LEWIS ALDERSON & CO LIMITED

Register to unlock more data on OkredoRegister
Latest events (Record since 21/10/2008)
dot icon18/02/2026
Micro company accounts made up to 2025-11-30
dot icon11/02/2026
Registered office address changed from The Lodge High Street Hartley Wintney Hook Hampshire RG27 8NY to 312 Ripponden Road Oldham OL4 2NY on 2026-02-11
dot icon04/12/2025
Confirmation statement made on 2025-10-21 with updates
dot icon30/08/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon28/06/2025
Termination of appointment of Neil Lewis Playford Matthews as a director on 2025-06-27
dot icon28/06/2025
Cessation of Neil Lewis Playford Matthews as a person with significant control on 2025-06-27
dot icon28/06/2025
Change of details for Mr Thomas William Alderson Edmonds as a person with significant control on 2025-06-27
dot icon28/06/2025
Director's details changed for Thomas William Alderson Edmonds on 2025-06-27
dot icon24/11/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon11/09/2024
Total exemption full accounts made up to 2023-11-30
dot icon07/11/2023
Confirmation statement made on 2023-10-21 with updates
dot icon08/09/2023
Total exemption full accounts made up to 2022-11-30
dot icon15/11/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon07/11/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon04/09/2021
Total exemption full accounts made up to 2020-11-30
dot icon05/01/2021
Confirmation statement made on 2020-10-21 with no updates
dot icon04/12/2020
Total exemption full accounts made up to 2019-11-30
dot icon05/11/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon05/09/2019
Total exemption full accounts made up to 2018-11-30
dot icon02/11/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon12/09/2018
Change of details for Mr Thomas William Alderson Edmonds as a person with significant control on 2018-09-12
dot icon12/09/2018
Director's details changed for Mr Neil Lewis Playford Matthews on 2018-09-12
dot icon12/09/2018
Director's details changed for Thomas William Alderson Edmonds on 2018-09-12
dot icon03/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon08/11/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon05/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon05/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon19/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon29/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon29/09/2015
Director's details changed for Neil Lewis Playford Matthews on 2015-09-29
dot icon29/09/2015
Registered office address changed from 42 White Clover Square Lymm Cheshire WA13 0RX to The Lodge High Street Hartley Wintney Hook Hampshire RG27 8NY on 2015-09-29
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon17/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/12/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon13/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon10/12/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon10/12/2012
Director's details changed for Thomas William Alderson Edmonds on 2012-04-05
dot icon24/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon02/12/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon07/01/2011
Annual return made up to 2010-10-21 with full list of shareholders
dot icon29/06/2010
Total exemption full accounts made up to 2009-11-30
dot icon10/12/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon10/12/2009
Director's details changed for Thomas William Alderson Edmonds on 2009-10-21
dot icon10/12/2009
Director's details changed for Neil Lewis Playford Matthews on 2009-10-21
dot icon21/11/2008
Director appointed thomas william alderson edmonds
dot icon21/11/2008
Director appointed neil lewis playford matthews
dot icon14/11/2008
Appointment terminated director margaret knapton
dot icon28/10/2008
Accounting reference date extended from 31/10/2009 to 30/11/2009
dot icon21/10/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, Neil Lewis Playford
Director
21/10/2008 - 27/06/2025
3
Edmonds, Thomas William Alderson
Director
21/10/2008 - Present
2
Knapton, Margaret
Director
21/10/2008 - 21/10/2008
87

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEWIS ALDERSON & CO LIMITED

LEWIS ALDERSON & CO LIMITED is an(a) Active company incorporated on 21/10/2008 with the registered office located at 312 Ripponden Road, Oldham OL4 2NY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEWIS ALDERSON & CO LIMITED?

toggle

LEWIS ALDERSON & CO LIMITED is currently Active. It was registered on 21/10/2008 .

Where is LEWIS ALDERSON & CO LIMITED located?

toggle

LEWIS ALDERSON & CO LIMITED is registered at 312 Ripponden Road, Oldham OL4 2NY.

What does LEWIS ALDERSON & CO LIMITED do?

toggle

LEWIS ALDERSON & CO LIMITED operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

What is the latest filing for LEWIS ALDERSON & CO LIMITED?

toggle

The latest filing was on 18/02/2026: Micro company accounts made up to 2025-11-30.