LEWIS & COOPER LIMITED

Register to unlock more data on OkredoRegister

LEWIS & COOPER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00076221

Incorporation date

30/01/1903

Size

Total Exemption Full

Contacts

Registered address

Registered address

92 High Street, Northallerton, North Yorkshire DL7 8PTCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1903)
dot icon18/03/2026
Termination of appointment of Gisella Gearey as a secretary on 2026-01-07
dot icon18/03/2026
Appointment of Mr Jonathan Hindley as a secretary on 2026-03-18
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/09/2024
Termination of appointment of David Pears as a director on 2024-08-31
dot icon12/07/2024
Appointment of Mrs Kayanne Smith as a director on 2024-07-01
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon30/06/2024
Confirmation statement made on 2024-06-30 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/07/2022
Confirmation statement made on 2022-07-02 with updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon10/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/09/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon05/05/2020
Director's details changed for Miss Lucinda Mary Irene Gearey on 2017-11-18
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/08/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon13/01/2019
Termination of appointment of Bettina Mary Bell as a director on 2019-01-10
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/10/2018
Termination of appointment of Victoria Wendy Howard as a director on 2018-10-17
dot icon08/08/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/10/2017
Appointment of Mr David Pears as a director on 2017-09-25
dot icon28/07/2017
Confirmation statement made on 2017-07-06 with updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon04/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon06/07/2015
Director's details changed for Lucinda Mary Irene Gearey on 2015-07-01
dot icon11/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon12/07/2013
Registered office address changed from Market Place Northallerton Yorks DL7 8PT on 2013-07-12
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon20/06/2012
Director's details changed for Victoria Wendy Howard on 2012-06-20
dot icon20/06/2012
Director's details changed for Bettina Mary Bell on 2012-06-20
dot icon20/06/2012
Director's details changed for Lucinda Mary Irene Gearey on 2012-06-20
dot icon20/06/2012
Termination of appointment of David Lewis as a director
dot icon19/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/05/2011
Appointment of Gisella Gearey as a secretary
dot icon16/05/2011
Appointment of Jonathan Lewis Hindley as a director
dot icon20/10/2010
Termination of appointment of David Hindley as a director
dot icon20/10/2010
Termination of appointment of David Hindley as a secretary
dot icon26/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon20/07/2010
Accounts for a small company made up to 2010-03-31
dot icon06/04/2010
Auditor's resignation
dot icon05/01/2010
Director's details changed for Victoria Wendy Howard on 2009-12-18
dot icon06/08/2009
Return made up to 25/06/09; full list of members
dot icon09/07/2009
Accounts for a small company made up to 2009-03-31
dot icon30/04/2009
Accounts for a small company made up to 2008-03-31
dot icon26/03/2009
Director's change of particulars / victoria howard / 24/03/2009
dot icon07/08/2008
Return made up to 25/06/08; change of members
dot icon04/08/2007
Return made up to 25/06/07; change of members
dot icon02/08/2007
Accounts for a small company made up to 2007-03-31
dot icon07/06/2007
Director resigned
dot icon02/04/2007
New director appointed
dot icon25/08/2006
Particulars of mortgage/charge
dot icon12/07/2006
Accounts for a small company made up to 2006-03-31
dot icon11/07/2006
Return made up to 25/06/06; full list of members
dot icon14/09/2005
Return made up to 25/06/05; full list of members
dot icon02/08/2005
Accounts for a small company made up to 2005-03-31
dot icon14/07/2004
Accounts for a small company made up to 2004-03-31
dot icon14/07/2004
Return made up to 25/06/04; full list of members
dot icon25/10/2003
Director's particulars changed
dot icon02/10/2003
Return made up to 25/06/03; full list of members
