIMITED?

toggle

The latest filing was on 19/08/2025: Confirmation statement made on 2025-08-16 with no updates.