LEWIS SMITH & CO.LIMITED

Register to unlock more data on OkredoRegister

LEWIS SMITH & CO.LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04726095

Incorporation date

07/04/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

"The Old Doctor's House", 74 Grange Road, Dudley, West Midlands DY1 2AWCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2003)
dot icon10/03/2026
Confirmation statement made on 2026-03-09 with updates
dot icon30/01/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon28/04/2025
Appointment of Mrs Karen Janine Smith as a director on 2025-04-28
dot icon28/01/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon12/04/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon28/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon17/04/2023
Confirmation statement made on 2023-03-09 with updates
dot icon30/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon16/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon30/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon27/04/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon27/04/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon09/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon29/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon14/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon31/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon16/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon30/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon17/05/2017
Resolutions
dot icon15/05/2017
Change of share class name or designation
dot icon12/05/2017
Resolutions
dot icon20/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon22/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon03/09/2015
Satisfaction of charge 1 in full
dot icon11/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon12/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon12/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon12/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon12/03/2012
Director's details changed for Craig Alan Beale on 2012-03-01
dot icon14/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon11/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon03/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon09/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon09/03/2010
Registered office address changed from the Old Doctors House 74 Grange Road Dudley West Midlands DY1 2AW on 2010-03-09
dot icon09/03/2010
Director's details changed for Andrew James Smith on 2010-03-09
dot icon01/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon09/10/2009
Secretary's details changed for Karen Janine Smith on 2009-10-01
dot icon09/10/2009
Director's details changed for Craig Alan Beale on 2009-10-07
dot icon19/08/2009
Registered office changed on 19/08/2009 from 7 parsons street dudley west midlands DY1 1JJ
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon09/03/2009
Return made up to 09/03/09; full list of members
dot icon19/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon28/03/2008
Return made up to 19/03/08; full list of members
dot icon25/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon20/03/2007
Return made up to 19/03/07; full list of members
dot icon20/03/2007
Secretary's particulars changed
dot icon09/01/2007
New director appointed
dot icon09/01/2007
New secretary appointed
dot icon09/01/2007
Secretary resigned
dot icon11/11/2006
Director resigned
dot icon14/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon16/05/2006
Return made up to 19/03/06; full list of members
dot icon02/08/2005
Director's particulars changed
dot icon23/06/2005
Total exemption small company accounts made up to 2005-04-30
dot icon14/04/2005
Return made up to 19/03/05; full list of members
dot icon05/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon26/03/2004
Return made up to 19/03/04; full list of members
dot icon20/03/2004
Particulars of mortgage/charge
dot icon14/05/2003
New secretary appointed
dot icon14/05/2003
Secretary resigned
dot icon09/05/2003
Memorandum and Articles of Association
dot icon09/05/2003
Resolutions
dot icon09/05/2003
Ad 26/04/03--------- £ si 99@1=99 £ ic 1/100
dot icon28/04/2003
Director resigned
dot icon28/04/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon25/04/2003
Certificate of change of name
dot icon18/04/2003
Registered office changed on 18/04/03 from: 788-790 finchley road london NW11 7TJ
dot icon07/04/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-16 *

* 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
30/04/2025
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
127.98K
-
0.00
164.85K
-
2022
16
132.73K
-
0.00
203.49K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
07/04/2003 - 09/04/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
07/04/2003 - 09/04/2003
67500
Smith, Andrew James
Director
09/04/2003 - Present
2
Smith, Karen Janine
Director
28/04/2025 - Present
-
Beale, Craig Alan
Director
01/01/2007 - Present
2

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About LEWIS SMITH & CO.LIMITED

LEWIS SMITH & CO.LIMITED is an(a) Active company incorporated on 07/04/2003 with the registered office located at "The Old Doctor's House", 74 Grange Road, Dudley, West Midlands DY1 2AW. There are currently 4 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 SMITH & CO.LIMITED?

toggle

LEWIS SMITH & CO.LIMITED is currently Active. It was registered on 07/04/2003 .

Where is LEWIS SMITH & CO.LIMITED located?

toggle

LEWIS SMITH & CO.LIMITED is registered at "The Old Doctor's House", 74 Grange Road, Dudley, West Midlands DY1 2AW.

What does LEWIS SMITH & CO.LIMITED do?

toggle

LEWIS SMITH & CO.LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for LEWIS SMITH & CO.LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-09 with updates.