LEWIS COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

LEWIS COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02370504

Incorporation date

10/04/1989

Size

Full

Contacts

Registered address

Registered address

Top Floor, 50 Electric Boulevard, London SW11 8BJCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1989)
dot icon30/01/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon21/11/2025
Director's details changed for Mr Christopher Nigal Lewis on 2025-11-21
dot icon15/10/2025
Director's details changed for Mr Christopher Nigal Lewis on 2025-10-01
dot icon15/10/2025
Change of details for Lewis Communications (Holdings) Ltd as a person with significant control on 2025-10-01
dot icon08/04/2025
Full accounts made up to 2024-07-31
dot icon03/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon06/12/2024
Director's details changed for Mr Eric Kenelm Ford on 2024-12-06
dot icon01/10/2024
Registered office address changed from 22nd Floor Millbank Tower Millbank London SW1P 4RS to 50 Electric Boulevard Top Floor 50 Electric Boulevard London SW11 8BJ on 2024-10-01
dot icon01/10/2024
Registered office address changed from 50 Electric Boulevard Top Floor 50 Electric Boulevard London SW11 8BJ England to Top Floor 50 Electric Boulevard London SW11 8BJ on 2024-10-01
dot icon11/04/2024
Full accounts made up to 2023-07-31
dot icon31/01/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon29/06/2023
Full accounts made up to 2022-07-31
dot icon02/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon28/04/2022
Full accounts made up to 2021-07-31
dot icon02/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon03/04/2021
Full accounts made up to 2020-07-31
dot icon28/01/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon09/03/2020
Full accounts made up to 2019-07-31
dot icon29/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon04/09/2019
Elect to keep the persons' with significant control register information on the public register
dot icon07/02/2019
Full accounts made up to 2018-07-31
dot icon29/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon30/01/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon19/12/2017
Full accounts made up to 2017-07-31
dot icon14/06/2017
Director's details changed for Mr Eric Kenelm Ford on 2017-06-14
dot icon31/01/2017
Confirmation statement made on 2017-01-28 with updates
dot icon31/01/2017
Full accounts made up to 2016-07-31
dot icon02/03/2016
Full accounts made up to 2015-07-31
dot icon02/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon14/04/2015
Full accounts made up to 2014-07-31
dot icon10/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon04/02/2014
Full accounts made up to 2013-07-31
dot icon03/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon12/06/2013
Memorandum and Articles of Association
dot icon12/06/2013
Resolutions
dot icon26/03/2013
Full accounts made up to 2012-07-31
dot icon06/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon03/05/2012
Full accounts made up to 2011-07-31
dot icon03/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon26/04/2011
Full accounts made up to 2010-07-31
dot icon31/01/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon31/01/2011
Director's details changed for Christopher Nigel Lewis on 2011-01-31
dot icon22/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon19/02/2010
Director's details changed for Christopher Nigel Lewis on 2010-02-19
dot icon16/02/2010
Full accounts made up to 2009-07-31
dot icon17/12/2009
Termination of appointment of Michael Hill as a director
dot icon17/12/2009
Termination of appointment of Paul Charles as a director
dot icon11/12/2009
Registered office address changed from Millbank Tower Millbank London SW1P 4RS on 2009-12-11
dot icon24/04/2009
Full accounts made up to 2008-07-31
dot icon12/02/2009
Return made up to 28/01/09; full list of members
dot icon18/04/2008
Full accounts made up to 2007-07-31
dot icon16/04/2008
Director appointed mr eric kenelm ford
dot icon24/02/2008
Return made up to 28/01/08; full list of members
dot icon24/01/2008
Particulars of mortgage/charge
dot icon07/06/2007
Secretary's particulars changed
dot icon16/05/2007
Full accounts made up to 2006-07-31
dot icon06/02/2007
Return made up to 28/01/07; full list of members
dot icon20/09/2006
Full accounts made up to 2005-07-31
dot icon23/05/2006
Delivery ext'd 3 mth 31/07/05
dot icon19/04/2006
New director appointed
dot icon11/04/2006
Secretary's particulars changed
dot icon07/02/2006
Return made up to 28/01/06; full list of members
dot icon07/09/2005
Full accounts made up to 2004-07-31
dot icon31/05/2005
Delivery ext'd 3 mth 31/07/04
dot icon28/02/2005
Return made up to 28/01/05; full list of members
