LEWIS COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LEWIS COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11842694

Incorporation date

22/02/2019

Size

Dormant

Contacts

Registered address

Registered address

C/O 1 Lewis Court, 172 Corn Street, Witney OX28 6BYCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2019)
dot icon01/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon30/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon19/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/07/2025
Cessation of George Alexander Jolly as a person with significant control on 2025-07-24
dot icon15/07/2025
Appointment of Mrs Leah Gorman as a director on 2025-07-15
dot icon14/07/2025
Appointment of Mr Adrian Edward Gosbell as a director on 2025-07-14
dot icon14/07/2025
Appointment of Mr George Lewis as a director on 2025-07-14
dot icon14/07/2025
Appointment of Mr Jamie Armstrong as a director on 2025-07-14
dot icon14/07/2025
Appointment of Mr Liam Gubbins as a director on 2025-07-14
dot icon14/07/2025
Appointment of Mrs Penelope Jayne Worthy as a director on 2025-07-14
dot icon04/07/2025
Termination of appointment of Adrian Edward Gosbell as a director on 2025-07-04
dot icon04/07/2025
Termination of appointment of Jamie Armstrong as a director on 2025-07-04
dot icon04/07/2025
Termination of appointment of Liam Gubbins as a director on 2025-07-04
dot icon04/07/2025
Termination of appointment of George Alexander Jolly as a director on 2025-07-04
dot icon04/07/2025
Termination of appointment of George Lewis as a director on 2025-07-04
dot icon04/07/2025
Termination of appointment of Penelope Jayne Worthy as a director on 2025-07-04
dot icon04/07/2025
Appointment of Mr George Alexander Jolly as a director on 2025-07-04
dot icon11/06/2025
Appointment of Mr Jamie Armstrong as a director on 2025-06-11
dot icon06/06/2025
Appointment of Mr Liam Gubbins as a director on 2025-06-06
dot icon06/06/2025
Appointment of Mrs Penelope Jayne Worthy as a director on 2025-06-06
dot icon06/06/2025
Appointment of Mr George Lewis as a director on 2025-06-06
dot icon06/06/2025
Appointment of Mr Adrian Edward Gosbell as a director on 2025-06-06
dot icon24/04/2025
Appointment of Mr Andrew Paul Wertheim as a director on 2025-04-16
dot icon23/04/2025
Appointment of Mr George Alexander Jolly as a director on 2025-04-16
dot icon23/04/2025
Notification of Andrew Paul Wertheim as a person with significant control on 2025-04-16
dot icon23/04/2025
Registered office address changed from , 4 Osier Way Olney, MK46 5FP, United Kingdom to C/O 1 Lewis Court 172 Corn Street Witney OX28 6BY on 2025-04-23
dot icon23/04/2025
Notification of George Alexander Jolly as a person with significant control on 2025-04-16
dot icon23/04/2025
Termination of appointment of James Peter Pacifici as a director on 2025-04-16
dot icon23/04/2025
Cessation of Abbeymill Homes Limited as a person with significant control on 2025-04-16
dot icon24/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon28/11/2024
Previous accounting period shortened from 2024-02-28 to 2023-12-31
dot icon28/11/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/10/2024
Registered office address changed from , Market House Silver End, Olney, MK46 4AL to C/O 1 Lewis Court 172 Corn Street Witney OX28 6BY on 2024-10-09
dot icon29/02/2024
Accounts for a dormant company made up to 2023-02-28
dot icon26/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon02/03/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon21/03/2022
Micro company accounts made up to 2022-02-28
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon27/05/2021
Micro company accounts made up to 2021-02-28
dot icon23/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon12/11/2020
Termination of appointment of Dentons Secretaries Limited as a secretary on 2020-10-23
dot icon13/07/2020
Micro company accounts made up to 2020-02-28
dot icon24/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon22/02/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.45K
-
0.00
-
-
2022
0
4.91K
-
0.00
-
-
2022
0
4.91K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.91K £Ascended42.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Adrian Edward Gosbell
Director
06/06/2025 - 04/07/2025
4
Mr Adrian Edward Gosbell
Director
14/07/2025 - Present
4
DENTONS SECRETARIES LIMITED
Corporate Secretary
22/02/2019 - 23/10/2020
588
Lewis, George
Director
06/06/2025 - 04/07/2025
2
Lewis, George
Director
14/07/2025 - Present
2

Persons with Significant Control

5
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 COURT MANAGEMENT COMPANY LIMITED

LEWIS COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/02/2019 with the registered office located at C/O 1 Lewis Court, 172 Corn Street, Witney OX28 6BY. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LEWIS COURT MANAGEMENT COMPANY LIMITED?

toggle

LEWIS COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/02/2019 .

Where is LEWIS COURT MANAGEMENT COMPANY LIMITED located?

toggle

LEWIS COURT MANAGEMENT COMPANY LIMITED is registered at C/O 1 Lewis Court, 172 Corn Street, Witney OX28 6BY.

What does LEWIS COURT MANAGEMENT COMPANY LIMITED do?

toggle

LEWIS COURT MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LEWIS COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/04/2026: Accounts for a dormant company made up to 2025-12-31.