LEWIS (INVESTMENTS) LIMITED

Register to unlock more data on OkredoRegister

LEWIS (INVESTMENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00280347

Incorporation date

07/10/1933

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ap Lewis & Sons Ltd, Alfred House, Orion Way, Kettering, Northamptonshire NN15 6NLCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1986)
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/09/2025
Registration of charge 002803470034, created on 2025-09-16
dot icon21/07/2025
Confirmation statement made on 2025-07-21 with updates
dot icon27/05/2025
Director's details changed for Mr James Andrew Lewis on 2025-05-27
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/07/2024
Confirmation statement made on 2024-07-21 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/07/2023
Confirmation statement made on 2023-07-21 with updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/08/2022
Cessation of Andrew James Lewis as a person with significant control on 2022-08-10
dot icon10/08/2022
Cessation of James Andrew Lewis as a person with significant control on 2022-08-10
dot icon10/08/2022
Secretary's details changed for Mr James Andrew Lewis on 2022-08-10
dot icon10/08/2022
Director's details changed for Mr Andrew James Lewis on 2022-08-10
dot icon10/08/2022
Change of details for Mr Andrew James Lewis as a person with significant control on 2022-08-10
dot icon04/08/2022
Confirmation statement made on 2022-07-21 with updates
dot icon12/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/07/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon09/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/10/2020
Change of details for Bigstream Ltd as a person with significant control on 2020-10-07
dot icon07/10/2020
Registered office address changed from Ap Lewis & Sons Ltd Orion Way Kettering Northamptonshire NN15 6NL to Ap Lewis & Sons Ltd Alfred House, Orion Way Kettering Northamptonshire NN15 6NL on 2020-10-07
dot icon01/10/2020
Notification of James Andrew Lewis as a person with significant control on 2020-10-01
dot icon01/10/2020
Appointment of Mr James Andrew Lewis as a director on 2020-10-01
dot icon23/07/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/08/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/10/2018
Registration of charge 002803470033, created on 2018-10-12
dot icon24/07/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/08/2017
Confirmation statement made on 2017-07-21 with updates
dot icon01/08/2017
Notification of Andrew James Lewis as a person with significant control on 2016-04-06
dot icon04/11/2016
Appointment of Mr James Andrew Lewis as a secretary on 2016-11-04
dot icon04/11/2016
Termination of appointment of Richard Bailey as a director on 2016-11-04
dot icon04/11/2016
Termination of appointment of Richard Bailey as a secretary on 2016-11-04
dot icon17/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/07/2016
Confirmation statement made on 2016-07-21 with updates
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/07/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon24/07/2015
Appointment of Mr Richard Bailey as a director on 2015-07-24
dot icon28/04/2015
Registration of charge 002803470032, created on 2015-04-14
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/07/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon12/12/2013
Satisfaction of charge 8 in full
dot icon12/12/2013
Satisfaction of charge 11 in full
dot icon12/12/2013
Satisfaction of charge 13 in full
dot icon12/12/2013
Satisfaction of charge 1 in full
dot icon12/12/2013
Satisfaction of charge 3 in full
dot icon12/12/2013
Satisfaction of charge 2 in full
dot icon12/12/2013
Satisfaction of charge 4 in full
dot icon12/12/2013
Satisfaction of charge 6 in full
dot icon12/12/2013
Satisfaction of charge 9 in full
dot icon12/12/2013
Satisfaction of charge 10 in full
dot icon12/12/2013
Satisfaction of charge 7 in full
dot icon12/12/2013
Satisfaction of charge 14 in full
dot icon12/12/2013
Satisfaction of charge 12 in full
dot icon12/12/2013
Satisfaction of charge 16 in full
dot icon12/12/2013
Satisfaction of charge 19 in full
dot icon12/12/2013
Satisfaction of charge 15 in full
dot icon12/12/2013
Satisfaction of charge 17 in full
dot icon12/12/2013
Satisfaction of charge 27 in full
dot icon12/12/2013
Satisfaction of charge 24 in full
dot icon12/12/2013
Satisfaction of charge 18 in full
dot icon12/12/2013
Satisfaction of charge 21 in full
dot icon12/12/2013
Satisfaction of charge 20 in full
dot icon12/12/2013
Satisfaction of charge 22 in full
dot icon12/12/2013
Satisfaction of charge 25 in full
dot icon12/12/2013
Satisfaction of charge 28 in full
dot icon12/12/2013
Satisfaction of charge 26 in full
dot icon12/12/2013
Satisfaction of charge 29 in full
dot icon12/12/2013
Satisfaction of charge 5 in full
dot icon12/12/2013
Satisfaction of charge 30 in full
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/09/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/09/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/08/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon16/12/2010
Partial exemption accounts made up to 2010-03-31
dot icon08/09/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/09/2009
Return made up to 21/07/09; full list of members
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/09/2008
Return made up to 21/07/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/09/2007
Return made up to 21/07/07; no change of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/08/2006
Return made up to 21/07/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon31/08/2005
Return made up to 21/07/05; full list of members
dot icon04/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon12/08/2004
Return made up to 21/07/04; full list of members
dot icon05/02/2004
Accounts for a small company made up to 2003-03-31
dot icon26/08/2003
Return made up to 21/07/03; full list of members
dot icon24/12/2002
Accounts for a small company made up to 2002-03-31
dot icon12/08/2002
Return made up to 21/07/02; full list of members
dot icon29/01/2002
Accounts for a small company made up to 2001-03-31
dot icon31/08/2001
Return made up to 21/07/01; full list of members
dot icon08/11/2000
Accounts for a small company made up to 2000-03-31
dot icon19/09/2000
Registered office changed on 19/09/00 from: 22 duke street burton latimer kettering northamptonshire NN15 5SG
dot icon15/08/2000
Return made up to 21/07/00; full list of members
dot icon15/08/2000
New secretary appointed
dot icon23/12/1999
Accounts for a small company made up to 1999-03-31
dot icon19/08/1999
Return made up to 21/07/99; full list of members
dot icon06/10/1998
Full accounts made up to 1998-03-31
dot icon01/09/1998
Return made up to 21/07/98; no change of members
dot icon24/09/1997
Accounts for a small company made up to 1997-03-31
dot icon27/07/1997
Return made up to 21/07/97; no change of members
dot icon25/07/1997
Director resigned
dot icon20/10/1996
Full accounts made up to 1996-03-31
dot icon30/09/1996
Return made up to 21/07/96; full list of members
dot icon26/08/1995
Declaration of satisfaction of mortgage/charge
dot icon11/08/1995
Full accounts made up to 1995-03-31
dot icon18/07/1995
Return made up to 21/07/95; 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 icon18/10/1994
Accounts for a small company made up to 1994-03-31
dot icon29/07/1994
Return made up to 21/07/94; no change of members
dot icon04/05/1994
Declaration of satisfaction of mortgage/charge
dot icon21/08/1993
Full accounts made up to 1993-03-31
dot icon25/07/1993
Return made up to 21/07/93; full list of members
dot icon05/02/1993
Full accounts made up to 1992-03-31
dot icon07/01/1993
Director resigned
dot icon22/10/1992
Return made up to 21/07/92; no change of members
dot icon07/05/1992
New secretary appointed
dot icon07/05/1992
Secretary resigned;director resigned
dot icon25/11/1991
Full accounts made up to 1991-03-31
dot icon25/11/1991
Return made up to 21/07/91; no change of members
dot icon02/10/1990
Full accounts made up to 1990-03-31
dot icon02/10/1990
Return made up to 31/08/90; full list of members
dot icon30/11/1989
Particulars of mortgage/charge
dot icon18/08/1989
Return made up to 21/07/89; full list of members
dot icon18/08/1989
Full accounts made up to 1989-03-31
dot icon02/08/1989
Particulars of mortgage/charge
dot icon17/07/1989
Particulars of mortgage/charge
dot icon06/01/1989
Return made up to 29/06/88; full list of members
dot icon06/01/1989
Full accounts made up to 1988-03-31
dot icon09/12/1988
Secretary resigned;new secretary appointed
dot icon09/12/1988
Registered office changed on 09/12/88 from: 41 meadow road kettering northants NN16 8TN
dot icon22/08/1988
Particulars of mortgage/charge
dot icon01/10/1987
Full accounts made up to 1987-03-31
dot icon01/10/1987
Return made up to 14/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/10/1986
Full accounts made up to 1986-03-31
dot icon18/10/1986
Return made up to 18/09/86; full list of members
dot icon14/06/1986
Secretary resigned;new secretary appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£217,253.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/07/2026
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)
2023
0
974.15K
-
0.00
217.25K
-
2023
0
974.15K
-
0.00
217.25K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

