LEWIS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LEWIS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Voluntary Arrangement

Company No.

07448895

Incorporation date

23/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex CM1 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2010)
dot icon23/07/2025
Voluntary arrangement supervisor's abstract of receipts and payments to 2025-05-24
dot icon22/07/2025
Total exemption full accounts made up to 2024-10-29
dot icon13/06/2025
Confirmation statement made on 2025-05-10 with updates
dot icon01/11/2024
Confirmation statement made on 2024-05-10 with updates
dot icon30/10/2024
Director's details changed for Mr Brian Richard Hallett on 2024-04-04
dot icon28/08/2024
Total exemption full accounts made up to 2023-10-29
dot icon27/08/2024
Insolvency resolution
dot icon27/08/2024
Notice to Registrar of companies voluntary arrangement taking effect
dot icon22/08/2024
Change of details for Mrs Shelley Gutteridge as a person with significant control on 2024-04-02
dot icon13/08/2024
Voluntary arrangement supervisor's abstract of receipts and payments to 2024-05-24
dot icon14/12/2023
Appointment of Mr Stephen John Brace as a director on 2023-11-28
dot icon22/11/2023
Amended total exemption full accounts made up to 2022-10-29
dot icon26/10/2023
Total exemption full accounts made up to 2022-10-29
dot icon02/10/2023
Appointment of Mr Colin John Coates as a director on 2023-09-28
dot icon31/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon31/05/2023
Notice to Registrar of companies voluntary arrangement taking effect
dot icon29/03/2023
Compulsory strike-off action has been discontinued
dot icon29/03/2023
Compulsory strike-off action has been suspended
dot icon28/03/2023
First Gazette notice for compulsory strike-off
dot icon28/03/2023
Total exemption full accounts made up to 2021-10-29
dot icon04/01/2023
Termination of appointment of Shelley Gutteridge as a director on 2022-11-30
dot icon04/01/2023
Termination of appointment of James Richard Hallett as a director on 2022-11-30
dot icon26/10/2022
Previous accounting period shortened from 2021-10-30 to 2021-10-29
dot icon10/05/2022
Confirmation statement made on 2022-05-10 with updates
dot icon10/05/2022
Change of details for Mrs Shelley Gutteridge as a person with significant control on 2022-03-30
dot icon10/05/2022
Change of details for Mr James Richard Hallett as a person with significant control on 2022-03-30
dot icon10/05/2022
Director's details changed for Mr James Richard Hallett on 2022-03-30
dot icon10/05/2022
Director's details changed for Mrs Shelley Gutteridge on 2022-03-30
dot icon16/03/2022
Registered office address changed from 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG United Kingdom to Suite 1D Widford Business Centre 33 Robjohns Road Chelmsford Essex CM1 3AG on 2022-03-16
dot icon19/01/2022
Total exemption full accounts made up to 2020-10-30
dot icon21/12/2021
Confirmation statement made on 2021-11-23 with updates
dot icon21/12/2021
Appointment of Mr Brian Richard Hallett as a director on 2021-09-10
dot icon21/10/2021
Previous accounting period shortened from 2020-10-31 to 2020-10-30
dot icon28/07/2021
Previous accounting period extended from 2020-07-31 to 2020-10-31
dot icon08/12/2020
Confirmation statement made on 2020-11-23 with updates
dot icon29/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon20/02/2020
Total exemption full accounts made up to 2018-07-31
dot icon20/02/2020
Current accounting period shortened from 2019-02-27 to 2018-07-31
dot icon04/12/2019
Confirmation statement made on 2019-11-23 with updates
dot icon28/11/2019
Previous accounting period shortened from 2019-02-28 to 2019-02-27
dot icon27/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon27/11/2018
Cessation of Thomas Brian Johnson as a person with significant control on 2017-11-24
dot icon27/11/2018
Confirmation statement made on 2018-11-23 with updates
dot icon12/09/2018
Director's details changed for Mr James Richard Hallett on 2018-09-11
dot icon12/09/2018
Change of details for Mr James Richard Hallett as a person with significant control on 2018-09-11
dot icon27/06/2018
Director's details changed for Mr James Richard Hallett on 2018-06-27
dot icon27/06/2018
Director's details changed for Mrs Shelley Gutteridge on 2018-06-27
dot icon27/06/2018
Change of details for Mrs Shelley Gutteridge as a person with significant control on 2018-06-27
dot icon04/01/2018
Confirmation statement made on 2017-11-23 with updates
dot icon06/12/2017
Notification of Shelley Gutteridge as a person with significant control on 2017-11-23
dot icon06/12/2017
Notification of James Richard Hallett as a person with significant control on 2017-11-21
dot icon29/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon24/11/2017
Registered office address changed from Unit 9 Thornhill Road Moons Moat North Industrial Estate Redditch Worcestershire B98 9nd to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 2017-11-24
dot icon24/11/2017
Appointment of Mrs Shelley Gutteridge as a director on 2017-11-23
dot icon24/11/2017
Termination of appointment of Rapid Business Services Limited as a secretary on 2017-11-23
dot icon24/11/2017
Termination of appointment of Thomas Brian Johnson as a director on 2017-11-23
dot icon24/11/2017
Appointment of Mr James Richard Hallett as a director on 2017-11-21
dot icon25/03/2017
Accounts for a dormant company made up to 2016-02-29
dot icon30/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon30/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-02-29
dot icon28/01/2016
Annual return made up to 2015-11-23 with full list of shareholders
dot icon22/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon25/08/2015
Previous accounting period extended from 2014-11-30 to 2015-03-31
dot icon11/04/2015
Compulsory strike-off action has been discontinued
dot icon10/04/2015
Annual return made up to 2014-11-23 with full list of shareholders
dot icon10/04/2015
Termination of appointment of Debbie Howe as a director on 2014-08-26
dot icon10/04/2015
Appointment of Mr Thomas Brian Johnson as a director on 2014-05-15
dot icon10/04/2015
Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to Unit 9 Thornhill Road Moons Moat North Industrial Estate Redditch Worcestershire B98 9ND on 2015-04-10
dot icon24/03/2015
First Gazette notice for compulsory strike-off
dot icon28/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon22/01/2014
Annual return made up to 2013-11-23 with full list of shareholders
dot icon29/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon29/01/2013
Annual return made up to 2012-11-23 with full list of shareholders
dot icon22/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon08/02/2012
Annual return made up to 2011-11-23 with full list of shareholders
dot icon23/11/2010
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
29/10/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
29/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/10/2024
dot iconNext account date
29/10/2025
dot iconNext due on
29/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
55.34K
-
0.00
889.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hallett, Brian Richard
Director
10/09/2021 - Present
142
Hallett, James Richard
Director
21/11/2017 - 30/11/2022
100
RAPID BUSINESS SERVICES LIMITED
Corporate Secretary
23/11/2010 - 23/11/2017
88
Howe, Debbie
Director
23/11/2010 - 26/08/2014
109
Gutteridge, Shelley
Director
23/11/2017 - 30/11/2022
15

