LEWCON AUDIO VISUAL LTD

Register to unlock more data on OkredoRegister

LEWCON AUDIO VISUAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03883197

Incorporation date

25/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

7-8 Portmill Lane, Hitchin, Hertfordshire SG5 1DJCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1999)
dot icon28/10/2025
Director's details changed for Mr Connor Gordon Vincent on 2025-10-17
dot icon28/10/2025
Change of details for Mr Connor Gordon Vincent as a person with significant control on 2025-10-17
dot icon25/07/2025
Director's details changed for Mr Connor Gordon Vincent on 2025-07-01
dot icon25/07/2025
Director's details changed for Mr Lewis Paul Vincent on 2025-07-01
dot icon25/07/2025
Registered office address changed from 71 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY England to 7-8 Portmill Lane Hitchin Hertfordshire SG5 1DJ on 2025-07-25
dot icon25/07/2025
Change of details for Mr Lewis Paul Vincent as a person with significant control on 2025-07-01
dot icon25/07/2025
Change of details for Mr Connor Gordon Vincent as a person with significant control on 2025-07-01
dot icon16/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon09/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/11/2023
Confirmation statement made on 2023-05-09 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon14/09/2021
Change of share class name or designation
dot icon14/09/2021
Memorandum and Articles of Association
dot icon14/09/2021
Resolutions
dot icon15/03/2021
Director's details changed for Mr Connor Gordon Vincent on 2021-03-15
dot icon15/03/2021
Director's details changed for Mr Lewis Paul Vincent on 2021-03-15
dot icon15/03/2021
Registered office address changed from 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY to 71 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 2021-03-15
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with updates
dot icon25/11/2020
Cessation of Gordon Brian Vincent as a person with significant control on 2020-03-17
dot icon25/11/2020
Notification of Connor Gordon Vincent as a person with significant control on 2020-11-25
dot icon25/11/2020
Notification of Lewis Paul Vincent as a person with significant control on 2020-11-25
dot icon11/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/10/2020
Memorandum and Articles of Association
dot icon16/10/2020
Sub-division of shares on 2020-10-02
dot icon16/10/2020
Resolutions
dot icon08/07/2020
Termination of appointment of Gordon Brian Vincent as a director on 2020-03-17
dot icon24/02/2020
Appointment of Mr Connor Gordon Vincent as a director on 2020-02-21
dot icon24/02/2020
Appointment of Mr Lewis Paul Vincent as a director on 2020-02-21
dot icon02/01/2020
Change of details for Mr Gordon Brian Vincent as a person with significant control on 2019-12-19
dot icon02/01/2020
Director's details changed for Mr Gordon Brian Vincent on 2019-12-19
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/12/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon10/01/2017
Confirmation statement made on 2016-11-25 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/01/2016
Annual return made up to 2015-11-25 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/01/2015
Annual return made up to 2014-11-25 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/10/2014
Director's details changed for Gordon Brian Vincent on 2014-09-19
dot icon09/10/2014
Director's details changed for Gordon Brian Vincent on 2014-09-19
dot icon09/10/2014
Registered office address changed from 40D Wilbury Way Hitchin Hertfordshire SG4 0AP England to 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 2014-10-09
dot icon20/06/2014
Registered office address changed from 6 Viewpoint Office Village Babbage Road Stevenage Hertfordshire SG1 2EQ on 2014-06-20
dot icon20/06/2014
Termination of appointment of Francis Bacon as a secretary
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon01/11/2013
Registered office address changed from 8 High Street Stevenage Hertfordshire SG1 3EJ United Kingdom on 2013-11-01
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/11/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon03/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon10/01/2012
Annual return made up to 2011-11-25 with full list of shareholders
dot icon07/12/2011
Registered office address changed from 3 Bearton Avenue Hitchin Herts SG5 1NZ on 2011-12-07
dot icon01/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/01/2010
Annual return made up to 2009-11-25 with full list of shareholders
dot icon08/01/2010
Director's details changed for Gordon Brian Vincent on 2009-10-01
dot icon16/12/2008
Return made up to 25/11/08; full list of members
dot icon13/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/11/2007
Return made up to 25/11/07; full list of members
dot icon19/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/06/2007
Registered office changed on 08/06/07 from: 24 meadowbank hitchin herts SG4 0HY
dot icon15/12/2006
Return made up to 25/11/06; full list of members
dot icon31/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon31/01/2006
Return made up to 25/11/05; full list of members
dot icon18/11/2005
Registered office changed on 18/11/05 from: room 4 18 walsworth road hitchin hertfordshire SG4 9SP
dot icon06/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon08/12/2004
Return made up to 25/11/04; full list of members
dot icon17/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon17/11/2004
Registered office changed on 17/11/04 from: 17A pixmore centre pixmore avenue letchworth hertfordshire SG6 1JG
dot icon08/11/2004
Certificate of change of name
dot icon26/11/2003
Return made up to 25/11/03; full list of members
dot icon20/08/2003
Accounts for a dormant company made up to 2003-03-31
dot icon15/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon15/01/2003
Registered office changed on 15/01/03 from: 17C high street biggleswade bedfordshire SG18 0JE
dot icon30/11/2002
Return made up to 25/11/02; full list of members
dot icon18/12/2001
Return made up to 25/11/01; full list of members
dot icon20/06/2001
Accounts for a dormant company made up to 2001-03-31
dot icon20/06/2001
Resolutions
dot icon15/12/2000
Return made up to 25/11/00; full list of members
dot icon06/06/2000
Accounting reference date extended from 30/11/00 to 31/03/01
dot icon16/02/2000
Registered office changed on 16/02/00 from: 229 nether street london N3 1NT
dot icon16/02/2000
Secretary resigned
dot icon16/02/2000
Director resigned
dot icon16/02/2000
New secretary appointed
dot icon16/02/2000
New director appointed
dot icon25/11/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/05/2026
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
3
265.04K
-
0.00
296.69K
-
2022
3
211.92K
-
0.00
194.20K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
25/11/1999 - 25/11/1999
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
25/11/1999 - 25/11/1999
5496
Vincent, Gordon Brian
Director
25/11/1999 - 17/03/2020
4
Mr Lewis Paul Vincent
Director
21/02/2020 - Present
2
Mr Connor Gordon Vincent
Director
21/02/2020 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LEWCON AUDIO VISUAL LTD

LEWCON AUDIO VISUAL LTD is an(a) Active company incorporated on 25/11/1999 with the registered office located at 7-8 Portmill Lane, Hitchin, Hertfordshire SG5 1DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEWCON AUDIO VISUAL LTD?

toggle

LEWCON AUDIO VISUAL LTD is currently Active. It was registered on 25/11/1999 .

Where is LEWCON AUDIO VISUAL LTD located?

toggle

LEWCON AUDIO VISUAL LTD is registered at 7-8 Portmill Lane, Hitchin, Hertfordshire SG5 1DJ.

What does LEWCON AUDIO VISUAL LTD do?

toggle

LEWCON AUDIO VISUAL LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LEWCON AUDIO VISUAL LTD?

toggle

The latest filing was on 28/10/2025: Director's details changed for Mr Connor Gordon Vincent on 2025-10-17.