LEWIS & SAMUEL (PROPERTIES) LIMITED

Register to unlock more data on OkredoRegister

LEWIS & SAMUEL (PROPERTIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00630750

Incorporation date

19/06/1959

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Arthur Stanley House, 40-50 Tottenham Street, London W1T 4RNCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1959)
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon20/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon26/09/2024
Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on 2024-09-26
dot icon18/06/2024
Confirmation statement made on 2024-05-10 with updates
dot icon06/12/2023
Total exemption full accounts made up to 2023-02-28
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with updates
dot icon09/05/2023
Change of details for Mr Martin Barry Richards as a person with significant control on 2023-03-28
dot icon20/01/2023
Total exemption full accounts made up to 2022-02-28
dot icon18/05/2022
Confirmation statement made on 2022-05-10 with updates
dot icon24/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon01/06/2021
Confirmation statement made on 2021-05-10 with updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-02-28
dot icon11/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon07/06/2019
Second filing for the appointment of Mrs Catherine Lisa Richards as a director
dot icon14/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-02-28
dot icon24/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon30/01/2018
Sub-division of shares on 2017-11-14
dot icon30/01/2018
Sub-division of shares on 2017-11-14
dot icon29/01/2018
Resolutions
dot icon06/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon17/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-02-28
dot icon18/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon13/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon16/12/2014
Appointment of Mrs Catherine Lisa Richards as a director on 2014-10-01
dot icon05/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon25/09/2014
Termination of appointment of Sylvia Richards as a secretary on 2014-09-15
dot icon25/09/2014
Termination of appointment of Sylvia Richards as a director on 2014-09-15
dot icon14/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon29/10/2013
Accounts for a small company made up to 2013-02-28
dot icon30/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon06/12/2012
Accounts for a small company made up to 2012-02-28
dot icon01/06/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon24/05/2012
Director's details changed for Sylvia Richards on 2012-05-09
dot icon24/05/2012
Secretary's details changed for Sylvia Richards on 2012-05-09
dot icon24/05/2012
Director's details changed for Martin Barry Richards on 2012-05-09
dot icon01/12/2011
Full accounts made up to 2011-02-28
dot icon11/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon24/11/2010
Full accounts made up to 2010-02-28
dot icon12/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon23/12/2009
Full accounts made up to 2009-02-28
dot icon13/05/2009
Return made up to 10/05/09; full list of members
dot icon19/01/2009
Memorandum and Articles of Association
dot icon19/01/2009
Resolutions
dot icon19/01/2009
Resolutions
dot icon19/01/2009
Resolutions
dot icon19/01/2009
Gbp nc 100/200\22/12/08
dot icon28/11/2008
Director and secretary's change of particulars / sylvia richards / 20/11/2008
dot icon10/11/2008
Full accounts made up to 2008-02-28
dot icon15/05/2008
Return made up to 10/05/08; full list of members
dot icon30/11/2007
Full accounts made up to 2007-02-28
dot icon22/05/2007
Return made up to 10/05/07; full list of members
dot icon10/12/2006
Full accounts made up to 2006-02-28
dot icon26/05/2006
Return made up to 10/05/06; full list of members
dot icon06/04/2006
£ ic 100/87 15/02/06 £ sr 13@1=13
dot icon07/03/2006
Resolutions
dot icon07/03/2006
Resolutions
dot icon22/02/2006
Director resigned
dot icon22/02/2006
Declaration of assistance for shares acquisition
dot icon17/02/2006
Particulars of mortgage/charge
dot icon28/12/2005
Full accounts made up to 2005-02-28
dot icon01/07/2005
Resolutions
dot icon06/06/2005
Return made up to 10/05/05; full list of members
dot icon16/11/2004
Director resigned
dot icon11/11/2004
Full accounts made up to 2004-02-29
dot icon01/06/2004
Return made up to 10/05/04; full list of members
