LEWIS & PEAT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LEWIS & PEAT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03031572

Incorporation date

10/03/1995

Size

Micro Entity

Contacts

Registered address

Registered address

12-13 St. James's Place, London SW1A 1NXCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1995)
dot icon12/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon21/07/2025
Registered office address changed from 39-40 st. James's Place 1st Floor London SW1A 1NS England to 12-13 st. James's Place London SW1A 1NX on 2025-07-21
dot icon07/04/2025
Micro company accounts made up to 2024-08-31
dot icon12/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon12/03/2024
Micro company accounts made up to 2023-08-31
dot icon15/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon21/02/2023
Micro company accounts made up to 2022-08-31
dot icon13/02/2023
Confirmation statement made on 2023-02-10 with updates
dot icon10/10/2022
Registered office address changed from Egyptian House 170 Piccadilly London W1J 9EJ to 39-40 st. James's Place 1st Floor London SW1A 1NS on 2022-10-10
dot icon16/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon17/11/2021
Micro company accounts made up to 2021-08-31
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon10/02/2021
Micro company accounts made up to 2020-08-31
dot icon11/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon16/10/2019
Micro company accounts made up to 2019-08-31
dot icon23/04/2019
Micro company accounts made up to 2018-08-31
dot icon20/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon14/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon14/03/2018
Change of details for Mr Robert David Kissin as a person with significant control on 2018-03-09
dot icon05/03/2018
Micro company accounts made up to 2017-08-31
dot icon06/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon16/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon14/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon25/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon01/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon19/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon24/10/2012
Appointment of Mr David Nicholas Clark as a secretary
dot icon23/10/2012
Termination of appointment of Frances Kidd as a secretary
dot icon23/10/2012
Registered office address changed from 79 Knightsbridge London SW1X 7RB on 2012-10-23
dot icon13/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon20/12/2011
Certificate of change of name
dot icon20/12/2011
Change of name notice
dot icon21/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon31/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon11/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon13/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon19/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon21/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon13/03/2009
Return made up to 10/03/09; full list of members
dot icon22/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon09/04/2008
Return made up to 10/03/08; full list of members
dot icon29/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon14/03/2007
Return made up to 10/03/07; full list of members
dot icon28/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon21/03/2006
Return made up to 10/03/06; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon29/03/2005
Return made up to 10/03/05; full list of members
dot icon20/12/2004
Total exemption small company accounts made up to 2003-08-31
dot icon05/04/2004
Return made up to 10/03/04; full list of members
dot icon15/03/2004
Director resigned
dot icon04/10/2003
Accounts for a small company made up to 2002-08-31
dot icon20/03/2003
Return made up to 10/03/03; full list of members
dot icon17/03/2003
Director's particulars changed
dot icon25/09/2002
Accounts for a small company made up to 2001-08-31
dot icon19/03/2002
Return made up to 10/03/02; full list of members
dot icon16/06/2001
Accounts for a small company made up to 2000-08-31
dot icon02/03/2001
Return made up to 10/03/01; full list of members
dot icon05/05/2000
Full accounts made up to 1999-08-31
dot icon14/03/2000
Return made up to 10/03/00; full list of members
dot icon01/10/1999
Full accounts made up to 1998-08-31
dot icon13/04/1999
Return made up to 10/03/99; full list of members
dot icon20/01/1999
New director appointed
dot icon03/12/1998
Nc inc already adjusted 26/11/98
dot icon03/12/1998
Resolutions
dot icon23/11/1998
Certificate of change of name
dot icon09/09/1998
Auditor's resignation
dot icon02/07/1998
Full accounts made up to 1997-08-31
dot icon16/03/1998
Return made up to 10/03/98; no change of members
dot icon12/03/1997
Return made up to 10/03/97; no change of members
dot icon03/03/1997
Full accounts made up to 1996-08-31
dot icon29/04/1996
Accounting reference date extended from 30/04/96 to 31/08/96
dot icon16/04/1996
Return made up to 10/03/96; full list of members
dot icon30/11/1995
Certificate of change of name
dot icon09/11/1995
New director appointed
dot icon03/10/1995
Secretary resigned;new secretary appointed
dot icon07/09/1995
Registered office changed on 07/09/95 from: 21 knightsbridge london SW1X 7LX
dot icon25/04/1995
New secretary appointed
dot icon25/04/1995
New director appointed
dot icon13/04/1995
Memorandum and Articles of Association
dot icon13/04/1995
Accounting reference date notified as 30/04
dot icon13/04/1995
Registered office changed on 13/04/95 from: broadwalk house 5 appold street london EC2A 2HA
dot icon13/04/1995
Director resigned
dot icon13/04/1995
Secretary resigned;director resigned
dot icon11/04/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon11/04/1995
Registered office changed on 11/04/95 from: 1 mitchell lane bristol BS1 6BU
dot icon10/04/1995
Certificate of change of name
dot icon07/04/1995
Director resigned;new director appointed
dot icon10/03/1995
Incorporation
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

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.89K
-
0.00
-
-
2022
0
22.89K
-
0.00
-
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/03/1995 - 02/04/1995
99600
INSTANT COMPANIES LIMITED
Nominee Director
09/03/1995 - 02/04/1995
43699
Mr Robert David Kissin
Director
10/04/1995 - Present
12
Webb, Ian John
Director
02/04/1995 - 09/04/1995
12
Clark, David Nicholas
Director
30/09/1995 - Present
5

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+
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 & PEAT HOLDINGS LIMITED

LEWIS & PEAT HOLDINGS LIMITED is an(a) Active company incorporated on 10/03/1995 with the registered office located at 12-13 St. James's Place, London SW1A 1NX. 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 & PEAT HOLDINGS LIMITED?

toggle

LEWIS & PEAT HOLDINGS LIMITED is currently Active. It was registered on 10/03/1995 .

Where is LEWIS & PEAT HOLDINGS LIMITED located?

toggle

LEWIS & PEAT HOLDINGS LIMITED is registered at 12-13 St. James's Place, London SW1A 1NX.

What does LEWIS & PEAT HOLDINGS LIMITED do?

toggle

LEWIS & PEAT HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LEWIS & PEAT HOLDINGS LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-10 with no updates.