LEWIS & CO. (FABRICS) LIMITED

Register to unlock more data on OkredoRegister

LEWIS & CO. (FABRICS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01310950

Incorporation date

27/04/1977

Size

Total Exemption Full

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 27/04/1977)
dot icon12/11/2025
Cessation of Vincent Irving Lewis as a person with significant control on 2025-11-10
dot icon12/11/2025
Cessation of Jonathan Maurice Lewis as a person with significant control on 2025-11-10
dot icon12/11/2025
Notification of a person with significant control statement
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon16/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon13/08/2025
Second filing of Confirmation Statement dated 2024-11-18
dot icon02/12/2024
Confirmation statement made on 2024-11-18 with updates
dot icon07/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon28/03/2024
Statement of capital following an allotment of shares on 2024-03-07
dot icon23/11/2023
Confirmation statement made on 2023-11-18 with updates
dot icon16/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon10/02/2023
Change of details for Mr Vincent Irving Lewis as a person with significant control on 2023-02-10
dot icon10/02/2023
Change of details for Mr Jonathan Maurice Lewis as a person with significant control on 2023-02-10
dot icon18/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon17/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon20/07/2022
Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England to Suite 1, First Floor 1 Duchess Street London W1W 6AN on 2022-07-20
dot icon02/12/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon12/05/2021
Registered office address changed from 47 Marylebone Lane London W1U 2NT England to C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA on 2021-05-12
dot icon20/01/2021
Confirmation statement made on 2020-11-18 with no updates
dot icon19/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon04/12/2019
Accounts for a small company made up to 2019-04-30
dot icon18/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon06/02/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon03/01/2019
Accounts for a small company made up to 2018-04-30
dot icon07/02/2018
Confirmation statement made on 2018-01-16 with updates
dot icon03/11/2017
Accounts for a small company made up to 2017-04-30
dot icon01/02/2017
Confirmation statement made on 2017-01-16 with updates
dot icon02/11/2016
Accounts for a small company made up to 2016-04-30
dot icon13/09/2016
Termination of appointment of Derek Lewis as a director on 2016-08-09
dot icon09/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon09/02/2016
Director's details changed for Mr Ben Earing on 2015-12-16
dot icon09/02/2016
Director's details changed for Mr Derek Lewis on 2015-12-16
dot icon09/02/2016
Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 2016-02-09
dot icon12/11/2015
Accounts for a small company made up to 2015-04-30
dot icon17/03/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon25/11/2014
Full accounts made up to 2014-04-30
dot icon31/01/2014
Full accounts made up to 2013-04-30
dot icon28/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon13/05/2013
Statement of capital on 2013-05-13
dot icon13/05/2013
Statement by directors
dot icon13/05/2013
Solvency statement dated 24/04/13
dot icon13/05/2013
Resolutions
dot icon16/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2012-04-30
dot icon28/08/2012
Registered office address changed from 51 Queen Anne Street London W1G 9HS on 2012-08-28
dot icon15/02/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon12/01/2012
Full accounts made up to 2011-04-30
dot icon17/02/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon17/02/2011
Director's details changed for Mr Vincent Irving Lewis on 2011-01-01
dot icon17/02/2011
Director's details changed for Jonathan Maurice Lewis on 2011-01-01
dot icon17/02/2011
Director's details changed for Mr Derek Lewis on 2011-01-01
dot icon08/12/2010
Full accounts made up to 2010-04-30
dot icon17/08/2010
Director's details changed for Mr Ben Earing on 2010-08-01
dot icon17/08/2010
Termination of appointment of Michael Doubtfire as a secretary
dot icon25/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon25/01/2010
Director's details changed for Mr Derek Lewis on 2009-10-01
dot icon25/01/2010
Director's details changed for Jonathan Maurice Lewis on 2009-10-01
dot icon25/01/2010
Director's details changed for Mr Ben Earing on 2009-10-01
dot icon25/01/2010
Director's details changed for Mr Vincent Irving Lewis on 2009-10-01
dot icon02/12/2009
Full accounts made up to 2009-04-30
dot icon12/08/2009
Director appointed mr ben earing
dot icon21/01/2009
Return made up to 16/01/09; full list of members
dot icon16/01/2009
Full accounts made up to 2008-04-30
dot icon08/08/2008
Return made up to 16/01/08; full list of members
dot icon12/12/2007
Full accounts made up to 2007-04-30
dot icon24/01/2007
Return made up to 16/01/07; full list of members
dot icon23/11/2006
Full accounts made up to 2006-04-30
dot icon02/03/2006
Return made up to 16/01/06; full list of members
dot icon22/02/2006
Full accounts made up to 2005-04-30
dot icon22/02/2005
Return made up to 16/01/05; full list of members
dot icon08/02/2005
Full accounts made up to 2004-04-30
dot icon23/02/2004
Return made up to 16/01/04; full list of members
dot icon11/12/2003
Full accounts made up to 2003-04-30
dot icon18/04/2003
Return made up to 16/01/03; full list of members
dot icon16/12/2002
Full accounts made up to 2002-04-30
dot icon04/03/2002
Full accounts made up to 2001-04-30
dot icon02/03/2002
Particulars of mortgage/charge
dot icon02/03/2002
Particulars of mortgage/charge
dot icon18/02/2002
Return made up to 16/01/02; full list of members
dot icon01/10/2001
Director resigned
dot icon20/02/2001
Full accounts made up to 2000-04-30
dot icon16/01/2001
Return made up to 16/01/01; full list of members
dot icon09/02/2000
Return made up to 16/01/00; full list of members
dot icon16/12/1999
Full accounts made up to 1999-04-30
dot icon30/06/1999
Director's particulars changed
dot icon11/02/1999
Return made up to 16/01/99; no change of members
dot icon29/10/1998
Full accounts made up to 1998-04-30
dot icon06/07/1998
New director appointed
dot icon15/06/1998
Director resigned
dot icon12/03/1998
Registered office changed on 12/03/98 from: 1 andrews road london E8 4QL
dot icon04/02/1998
Full accounts made up to 1997-04-30
dot icon19/01/1998
Return made up to 16/01/98; full list of members
dot icon13/07/1997
Ad 30/06/97--------- £ si 580000@1=580000 £ ic 300000/880000
dot icon20/05/1997
Resolutions
dot icon20/05/1997
£ nc 300000/1000000 07/05/97
dot icon20/03/1997
Return made up to 16/01/97; full list of members
dot icon25/10/1996
Full accounts made up to 1996-04-30
dot icon22/02/1996
Return made up to 16/01/96; no change of members
dot icon02/10/1995
Full accounts made up to 1995-04-30
dot icon19/01/1995
Return made up to 16/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Full accounts made up to 1994-04-30
dot icon08/02/1994
Full accounts made up to 1993-04-30
dot icon31/01/1994
Director's particulars changed
dot icon31/01/1994
Return made up to 16/01/94; full list of members
dot icon26/01/1993
Return made up to 16/01/93; no change of members
dot icon13/11/1992
Full accounts made up to 1992-04-30
dot icon10/04/1992
Full group accounts made up to 1991-04-30
dot icon10/02/1992
Return made up to 16/01/92; no change of members
dot icon15/02/1991
Return made up to 16/01/91; full list of members
dot icon30/09/1990
Full group accounts made up to 1990-04-30
dot icon23/05/1990
Return made up to 28/03/90; full list of members
dot icon30/03/1990
Full accounts made up to 1989-04-30
dot icon23/05/1989
Full group accounts made up to 1988-04-30
dot icon23/05/1989
Return made up to 14/04/89; full list of members
dot icon19/05/1989
Secretary resigned;new secretary appointed
dot icon09/03/1988
Full accounts made up to 1987-04-30
dot icon09/03/1988
Return made up to 25/02/88; full list of members
dot icon29/05/1987
Secretary resigned;new secretary appointed
dot icon01/05/1987
Full accounts made up to 1986-04-30
dot icon01/05/1987
Return made up to 28/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/04/1977
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

