LEWIS (AYR) LIMITED

Register to unlock more data on OkredoRegister

LEWIS (AYR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00612729

Incorporation date

09/10/1958

Size

Small

Contacts

Registered address

Registered address

Seymour Mews House, 26-37 Seymour Mews, London W1H 6BNCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1958)
dot icon10/02/2026
Confirmation statement made on 2025-11-29 with no updates
dot icon26/09/2025
Termination of appointment of Bernard Lewis as a director on 2025-09-25
dot icon26/09/2025
Appointment of Mr Joseph Alexander Lewis as a director on 2025-09-25
dot icon15/07/2025
Accounts for a small company made up to 2024-12-31
dot icon29/11/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon24/07/2023
Accounts for a small company made up to 2022-12-31
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with updates
dot icon06/10/2022
Appointment of Mr Michael Henry Rosehill as a director on 2022-10-06
dot icon22/07/2022
Full accounts made up to 2021-12-31
dot icon07/03/2022
Termination of appointment of Michael Henry Rosehill as a director on 2022-03-04
dot icon27/01/2022
Notification of a person with significant control statement
dot icon27/01/2022
Cessation of Blue Coast Capital Properties Limited as a person with significant control on 2021-12-31
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon05/08/2021
Accounts for a small company made up to 2020-12-31
dot icon17/05/2021
Secretary's details changed for Cavendish Square Secretariat on 2021-05-14
dot icon14/05/2021
Registered office address changed from Chelsea House West Gate London W5 1DR to Seymour Mews House 26-37 Seymour Mews London W1H 6BN on 2021-05-14
dot icon14/05/2021
Change of details for Blue Coast Capital Properties Limited as a person with significant control on 2021-05-14
dot icon11/02/2021
Director's details changed for Mr Clive Robert Lewis on 2021-02-11
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon05/11/2020
Director's details changed for Mr Michael Henry Rosehill on 2020-11-05
dot icon30/09/2020
Accounts for a small company made up to 2019-12-31
dot icon07/07/2020
Termination of appointment of Julian Harley Lewis as a director on 2020-07-07
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon13/06/2019
Accounts for a small company made up to 2018-12-31
dot icon16/05/2019
Change of details for U.K.& European Investments Limited as a person with significant control on 2019-05-14
dot icon03/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon04/10/2018
Notification of U.K.& European Investments Limited as a person with significant control on 2016-12-22
dot icon04/10/2018
Cessation of Uk & European Investments Properties Limited as a person with significant control on 2016-12-22
dot icon28/06/2018
Accounts for a small company made up to 2017-12-31
dot icon21/12/2017
Statement of capital on 2017-12-21
dot icon21/12/2017
Statement by Directors
dot icon21/12/2017
Solvency Statement dated 05/12/17
dot icon21/12/2017
Resolutions
dot icon18/12/2017
Statement by Directors
dot icon18/12/2017
Solvency Statement dated 05/12/17
dot icon18/12/2017
Resolutions
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with updates
dot icon11/07/2017
Full accounts made up to 2016-12-31
dot icon01/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon16/11/2016
Auditor's resignation
dot icon13/09/2016
Full accounts made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon04/09/2015
Full accounts made up to 2014-12-31
dot icon23/12/2014
Appointment of Mr Michael Henry Rosehill as a director on 2014-12-16
dot icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon07/09/2014
Full accounts made up to 2013-12-31
dot icon03/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon04/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon01/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon08/11/2011
Director's details changed for Mr Julian Harley Lewis on 2011-11-07
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon25/07/2011
Termination of appointment of Michael Rosehill as a director
dot icon22/07/2011
Director's details changed for Mr Clive Robert Lewis on 2011-07-20
dot icon04/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon30/11/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon23/08/2010
Director's details changed for Mr Clive Robert Lewis on 2010-08-23
dot icon23/08/2010
Director's details changed for Mr Bernard Lewis on 2010-08-23
dot icon20/08/2010
Director's details changed for Mr Julian Harley Lewis on 2010-08-20
dot icon15/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon03/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon03/12/2009
Secretary's details changed for Cavendish Square Secretariat on 2009-11-30
dot icon20/10/2009
Resolutions
dot icon18/08/2009
Full accounts made up to 2008-12-31
dot icon01/12/2008
Return made up to 30/11/08; full list of members
dot icon14/07/2008
Particulars of a mortgage or charge / charge no: 35
dot icon09/06/2008
Full accounts made up to 2007-12-31
dot icon06/12/2007
Return made up to 30/11/07; full list of members
dot icon28/07/2007
Full accounts made up to 2006-12-31
dot icon06/12/2006
Return made up to 30/11/06; full list of members
dot icon06/12/2006
Director's particulars changed
dot icon05/12/2006
Director's particulars changed
dot icon29/08/2006
Full accounts made up to 2005-12-31
dot icon07/12/2005
Return made up to 30/11/05; full list of members
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon06/06/2005
New director appointed
dot icon15/02/2005
Director resigned
dot icon15/02/2005
Director resigned
dot icon15/02/2005
Conso 08/02/05
dot icon03/02/2005
Ad 27/01/05--------- £ si 100@1=100 £ ic 12/112
dot icon03/02/2005