974.15K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

217.25K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, James Andrew
Director
01/10/2020 - Present
6
Bailey, Richard
Director
24/07/2015 - 04/11/2016
6
Bailey, Richard
Secretary
20/07/2000 - 04/11/2016
3
Lewis, James Andrew
Secretary
04/11/2016 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEWIS (INVESTMENTS) LIMITED

LEWIS (INVESTMENTS) LIMITED is an(a) Active company incorporated on 07/10/1933 with the registered office located at Ap Lewis & Sons Ltd, Alfred House, Orion Way, Kettering, Northamptonshire NN15 6NL. There are currently 2 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 (INVESTMENTS) LIMITED?

toggle

LEWIS (INVESTMENTS) LIMITED is currently Active. It was registered on 07/10/1933 .

Where is LEWIS (INVESTMENTS) LIMITED located?

toggle

LEWIS (INVESTMENTS) LIMITED is registered at Ap Lewis & Sons Ltd, Alfred House, Orion Way, Kettering, Northamptonshire NN15 6NL.

What does LEWIS (INVESTMENTS) LIMITED do?

toggle

LEWIS (INVESTMENTS) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LEWIS (INVESTMENTS) LIMITED?

toggle

The latest filing was on 03/12/2025: Total exemption full accounts made up to 2025-03-31.