LEWIS & PEAT LIMITED

Register to unlock more data on OkredoRegister

LEWIS & PEAT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00540380

Incorporation date

09/11/1954

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 16/08/1986)
dot icon17/02/2026
Confirmation statement made on 2026-02-13 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 icon19/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon11/03/2024
Micro company accounts made up to 2023-08-31
dot icon15/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon21/02/2023
Micro company accounts made up to 2022-08-31
dot icon13/02/2023
Confirmation statement made on 2023-02-13 with updates
dot icon19/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon10/10/2022
Registered office address changed from Egyptian House 3rd Floor 170 Piccadilly London W1J 9EJ to 39-40 st. James's Place 1st Floor London SW1A 1NS on 2022-10-10
dot icon30/03/2022
Micro company accounts made up to 2021-08-31
dot icon19/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon10/03/2021
Micro company accounts made up to 2020-08-31
dot icon20/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon05/03/2020
Micro company accounts made up to 2019-08-31
dot icon22/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon23/04/2019
Micro company accounts made up to 2018-08-31
dot icon30/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon30/01/2019
Change of details for Mr Robert David Kissin as a person with significant control on 2018-02-01
dot icon26/02/2018
Micro company accounts made up to 2017-08-31
dot icon24/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon07/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon18/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon20/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon14/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon21/01/2014
Annual return made up to 2014-01-18 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 icon22/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon23/10/2012
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 79Knightsbridge London SW1X 7RB on 2012-10-23
dot icon20/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
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 icon18/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon13/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon26/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon25/01/2010
Director's details changed for Honourable Robert David Kissin on 2010-01-18
dot icon25/01/2010
Director's details changed for David Nicholas Clark on 2010-01-18
dot icon21/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon22/01/2009
Return made up to 18/01/09; full list of members
dot icon15/01/2009
Certificate of change of name
dot icon22/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon24/01/2008
Return made up to 18/01/08; full list of members
dot icon29/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon19/01/2007
Return made up to 18/01/07; full list of members
dot icon28/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon31/01/2006
Return made up to 18/01/06; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon25/01/2005
Return made up to 18/01/05; full list of members
dot icon20/12/2004
Total exemption small company accounts made up to 2003-08-31
dot icon02/02/2004
Return made up to 18/01/04; full list of members
dot icon04/10/2003
Accounts for a small company made up to 2002-08-31
dot icon17/03/2003
Director's particulars changed
dot icon23/01/2003
Return made up to 18/01/03; full list of members
dot icon25/09/2002
Accounts for a small company made up to 2001-08-31
dot icon01/02/2002
Return made up to 18/01/02; full list of members
dot icon16/06/2001
Accounts for a small company made up to 2000-08-31
dot icon09/02/2001
Return made up to 18/01/01; full list of members
dot icon05/05/2000
Full accounts made up to 1999-08-31
dot icon23/01/2000
Return made up to 18/01/00; full list of members
dot icon10/01/2000
Resolutions
dot icon10/01/2000
Resolutions
dot icon10/01/2000
£ nc 100000/2000000 16/12/99
dot icon10/12/1999
Particulars of mortgage/charge
dot icon01/10/1999
Full accounts made up to 1998-08-31
dot icon21/01/1999
Return made up to 18/01/99; full list of members
dot icon09/09/1998
Auditor's resignation
dot icon02/07/1998
Full accounts made up to 1997-08-31
dot icon12/01/1998
Return made up to 18/01/98; full list of members
dot icon03/03/1997
Full accounts made up to 1996-08-31
dot icon05/02/1997
Return made up to 18/01/97; no change of members
dot icon29/04/1996
Accounting reference date extended from 30/04/96 to 31/08/96
dot icon18/02/1996
Return made up to 18/01/96; full list of members
dot icon14/12/1995
Full accounts made up to 1995-04-30
dot icon09/11/1995
New director appointed
dot icon03/10/1995
Secretary resigned;new secretary appointed;director resigned
dot icon07/09/1995
Registered office changed on 07/09/95 from: 21 kmightsbridge london SW1X 7LY
dot icon09/05/1995
Full accounts made up to 1994-04-30
dot icon02/03/1995
Delivery ext'd 3 mth 30/04/94
dot icon20/02/1995
Return made up to 18/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/09/1994
Particulars of mortgage/charge
dot icon24/02/1994
Full accounts made up to 1993-04-30
dot icon04/02/1994
Return made up to 18/01/94; no change of members
dot icon21/07/1993
Particulars of mortgage/charge
dot icon04/03/1993
Full accounts made up to 1992-04-30
dot icon03/02/1993
Return made up to 18/01/93; full list of members
dot icon04/06/1992
Registered office changed on 04/06/92 from: po box 50, 32 st. Mary at hill, london EC3R 8LT
dot icon11/05/1992
Full accounts made up to 1991-04-30
dot icon22/01/1992
Return made up to 18/01/92; no change of members
dot icon09/09/1991
Director resigned
dot icon09/07/1991
Full accounts made up to 1990-04-30
dot icon05/04/1991
Director resigned;new director appointed
dot icon07/02/1991
Return made up to 18/01/91; no change of members
dot icon31/05/1990
Director resigned
dot icon28/03/1990
Director resigned
dot icon27/03/1990
New director appointed
dot icon21/03/1990
Director resigned
dot icon21/02/1990
Return made up to 19/01/90; full list of members
dot icon21/02/1990
Full accounts made up to 1989-04-30
dot icon07/07/1989
Director resigned
dot icon04/02/1989
Director resigned;new director appointed
dot icon10/11/1988
Return made up to 07/11/88; full list of members
dot icon02/11/1988
Full accounts made up to 1988-04-30
dot icon17/05/1988
New director appointed
dot icon24/11/1987
Full accounts made up to 1987-04-30
dot icon24/11/1987
Return made up to 09/11/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/12/1986
Director resigned
dot icon15/11/1986
Full accounts made up to 1986-04-30
dot icon15/11/1986
Return made up to 07/10/86; full list of members
dot icon29/10/1986
New director appointed
dot icon16/08/1986
Director resigned
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
13/02/2027
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
1
50.38K
-
0.00
-
-
2022
1
68.38K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, David Nicholas
Director
30/09/1995 - Present
5
Kidd, Frances Mary
Secretary
30/09/1995 - 23/10/2012
3
Clark, David Nicholas
Secretary
23/10/2012 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LEWIS & PEAT LIMITED

LEWIS & PEAT LIMITED is an(a) Active company incorporated on 09/11/1954 with the registered office located at 12-13 St. James's Place, London SW1A 1NX. There are currently 2 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 LIMITED?

toggle

LEWIS & PEAT LIMITED is currently Active. It was registered on 09/11/1954 .

Where is LEWIS & PEAT LIMITED located?

toggle

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

What does LEWIS & PEAT LIMITED do?

toggle

LEWIS & PEAT 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 LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-13 with no updates.