LEWIS & SCOTT RETIREMENT LIVING LTD

Register to unlock more data on OkredoRegister

LEWIS & SCOTT RETIREMENT LIVING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12566966

Incorporation date

21/04/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

188 High Road, Loughton, Essex IG10 1DNCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2020)
dot icon04/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon12/09/2024
Satisfaction of charge 125669660002 in full
dot icon12/09/2024
Satisfaction of charge 125669660001 in full
dot icon20/08/2024
Registered office address changed from 1 Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL United Kingdom to Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP on 2024-08-20
dot icon20/08/2024
Registered office address changed from Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP England to 188 High Road Loughton Essex IG10 1DN on 2024-08-20
dot icon20/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon29/05/2024
Statement of capital following an allotment of shares on 2024-04-26
dot icon28/05/2024
Confirmation statement made on 2024-04-27 with updates
dot icon20/05/2024
Statement of capital following an allotment of shares on 2024-04-26
dot icon17/05/2024
Resolutions
dot icon17/05/2024
Change of share class name or designation
dot icon13/05/2024
Resolutions
dot icon07/05/2024
Appointment of Mr Gary Patrick Couch as a director on 2024-04-26
dot icon07/05/2024
Registration of charge 125669660003, created on 2024-04-26
dot icon04/05/2024
Memorandum and Articles of Association
dot icon01/05/2024
Termination of appointment of Kerri Jane Scott as a director on 2024-04-26
dot icon11/04/2024
Termination of appointment of Helen Marie Tidswell as a director on 2024-04-11
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/07/2023
Memorandum and Articles of Association
dot icon25/07/2023
Memorandum and Articles of Association
dot icon25/07/2023
Resolutions
dot icon19/07/2023
Change of details for Mr Robert John Scott as a person with significant control on 2023-06-15
dot icon17/07/2023
Statement of capital following an allotment of shares on 2023-06-15
dot icon06/07/2023
Particulars of variation of rights attached to shares
dot icon13/06/2023
Termination of appointment of Mohammad Bassil Aslam as a director on 2023-06-09
dot icon04/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon01/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon16/11/2022
Registration of charge 125669660001, created on 2022-11-14
dot icon16/11/2022
Registration of charge 125669660002, created on 2022-11-14
dot icon19/05/2022
Confirmation statement made on 2022-04-27 with updates
dot icon21/02/2022
Resolutions
dot icon21/02/2022
Memorandum and Articles of Association
dot icon18/02/2022
Particulars of variation of rights attached to shares
dot icon18/02/2022
Change of share class name or designation
dot icon17/02/2022
Statement of capital following an allotment of shares on 2022-02-11
dot icon17/02/2022
Appointment of Mr Mohammad Bassil Aslam as a director on 2022-02-11
dot icon17/02/2022
Appointment of Mrs Helen Marie Tidswell as a director on 2022-02-11
dot icon17/12/2021
Cessation of Kerri Jane Scott as a person with significant control on 2021-12-16
dot icon17/12/2021
Notification of Robert John Scott as a person with significant control on 2021-12-16
dot icon16/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/07/2021
Previous accounting period shortened from 2021-04-30 to 2021-03-31
dot icon27/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon27/04/2021
Director's details changed for Mr Robert John Scott on 2021-04-27
dot icon10/08/2020
Registered office address changed from 16 Selwyn Drive Hatfield AL10 9NJ England to 1 Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL on 2020-08-10
dot icon19/07/2020
Resolutions
dot icon10/06/2020
Appointment of Mr Robert John Scott as a director on 2020-06-10
dot icon21/04/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
13.80K
-
0.00
17.94K
-
2022
4
54.72K
-
0.00
69.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Couch, Gary Patrick
Director
26/04/2024 - Present
61
Tidswell, Helen Marie
Director
11/02/2022 - 11/04/2024
6
Mrs Kerri Jane Scott
Director
21/04/2020 - 26/04/2024
10
Aslam, Mohammad Bassil
Director
11/02/2022 - 09/06/2023
41
Scott, Robert John
Director
10/06/2020 - Present
21

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

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 & SCOTT RETIREMENT LIVING LTD

LEWIS & SCOTT RETIREMENT LIVING LTD is an(a) Active company incorporated on 21/04/2020 with the registered office located at 188 High Road, Loughton, Essex IG10 1DN. 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 & SCOTT RETIREMENT LIVING LTD?

toggle

LEWIS & SCOTT RETIREMENT LIVING LTD is currently Active. It was registered on 21/04/2020 .

Where is LEWIS & SCOTT RETIREMENT LIVING LTD located?

toggle

LEWIS & SCOTT RETIREMENT LIVING LTD is registered at 188 High Road, Loughton, Essex IG10 1DN.

What does LEWIS & SCOTT RETIREMENT LIVING LTD do?

toggle

LEWIS & SCOTT RETIREMENT LIVING LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LEWIS & SCOTT RETIREMENT LIVING LTD?

toggle

The latest filing was on 04/11/2025: Total exemption full accounts made up to 2025-03-31.