dot icon26/10/2004
New secretary appointed
dot icon12/10/2004
Director resigned
dot icon12/10/2004
Secretary resigned
dot icon02/06/2004
Full accounts made up to 2003-07-31
dot icon02/04/2004
Return made up to 28/01/04; full list of members
dot icon23/01/2004
Auditor's resignation
dot icon08/01/2004
Auditor's resignation
dot icon02/06/2003
Full accounts made up to 2002-07-31
dot icon27/03/2003
Director resigned
dot icon08/02/2003
Return made up to 28/01/03; full list of members
dot icon28/05/2002
Full accounts made up to 2001-07-31
dot icon08/02/2002
Return made up to 28/01/02; full list of members
dot icon14/12/2001
Secretary resigned;director resigned
dot icon14/12/2001
New secretary appointed;new director appointed
dot icon29/03/2001
Full accounts made up to 2000-07-31
dot icon07/02/2001
Return made up to 28/01/01; full list of members
dot icon26/10/2000
Particulars of mortgage/charge
dot icon05/06/2000
Full accounts made up to 1999-07-31
dot icon15/02/2000
Return made up to 28/01/00; full list of members
dot icon17/08/1999
New director appointed
dot icon12/08/1999
Director's particulars changed
dot icon22/06/1999
Full accounts made up to 1998-07-31
dot icon26/02/1999
Return made up to 28/01/99; no change of members
dot icon05/08/1998
Registered office changed on 05/08/98 from: 34 great queen street covent garden london WC2B 5AA
dot icon02/06/1998
Full accounts made up to 1997-07-31
dot icon28/05/1998
Director's particulars changed
dot icon13/05/1998
Secretary resigned
dot icon13/05/1998
New secretary appointed
dot icon17/02/1998
Return made up to 28/01/98; full list of members
dot icon03/06/1997
Full accounts made up to 1996-07-31
dot icon05/03/1997
Return made up to 28/01/97; no change of members
dot icon17/01/1997
New director appointed
dot icon17/01/1997
New director appointed
dot icon29/05/1996
Full accounts made up to 1995-07-31
dot icon14/02/1996
Return made up to 28/01/96; no change of members
dot icon28/03/1995
Accounts for a small company made up to 1994-07-31
dot icon08/02/1995
Return made up to 28/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/07/1994
Ad 01/07/94--------- £ si 4998@1=4998 £ ic 4/5002
dot icon06/07/1994
Memorandum and Articles of Association
dot icon06/07/1994
Resolutions
dot icon06/07/1994
£ nc 1000/100000 01/07/94
dot icon04/02/1994
Return made up to 28/01/94; full list of members
dot icon04/02/1994
Director's particulars changed
dot icon18/01/1994
Full accounts made up to 1993-07-31
dot icon18/01/1994
Registered office changed on 18/01/94 from: 52 montgomery street hove east sussex, BN3 5BE
dot icon07/05/1993
Full accounts made up to 1992-07-31
dot icon25/01/1993
Return made up to 28/01/93; no change of members
dot icon15/06/1992
Certificate of change of name
dot icon15/06/1992
Certificate of change of name
dot icon08/04/1992
Full accounts made up to 1991-07-31
dot icon02/02/1992
Return made up to 28/01/92; no change of members
dot icon21/02/1991
Return made up to 28/01/91; full list of members
dot icon05/02/1991
Full accounts made up to 1990-07-31
dot icon30/01/1991
Registered office changed on 30/01/91 from: 8 the drive hove east sussex BN3 3JT
dot icon30/04/1990
Accounting reference date shortened from 31/03 to 31/07
dot icon09/04/1990
Ad 10/08/89--------- £ si 2@1=2 £ ic 2/4
dot icon07/08/1989
Resolutions
dot icon07/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/07/1989
Certificate of change of name
dot icon17/07/1989
Registered office changed on 17/07/89 from: classic house 174-180 old street london EC1V 9BP
dot icon10/04/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Franks, Martin David
Director
05/12/2001 - 11/10/2004
94
Ford, Eric Kenelm
Director
16/04/2008 - Present
39
Hill, Michael John
Director
04/08/1999 - 16/12/2009
5
Mr Paul David Charles
Director
19/04/2006 - 17/12/2009
11
Hill, Simon John
Director
31/12/1996 - 05/12/2001
6

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 COMMUNICATIONS LIMITED

LEWIS COMMUNICATIONS LIMITED is an(a) Active company incorporated on 10/04/1989 with the registered office located at Top Floor, 50 Electric Boulevard, London SW11 8BJ. 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 COMMUNICATIONS LIMITED?

toggle

LEWIS COMMUNICATIONS LIMITED is currently Active. It was registered on 10/04/1989 .

Where is LEWIS COMMUNICATIONS LIMITED located?

toggle

LEWIS COMMUNICATIONS LIMITED is registered at Top Floor, 50 Electric Boulevard, London SW11 8BJ.

What does LEWIS COMMUNICATIONS LIMITED do?

toggle

LEWIS COMMUNICATIONS LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

What is the latest filing for LEWIS COMMUNICATIONS LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-28 with no updates.