Resolutions
dot icon03/02/2005
Resolutions
dot icon03/02/2005
New director appointed
dot icon03/02/2005
New director appointed
dot icon07/12/2004
Return made up to 30/11/04; full list of members
dot icon06/12/2004
Nc inc already adjusted 16/11/04
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon06/10/2004
Particulars of mortgage/charge
dot icon07/09/2004
Full accounts made up to 2003-12-31
dot icon09/01/2004
Auditor's resignation
dot icon08/12/2003
Return made up to 30/11/03; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon10/01/2003
Return made up to 30/11/02; full list of members
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon01/02/2002
Particulars of mortgage/charge
dot icon02/01/2002
Return made up to 30/11/01; full list of members
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon03/01/2001
Return made up to 30/11/00; full list of members
dot icon27/10/2000
Full accounts made up to 1999-12-31
dot icon17/03/2000
Particulars of mortgage/charge
dot icon24/01/2000
Return made up to 15/12/99; full list of members
dot icon30/09/1999
Declaration of satisfaction of mortgage/charge
dot icon06/08/1999
Full accounts made up to 1998-12-31
dot icon29/12/1998
Return made up to 15/12/98; no change of members
dot icon21/09/1998
Full accounts made up to 1997-12-31
dot icon14/03/1998
Particulars of mortgage/charge
dot icon14/03/1998
Particulars of mortgage/charge
dot icon14/03/1998
Particulars of mortgage/charge
dot icon14/03/1998
Particulars of mortgage/charge
dot icon14/03/1998
Particulars of mortgage/charge
dot icon14/03/1998
Particulars of mortgage/charge
dot icon14/03/1998
Particulars of mortgage/charge
dot icon14/03/1998
Particulars of mortgage/charge
dot icon14/03/1998
Particulars of mortgage/charge
dot icon14/03/1998
Particulars of mortgage/charge
dot icon14/03/1998
Particulars of mortgage/charge
dot icon14/03/1998
Particulars of mortgage/charge
dot icon14/03/1998
Particulars of mortgage/charge
dot icon14/03/1998
Particulars of mortgage/charge
dot icon14/03/1998
Particulars of mortgage/charge
dot icon14/03/1998
Particulars of mortgage/charge
dot icon14/03/1998
Particulars of mortgage/charge
dot icon14/03/1998
Particulars of mortgage/charge
dot icon14/03/1998
Particulars of mortgage/charge
dot icon14/03/1998
Particulars of mortgage/charge
dot icon19/01/1998
Return made up to 15/12/97; no change of members
dot icon18/12/1997
Particulars of mortgage/charge
dot icon13/08/1997
Full accounts made up to 1996-12-31
dot icon10/06/1997
Particulars of mortgage/charge
dot icon10/06/1997
Particulars of mortgage/charge
dot icon10/06/1997
Particulars of mortgage/charge
dot icon10/06/1997
Particulars of mortgage/charge
dot icon10/06/1997
Particulars of mortgage/charge
dot icon10/06/1997
Particulars of mortgage/charge
dot icon10/06/1997
Particulars of mortgage/charge
dot icon10/06/1997
Particulars of mortgage/charge
dot icon14/04/1997
New director appointed
dot icon07/04/1997
Director resigned
dot icon15/12/1996
Return made up to 15/12/96; full list of members
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon16/01/1996
Return made up to 15/12/95; no change of members
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon20/01/1995
Return made up to 15/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon14/03/1994
New director appointed
dot icon31/01/1994
Return made up to 15/12/93; full list of members
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon22/12/1992
Return made up to 15/12/92; no change of members
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon29/01/1992
Return made up to 15/12/91; no change of members
dot icon10/10/1991
Full accounts made up to 1990-12-31
dot icon06/09/1991
Auditor's resignation
dot icon20/02/1991
Return made up to 31/12/90; full list of members
dot icon20/02/1991
Registered office changed on 20/02/91 from: chelsea house brentham halt road london W5 1EJ
dot icon11/01/1991
Full accounts made up to 1989-12-31
dot icon22/01/1990
Return made up to 15/12/89; full list of members
dot icon30/11/1989
Full accounts made up to 1988-12-31
dot icon20/02/1989
Return made up to 05/01/89; full list of members
dot icon02/02/1989
Full accounts made up to 1987-12-31
dot icon10/02/1988
Return made up to 04/01/88; full list of members
dot icon15/01/1988
Full accounts made up to 1986-12-31
dot icon20/02/1987
Return made up to 06/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/12/1986
Full accounts made up to 1985-12-31
dot icon02/09/1975
Particulars of mortgage/charge
dot icon23/12/1974
Particulars of mortgage/charge
dot icon09/10/1958
Incorporation
dot icon09/10/1958
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Clive Robert
Director
10/02/1994 - Present
134
Lewis, Julian Harley
Director
24/03/1997 - 07/07/2020
59
Lewis, Joseph Alexander
Director
25/09/2025 - Present
68
Rosehill, Michael Henry
Director
26/05/2005 - 05/07/2011
82
Rosehill, Michael Henry
Director
15/12/2014 - 03/03/2022
82

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+
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 (AYR) LIMITED

LEWIS (AYR) LIMITED is an(a) Active company incorporated on 09/10/1958 with the registered office located at Seymour Mews House, 26-37 Seymour Mews, London W1H 6BN. There are currently 3 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 (AYR) LIMITED?

toggle

LEWIS (AYR) LIMITED is currently Active. It was registered on 09/10/1958 .

Where is LEWIS (AYR) LIMITED located?

toggle

LEWIS (AYR) LIMITED is registered at Seymour Mews House, 26-37 Seymour Mews, London W1H 6BN.

What does LEWIS (AYR) LIMITED do?

toggle

LEWIS (AYR) 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 LEWIS (AYR) LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2025-11-29 with no updates.