LEWIS & KAYE (HIRE) LIMITED

Register to unlock more data on OkredoRegister

LEWIS & KAYE (HIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00466736

Incorporation date

02/04/1949

Size

Total Exemption Full

Contacts

Registered address

Registered address

1-21 Brunel Road, London W3 7XRCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1982)
dot icon06/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon15/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon20/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/04/2024
Director's details changed for Ms Francesca Portia Farley on 2024-04-29
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon03/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/03/2023
Change of details for Classical & Contemporaray Art Hire Ltd as a person with significant control on 2023-03-21
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon02/12/2022
Termination of appointment of Sarah Lucy Olu-Williams as a director on 2022-08-31
dot icon07/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon08/02/2021
Secretary's details changed for Mrs Linda Ann Farley on 2021-02-08
dot icon08/02/2021
Director's details changed for Mrs Sarah Lucy Olu-Williams on 2021-02-08
dot icon08/02/2021
Director's details changed for Mr Mark Charles Farley on 2021-02-08
dot icon08/02/2021
Director's details changed for Mrs Linda Ann Farley on 2021-02-08
dot icon08/02/2021
Director's details changed for Ms Francesca Portia Farley on 2021-02-08
dot icon08/02/2021
Registered office address changed from 1-17 Brunel Road London W3 7XR to 1-21 Brunel Road London W3 7XR on 2021-02-08
dot icon08/02/2021
Change of details for Classical & Contemporaray Art Hire Ltd as a person with significant control on 2021-02-08
dot icon16/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon28/11/2016
Director's details changed for Mrs Sarah Lucy Williams on 2016-11-28
dot icon18/09/2016
Accounts for a small company made up to 2015-12-31
dot icon07/09/2016
Director's details changed for Mrs Linda Ann Farley on 2016-09-07
dot icon07/09/2016
Director's details changed for Mr Mark Charles Farley on 2016-09-07
dot icon07/09/2016
Secretary's details changed for Mrs Linda Ann Farley on 2016-09-07
dot icon31/12/2015
Annual return made up to 2015-12-31 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon17/10/2014
Appointment of Mrs Sarah Lucy Williams as a director on 2014-10-17
dot icon17/10/2014
Appointment of Ms Francesca Portia Farley as a director on 2014-10-17
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon22/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon16/08/2012
Accounts for a small company made up to 2011-12-31
dot icon30/07/2012
Memorandum and Articles of Association
dot icon18/06/2012
Change of share class name or designation
dot icon18/06/2012
Resolutions
dot icon18/06/2012
Resolutions
dot icon18/06/2012
Statement of capital following an allotment of shares on 2012-05-29
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon13/09/2011
Accounts for a small company made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon08/07/2010
Accounts for a small company made up to 2009-12-31
dot icon18/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/01/2010
Director's details changed for Mrs Linda Ann Farley on 2010-01-05
dot icon05/01/2010
Director's details changed for Mark Charles Farley on 2010-01-05
dot icon05/01/2010
Register inspection address has been changed
dot icon24/07/2009
Accounts for a small company made up to 2008-12-31
dot icon12/05/2009
Director appointed mrs linda ann farley
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon17/07/2008
Accounts for a small company made up to 2007-10-31
dot icon09/05/2008
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon26/02/2008
Return made up to 31/12/07; full list of members
dot icon15/02/2008
Director resigned
dot icon17/12/2007
Registered office changed on 17/12/07 from: faulkner house victoria street st. Albans hertfordshire AL1 3SE
dot icon17/12/2007
Director resigned
dot icon17/12/2007
Secretary resigned
dot icon17/12/2007
Director resigned
dot icon17/12/2007
New director appointed
dot icon17/12/2007
New secretary appointed
dot icon18/10/2007
Director's particulars changed
dot icon16/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon03/01/2007
Return made up to 31/12/06; full list of members
dot icon20/03/2006
Director's particulars changed
dot icon28/02/2006
Total exemption small company accounts made up to 2005-10-31
dot icon13/02/2006
Resolutions
dot icon09/02/2006
Ad 01/01/05--------- £ si 5@1=5
dot icon09/02/2006
Ad 01/11/05--------- £ si 5@1=5
dot icon07/02/2006
Return made up to 31/12/05; full list of members
dot icon31/01/2006
Resolutions
dot icon05/05/2005
Total exemption small company accounts made up to 2004-10-31
dot icon28/01/2005
Return made up to 31/12/04; full list of members
dot icon15/04/2004
Total exemption small company accounts made up to 2003-10-31
dot icon31/01/2004
Return made up to 31/12/03; full list of members
dot icon05/03/2003
Total exemption small company accounts made up to 2002-10-31
dot icon15/01/2003
Return made up to 31/12/02; full list of members
dot icon13/05/2002
Total exemption small company accounts made up to 2001-10-31
dot icon04/01/2002
Return made up to 31/12/01; full list of members
dot icon18/06/2001
Accounts for a small company made up to 2000-10-31
dot icon19/04/2001
Return made up to 16/01/01; full list of members
dot icon19/04/2001
Location of register of members address changed
dot icon22/03/2001
Resolutions
dot icon22/03/2001
Resolutions
dot icon22/03/2001
Resolutions
dot icon22/03/2001
Resolutions
dot icon22/03/2001
Resolutions
dot icon22/03/2001
Resolutions
dot icon22/03/2001
Resolutions
dot icon22/03/2001
Registered office changed on 22/03/01 from: 2 fitzhardinge street london W1H 9PN
dot icon13/07/2000
New director appointed
dot icon24/01/2000
Return made up to 16/01/00; full list of members
dot icon19/12/1999
Accounts for a small company made up to 1999-10-31
dot icon22/01/1999
Return made up to 16/01/99; full list of members
dot icon15/01/1999
Accounts for a small company made up to 1998-10-31
dot icon16/03/1998
Accounts for a small company made up to 1997-10-31
dot icon21/01/1998
Return made up to 16/01/98; no change of members
dot icon21/01/1997
Return made up to 16/01/97; no change of members
dot icon19/12/1996
Accounts for a small company made up to 1996-10-31
dot icon23/05/1996
Accounts for a small company made up to 1995-10-31
dot icon11/03/1996
Return made up to 16/01/96; full list of members
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 icon08/12/1994
Accounts for a small company made up to 1994-10-31
dot icon25/01/1994
Return made up to 16/01/94; no change of members
dot icon18/01/1994
Accounts for a small company made up to 1993-10-31
dot icon21/01/1993
Return made up to 16/01/93; full list of members
dot icon22/12/1992
Accounts for a small company made up to 1992-10-31
dot icon21/01/1992
Return made up to 16/01/92; no change of members
dot icon02/01/1992
Accounts for a small company made up to 1991-10-31
dot icon22/01/1991
Accounts for a small company made up to 1990-10-31
dot icon22/01/1991
Return made up to 16/01/91; full list of members
dot icon07/02/1990
Accounts for a small company made up to 1989-10-31
dot icon07/02/1990
Return made up to 01/02/90; full list of members
dot icon04/03/1989
Accounts for a small company made up to 1988-10-31
dot icon04/03/1989
Return made up to 21/02/89; full list of members
dot icon09/12/1988
Resolutions
dot icon22/11/1988
£ ic 500/350 £ sr 150@1=150
dot icon11/11/1988
Secretary resigned;new secretary appointed
dot icon11/11/1988
Director resigned;new director appointed
dot icon09/11/1988
Resolutions
dot icon09/11/1988
Resolutions
dot icon09/11/1988
Director resigned;new director appointed
dot icon10/02/1988
Accounts for a small company made up to 1987-10-31
dot icon10/02/1988
Return made up to 20/01/88; full list of members
dot icon20/01/1987
Accounts for a small company made up to 1986-10-31
dot icon20/01/1987
Return made up to 19/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/01/1983
Accounts made up to 1982-10-31
dot icon07/01/1982
Accounts made up to 1981-10-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon-11.16 % *

