LEWIS & CO. (SUNBURY FABRICS) LIMITED

Register to unlock more data on OkredoRegister

LEWIS & CO. (SUNBURY FABRICS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01170611

Incorporation date

17/05/1974

Size

Dormant

Contacts

Registered address

Registered address

Suite 1, First Floor, 1 Duchess Street, London W1W 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1986)
dot icon24/09/2025
Change of details for Lewis & Co. (Fabrics) Ltd as a person with significant control on 2025-09-24
dot icon25/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon25/11/2024
Accounts for a dormant company made up to 2024-10-31
dot icon22/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon27/03/2024
Accounts for a dormant company made up to 2023-10-31
dot icon17/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon22/11/2022
Accounts for a dormant company made up to 2022-10-31
dot icon18/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon18/07/2022
Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row London W1K 7DA England to Suite 1, First Floor 1 Duchess Street London W1W 6AN on 2022-07-18
dot icon08/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon26/08/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon26/08/2021
Change of details for Lewis & Co. (Fabrics) Ltd as a person with significant control on 2021-07-05
dot icon05/07/2021
Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to C/O Leaman Mattei, 5th Floor 64 North Row London W1K 7DA on 2021-07-05
dot icon05/07/2021
Director's details changed for Mr Vincent Irving Lewis on 2021-07-05
dot icon30/11/2020
Accounts for a dormant company made up to 2020-10-31
dot icon17/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon10/12/2019
Accounts for a dormant company made up to 2019-10-31
dot icon30/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon04/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon13/09/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon02/11/2017
Accounts for a dormant company made up to 2017-10-31
dot icon07/08/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon04/11/2016
Accounts for a dormant company made up to 2016-10-31
dot icon13/09/2016
Termination of appointment of Derek Lewis as a director on 2016-08-09
dot icon13/09/2016
Confirmation statement made on 2016-07-17 with updates
dot icon12/05/2016
Accounts for a dormant company made up to 2015-10-31
dot icon19/08/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon19/08/2015
Accounts for a dormant company made up to 2014-10-31
dot icon15/09/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon15/08/2014
Accounts for a dormant company made up to 2013-10-31
dot icon04/09/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon22/11/2012
Accounts for a dormant company made up to 2012-10-31
dot icon11/09/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon11/09/2012
Director's details changed for Mr Vincent Irving Lewis on 2012-09-11
dot icon11/09/2012
Director's details changed for Mr Derek Lewis on 2012-09-11
dot icon28/08/2012
Registered office address changed from 51 Queen Anne Street London W1G 9HS on 2012-08-28
dot icon24/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon31/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon22/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon22/09/2010
Director's details changed for Mr Ben Earing on 2010-09-21
dot icon21/09/2010
Termination of appointment of Lorraine Lewis as a director
dot icon21/09/2010
Termination of appointment of Michael Doubtfire as a secretary
dot icon04/08/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon04/08/2010
Director's details changed for Mrs Lorraine Lewis on 2010-01-01
dot icon05/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon29/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon28/07/2009
Return made up to 17/07/09; full list of members
dot icon28/07/2009
Appointment terminated director david earing
dot icon08/08/2008
Return made up to 17/07/08; full list of members
dot icon12/12/2007
Accounts for a dormant company made up to 2007-10-31
dot icon20/11/2007
Return made up to 17/07/07; full list of members
dot icon20/11/2007
Director's particulars changed
dot icon06/09/2007
Accounts for a dormant company made up to 2006-10-31
dot icon28/07/2006
Return made up to 17/07/06; full list of members
dot icon28/07/2006