33
2023
change arrow icon+5.10 % *

* during past year

Cash in Bank

£4,926,760.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
37
3.95M
-
0.00
4.06M
-
2022
36
4.01M
-
0.00
4.69M
-
2023
33
4.04M
-
4.94M
4.93M
-
2023
33
4.04M
-
4.94M
4.93M
-

Employees

2023

Employees

33 Descended-8 % *

Net Assets(GBP)

4.04M £Ascended0.89 % *

Total Assets(GBP)

-

Turnover(GBP)

4.94M £Ascended- *

Cash in Bank(GBP)

4.93M £Ascended5.10 % *

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
Earing, Ben
Director
01/08/2009 - Present
5
Mr Jonathan Maurice Lewis
Director
01/07/1998 - Present
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

48
MACHINED COMPONENT SYSTEMS LIMITED2-5,Madeley Road, Moons Moat North Industr, Redditch, Worcestershire B98 9NB
Active

Category:

Manufacture of other fabricated metal products n.e.c.

Comp. code:

02078050

Reg. date:

27/11/1986

Turnover:

-

No. of employees:

30
BOVILL & BOYD (TECHNICAL MOULDINGS) LIMITEDBg Office, 7 Brundon Lane, Sudbury, Suffolk CO10 1XR
Active

Category:

Manufacture of other rubber products

Comp. code:

06857180

Reg. date:

24/03/2009

Turnover:

-

No. of employees:

30
BAUER KOMPRESSOREN UK LIMITEDUnit 410 Haydock Lane, Haydock, St. Helens, Merseyside WA11 9TH
Active

Category:

Manufacture of fluid power equipment

Comp. code:

01325473

Reg. date:

15/08/1977

Turnover:

-

No. of employees:

34
CHESTERFIELD CRANE CO. LIMITEDMeadowbank Industrial Estate, Harrison Street, Rotherham S61 1EE
Active

Category:

Manufacture of lifting and handling equipment

Comp. code:

13158164

Reg. date:

26/01/2021

Turnover:

-

No. of employees:

32
D & H ENGINEERING LIMITEDUnit 36-38 Great Central Street, Leicester, Leicestershire LE1 4JT
Active

Category:

Machining

Comp. code:

02721894

Reg. date:

10/06/1992

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About LEWIS & CO. (FABRICS) LIMITED

LEWIS & CO. (FABRICS) LIMITED is an(a) Active company incorporated on 27/04/1977 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 33 according to last financial statements.

Frequently Asked Questions

What is the current status of LEWIS & CO. (FABRICS) LIMITED?

toggle

LEWIS & CO. (FABRICS) LIMITED is currently Active. It was registered on 27/04/1977 .

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

toggle

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

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

toggle

LEWIS & CO. (FABRICS) LIMITED operates in the Wholesale of textiles (46.41 - SIC 2007) sector.

How many employees does LEWIS & CO. (FABRICS) LIMITED have?

toggle

LEWIS & CO. (FABRICS) LIMITED had 33 employees in 2023.

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

toggle

The latest filing was on 12/11/2025: Cessation of Vincent Irving Lewis as a person with significant control on 2025-11-10.