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

296
ALLIEDFIELD LIMITEDFoxwold, Silford Cross, Bideford, Devon EX39 3PT
Voluntary Arrangement

Category:

Growing of vegetables, horticultural specialities and nursery products

Comp. code:

01670528

Reg. date:

07/10/1982

Turnover:

-

No. of employees:

-
DIRNAN LIMITED18 Letteran Road, Cookstown, County Tyrone BT80 9XW
Voluntary Arrangement

Category:

Raising of dairy cattle

Comp. code:

NI602642

Reg. date:

25/03/2010

Turnover:

-

No. of employees:

-
MINERAL PROCESSING LTDDanum House, 6a South Parade, Doncaster DN1 2DY
Voluntary Arrangement

Category:

Other mining and quarrying n.e.c.

Comp. code:

07896010

Reg. date:

03/01/2012

Turnover:

-

No. of employees:

-
PETROFAC FACILITIES MANAGEMENT LIMITEDBridge View, 1 North Esplanade West, Aberdeen AB11 5QF
Voluntary Arrangement

Category:

Support activities for petroleum and natural gas mining

Comp. code:

SC075047

Reg. date:

03/06/1981

Turnover:

-

No. of employees:

-
TRANS ECO MINERALS AND MINING LTDSk House 143e Arthur Road, Suite 228, Windsor, Berkshire SL4 1SE
Voluntary Arrangement

Category:

Other mining and quarrying n.e.c.

Comp. code:

08191274

Reg. date:

24/08/2012

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEWIS MANAGEMENT LIMITED

LEWIS MANAGEMENT LIMITED is an(a) Voluntary Arrangement company incorporated on 23/11/2010 with the registered office located at Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex CM1 3AG. There are currently 3 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 MANAGEMENT LIMITED?

toggle

LEWIS MANAGEMENT LIMITED is currently Voluntary Arrangement. It was registered on 23/11/2010 .

Where is LEWIS MANAGEMENT LIMITED located?

toggle

LEWIS MANAGEMENT LIMITED is registered at Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex CM1 3AG.

What does LEWIS MANAGEMENT LIMITED do?

toggle

LEWIS MANAGEMENT LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for LEWIS MANAGEMENT LIMITED?

toggle

The latest filing was on 23/07/2025: Voluntary arrangement supervisor's abstract of receipts and payments to 2025-05-24.