* during past year

Cash in Bank

£59,817.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
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
2
2.51M
-
0.00
67.33K
-
2022
3
2.73M
-
0.00
59.82K
-
2022
3
2.73M
-
0.00
59.82K
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

2.73M £Ascended8.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

59.82K £Descended-11.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farley, Mark Charles
Director
31/10/2007 - Present
3
Olu-Williams, Sarah Lucy
Director
17/10/2014 - 31/08/2022
3
Farley, Linda Ann
Director
11/05/2009 - Present
2
Harman, John Henry
Director
30/06/2000 - 31/10/2007
2
Farley Butterfield, Francesca Portia
Director
17/10/2014 - Present
2

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LEWIS & KAYE (HIRE) LIMITED

LEWIS & KAYE (HIRE) LIMITED is an(a) Active company incorporated on 02/04/1949 with the registered office located at 1-21 Brunel Road, London W3 7XR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LEWIS & KAYE (HIRE) LIMITED?

toggle

LEWIS & KAYE (HIRE) LIMITED is currently Active. It was registered on 02/04/1949 .

Where is LEWIS & KAYE (HIRE) LIMITED located?

toggle

LEWIS & KAYE (HIRE) LIMITED is registered at 1-21 Brunel Road, London W3 7XR.

What does LEWIS & KAYE (HIRE) LIMITED do?

toggle

LEWIS & KAYE (HIRE) LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

How many employees does LEWIS & KAYE (HIRE) LIMITED have?

toggle

LEWIS & KAYE (HIRE) LIMITED had 3 employees in 2022.

What is the latest filing for LEWIS & KAYE (HIRE) LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-31 with no updates.