Director resigned
dot icon22/02/2006
Accounts for a dormant company made up to 2005-10-31
dot icon13/01/2006
New director appointed
dot icon06/09/2005
Accounts for a dormant company made up to 2004-10-31
dot icon29/07/2005
Return made up to 17/07/05; full list of members
dot icon11/08/2004
Accounts for a dormant company made up to 2003-10-31
dot icon03/08/2004
Return made up to 17/07/04; full list of members
dot icon15/08/2003
Return made up to 17/07/03; full list of members
dot icon30/05/2003
Accounts for a dormant company made up to 2002-10-31
dot icon07/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon07/08/2002
Return made up to 17/07/02; full list of members
dot icon01/10/2001
Director resigned
dot icon01/10/2001
Return made up to 17/07/01; full list of members
dot icon03/09/2001
Accounts for a dormant company made up to 2000-10-31
dot icon18/10/2000
Return made up to 17/07/00; full list of members
dot icon03/07/2000
Full accounts made up to 1999-10-31
dot icon17/08/1999
Return made up to 17/07/99; no change of members
dot icon30/06/1999
Director's particulars changed
dot icon28/04/1999
Full accounts made up to 1998-10-31
dot icon24/08/1998
Full accounts made up to 1997-10-31
dot icon23/07/1998
Return made up to 17/07/98; no change of members
dot icon12/03/1998
Registered office changed on 12/03/98 from: 1, andrews rd. Hackney london E.8 4QL.
dot icon19/08/1997
Full accounts made up to 1996-10-31
dot icon31/07/1997
Return made up to 17/07/97; full list of members
dot icon25/07/1996
Return made up to 17/07/96; full list of members
dot icon16/07/1996
Full accounts made up to 1995-10-31
dot icon24/07/1995
Return made up to 17/07/95; no change of members
dot icon12/07/1995
Full accounts made up to 1994-10-31
dot icon01/08/1994
Return made up to 17/07/94; no change of members
dot icon16/06/1994
Full accounts made up to 1993-10-31
dot icon08/05/1994
New director appointed
dot icon22/08/1993
Full accounts made up to 1992-10-31
dot icon19/08/1993
Return made up to 17/07/93; full list of members
dot icon04/09/1992
Full accounts made up to 1991-10-31
dot icon21/07/1992
Return made up to 17/07/92; no change of members
dot icon20/09/1991
Full accounts made up to 1990-10-31
dot icon02/09/1991
Return made up to 17/07/91; no change of members
dot icon31/08/1990
Full accounts made up to 1989-10-31
dot icon31/08/1990
Return made up to 17/07/90; full list of members
dot icon04/10/1989
Full accounts made up to 1988-10-31
dot icon04/10/1989
Return made up to 28/09/89; full list of members
dot icon24/05/1989
Secretary resigned;new secretary appointed
dot icon08/12/1988
Full accounts made up to 1987-10-31
dot icon07/12/1988
Return made up to 29/08/88; full list of members
dot icon02/10/1987
Full accounts made up to 1986-10-31
dot icon02/10/1987
Return made up to 29/08/87; full list of members
dot icon22/06/1987
Secretary resigned;new secretary appointed
dot icon07/01/1987
Full accounts made up to 1985-10-31
dot icon07/01/1987
Return made up to 31/08/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/05/1986
Full accounts made up to 1984-10-31
dot icon13/05/1986
Return made up to 30/08/85; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00K
-
0.00
-
-
2022
-
1.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Vincent Irving
Director
11/01/1994 - Present
5
Earing, Ben
Director
01/01/2006 - Present
5

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+
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 & CO. (SUNBURY FABRICS) LIMITED

LEWIS & CO. (SUNBURY FABRICS) LIMITED is an(a) Active company incorporated on 17/05/1974 with the registered office located at Suite 1, First Floor, 1 Duchess Street, London W1W 6AN. 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 LEWIS & CO. (SUNBURY FABRICS) LIMITED?

toggle

LEWIS & CO. (SUNBURY FABRICS) LIMITED is currently Active. It was registered on 17/05/1974 .

Where is LEWIS & CO. (SUNBURY FABRICS) LIMITED located?

toggle

LEWIS & CO. (SUNBURY FABRICS) LIMITED is registered at Suite 1, First Floor, 1 Duchess Street, London W1W 6AN.

What does LEWIS & CO. (SUNBURY FABRICS) LIMITED do?

toggle

LEWIS & CO. (SUNBURY FABRICS) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LEWIS & CO. (SUNBURY FABRICS) LIMITED?

toggle

The latest filing was on 24/09/2025: Change of details for Lewis & Co. (Fabrics) Ltd as a person with significant control on 2025-09-24.