dot icon23/12/2003
Full accounts made up to 2003-02-28
dot icon18/07/2003
Return made up to 10/05/03; full list of members
dot icon09/01/2003
New director appointed
dot icon03/12/2002
Full accounts made up to 2002-02-28
dot icon15/10/2002
Declaration of satisfaction of mortgage/charge
dot icon15/10/2002
Declaration of satisfaction of mortgage/charge
dot icon21/05/2002
Return made up to 10/05/02; full list of members
dot icon21/05/2002
Registered office changed on 21/05/02 from: 29/30 fitzroy square london W1P 5HH
dot icon13/12/2001
Full accounts made up to 2001-02-28
dot icon22/05/2001
Return made up to 10/05/01; full list of members
dot icon20/12/2000
Full accounts made up to 2000-02-29
dot icon19/06/2000
Return made up to 10/05/00; full list of members
dot icon17/12/1999
Full accounts made up to 1999-02-28
dot icon08/08/1999
Resolutions
dot icon18/05/1999
Return made up to 10/05/99; full list of members
dot icon29/12/1998
Full accounts made up to 1998-02-28
dot icon07/12/1998
Director's particulars changed
dot icon03/06/1998
Return made up to 10/05/98; full list of members
dot icon05/01/1998
Full accounts made up to 1997-02-28
dot icon09/06/1997
Return made up to 10/05/97; full list of members
dot icon20/12/1996
Full accounts made up to 1996-02-29
dot icon25/05/1996
Return made up to 10/05/96; full list of members
dot icon22/12/1995
Full accounts made up to 1995-02-28
dot icon15/08/1995
Particulars of mortgage/charge
dot icon14/06/1995
Return made up to 10/05/95; full list of members
dot icon13/12/1994
Accounts for a small company made up to 1994-02-28
dot icon18/10/1994
Particulars of mortgage/charge
dot icon12/07/1994
Particulars of mortgage/charge
dot icon02/06/1994
Return made up to 10/05/94; full list of members
dot icon06/01/1994
Full accounts made up to 1993-02-28
dot icon27/05/1993
Return made up to 10/05/93; full list of members
dot icon16/12/1992
Full accounts made up to 1992-02-29
dot icon01/07/1992
Particulars of mortgage/charge
dot icon01/06/1992
Return made up to 10/05/92; full list of members
dot icon13/04/1992
Full accounts made up to 1991-02-28
dot icon26/07/1991
Return made up to 10/05/91; full list of members
dot icon17/05/1991
Return made up to 13/02/91; full list of members
dot icon21/02/1991
Full accounts made up to 1990-02-28
dot icon23/10/1990
Particulars of mortgage/charge
dot icon28/08/1990
Return made up to 10/05/90; full list of members
dot icon27/06/1990
Full accounts made up to 1989-02-28
dot icon06/09/1989
Full accounts made up to 1988-04-05
dot icon01/08/1989
Return made up to 05/06/89; full list of members
dot icon06/04/1989
Accounting reference date shortened from 05/04 to 28/02
dot icon19/08/1988
Particulars of mortgage/charge
dot icon28/07/1988
Return made up to 20/04/88; full list of members
dot icon17/06/1988
Full accounts made up to 1987-04-05
dot icon03/08/1987
Particulars of mortgage/charge
dot icon11/06/1987
Return made up to 27/02/87; full list of members
dot icon30/04/1987
Full accounts made up to 1986-04-05
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/05/1986
Return made up to 08/04/86; full list of members
dot icon19/06/1959
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
7.41M
-
0.00
903.66K
-
2022
3
7.29M
-
0.00
1.28M
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Sylvia
Director
12/12/2002 - 15/09/2014
1
Richards, Catherine Lisa
Director
01/10/2014 - Present
1

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEWIS & SAMUEL (PROPERTIES) LIMITED

LEWIS & SAMUEL (PROPERTIES) LIMITED is an(a) Active company incorporated on 19/06/1959 with the registered office located at 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London W1T 4RN. There is currently 1 active director 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 & SAMUEL (PROPERTIES) LIMITED?

toggle

LEWIS & SAMUEL (PROPERTIES) LIMITED is currently Active. It was registered on 19/06/1959 .

Where is LEWIS & SAMUEL (PROPERTIES) LIMITED located?

toggle

LEWIS & SAMUEL (PROPERTIES) LIMITED is registered at 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London W1T 4RN.

What does LEWIS & SAMUEL (PROPERTIES) LIMITED do?

toggle

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

What is the latest filing for LEWIS & SAMUEL (PROPERTIES) LIMITED?

toggle

The latest filing was on 28/11/2025: Total exemption full accounts made up to 2025-02-28.