dot icon28/08/2003
New director appointed
dot icon17/07/2003
Accounts for a small company made up to 2003-03-31
dot icon20/06/2003
New director appointed
dot icon26/11/2002
Director's particulars changed
dot icon22/11/2002
Director's particulars changed
dot icon18/07/2002
Accounts for a small company made up to 2002-03-31
dot icon18/07/2002
Return made up to 25/06/02; full list of members
dot icon30/05/2002
New director appointed
dot icon30/05/2002
New director appointed
dot icon26/06/2001
Return made up to 25/06/01; full list of members
dot icon19/06/2001
Full accounts made up to 2001-03-31
dot icon26/06/2000
Full accounts made up to 2000-03-31
dot icon26/06/2000
Return made up to 25/06/00; full list of members
dot icon20/03/2000
Declaration of satisfaction of mortgage/charge
dot icon08/07/1999
Full accounts made up to 1999-03-31
dot icon08/07/1999
Return made up to 25/06/99; full list of members
dot icon25/05/1999
Particulars of mortgage/charge
dot icon17/03/1999
Particulars of mortgage/charge
dot icon17/07/1998
Full accounts made up to 1998-03-31
dot icon17/07/1998
Return made up to 25/06/98; full list of members
dot icon15/07/1997
Full accounts made up to 1997-03-31
dot icon15/07/1997
Return made up to 25/06/97; no change of members
dot icon23/07/1996
Full accounts made up to 1996-03-31
dot icon23/07/1996
Return made up to 25/06/96; no change of members
dot icon11/07/1995
Full accounts made up to 1995-03-31
dot icon11/07/1995
Return made up to 25/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/07/1994
Accounts for a small company made up to 1994-03-31
dot icon15/07/1994
Return made up to 25/06/94; no change of members
dot icon23/08/1993
Accounts for a small company made up to 1993-03-31
dot icon30/06/1993
Return made up to 25/06/93; full list of members
dot icon01/07/1992
Full accounts made up to 1992-03-31
dot icon01/07/1992
Return made up to 25/06/92; no change of members
dot icon28/08/1991
Return made up to 04/07/91; full list of members
dot icon29/07/1991
Full accounts made up to 1991-03-31
dot icon31/07/1990
Full accounts made up to 1990-03-31
dot icon31/07/1990
Return made up to 19/07/90; full list of members
dot icon28/07/1989
Full accounts made up to 1989-03-31
dot icon28/07/1989
Return made up to 20/07/89; full list of members
dot icon05/04/1989
Wd 20/03/89 ad 12/03/89--------- premium £ si 500@1=500 £ ic 9126/9626
dot icon30/08/1988
New director appointed
dot icon30/08/1988
Full accounts made up to 1988-03-31
dot icon30/08/1988
Return made up to 21/07/88; full list of members
dot icon04/09/1987
Full accounts made up to 1987-03-31
dot icon27/08/1987
Return made up to 16/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/07/1986
Full accounts made up to 1986-03-31
dot icon29/07/1986
Return made up to 18/07/86; full list of members
dot icon09/01/1956
Miscellaneous
dot icon03/01/1956
Resolutions
dot icon30/01/1903
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-43 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
43
1.03M
-
0.00
16.70K
-
2022
43
786.76K
-
0.00
196.37K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hindley, Jonathan Lewis
Director
01/02/2011 - Present
5
Bell, Bettina Mary
Director
01/04/2002 - 10/01/2019
-
Howard, Victoria Wendy
Director
01/04/2002 - 17/10/2018
-
Lewis, David John
Director
01/05/2003 - 30/10/2011
2
Omahen, Lucinda Mary Irene
Director
27/02/2007 - Present
-

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About LEWIS & COOPER LIMITED

LEWIS & COOPER LIMITED is an(a) Active company incorporated on 30/01/1903 with the registered office located at 92 High Street, Northallerton, North Yorkshire DL7 8PT. There are currently 4 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 & COOPER LIMITED?

toggle

LEWIS & COOPER LIMITED is currently Active. It was registered on 30/01/1903 .

Where is LEWIS & COOPER LIMITED located?

toggle

LEWIS & COOPER LIMITED is registered at 92 High Street, Northallerton, North Yorkshire DL7 8PT.

What does LEWIS & COOPER LIMITED do?

toggle

LEWIS & COOPER LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

What is the latest filing for LEWIS & COOPER LIMITED?

toggle

The latest filing was on 18/03/2026: Termination of appointment of Gisella Gearey as a secretary on 2026-01-07.