LEWIS WHOLESALE LTD

Register to unlock more data on OkredoRegister

LEWIS WHOLESALE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06620170

Incorporation date

13/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1, Trinity House, 33a Market Street, Lichfield WS13 6LACopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2008)
dot icon11/02/2026
Previous accounting period extended from 2025-06-30 to 2025-12-31
dot icon27/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon20/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon28/07/2023
Registered office address changed from First Floor 34 High Street Sutton Coldfield B72 1UP England to Suite 1, Trinity House 33a Market Street Lichfield WS13 6LA on 2023-07-28
dot icon16/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon16/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon23/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon19/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/09/2019
Registered office address changed from 12a Birmingham Road Sutton Coldfield B72 1QG England to First Floor 34 High Street Sutton Coldfield B72 1UP on 2019-09-17
dot icon13/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/06/2018
Registered office address changed from Elite House 410 Birmingham Road Sutton Coldfield West Midlands B72 1YJ to 12a Birmingham Road Sutton Coldfield B72 1QG on 2018-06-20
dot icon14/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon08/06/2018
Compulsory strike-off action has been discontinued
dot icon07/06/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon23/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/07/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/08/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon13/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon15/05/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/05/2012
Termination of appointment of Vivienne Lewis as a director
dot icon16/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/06/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon15/06/2010
Director's details changed for Mrs Vivienne Jill Lewis on 2010-06-13
dot icon08/06/2010
Total exemption small company accounts made up to 2009-06-30
dot icon20/10/2009
First Gazette notice for compulsory strike-off
dot icon17/10/2009
Compulsory strike-off action has been discontinued
dot icon15/10/2009
Annual return made up to 2009-06-13 with full list of shareholders
dot icon14/07/2008
Registered office changed on 14/07/2008 from 15 st. Bernards road sutton coldfield west midlands B72 1LE united kingdom
dot icon09/07/2008
Certificate of change of name
dot icon13/06/2008
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 icon+265.69 % *

* during past year

Cash in Bank

£2,984.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.70K
-
0.00
460.00
-
2022
0
286.00
-
0.00
816.00
-
2023
0
8.72K
-
0.00
2.98K
-
2023
0
8.72K
-
0.00
2.98K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.72K £Ascended2.95K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.98K £Ascended265.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Stephen Philip
Director
13/06/2008 - Present
3

Persons with Significant Control

2
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 WHOLESALE LTD

LEWIS WHOLESALE LTD is an(a) Active company incorporated on 13/06/2008 with the registered office located at Suite 1, Trinity House, 33a Market Street, Lichfield WS13 6LA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LEWIS WHOLESALE LTD?

toggle

LEWIS WHOLESALE LTD is currently Active. It was registered on 13/06/2008 .

Where is LEWIS WHOLESALE LTD located?

toggle

LEWIS WHOLESALE LTD is registered at Suite 1, Trinity House, 33a Market Street, Lichfield WS13 6LA.

What does LEWIS WHOLESALE LTD do?

toggle

LEWIS WHOLESALE LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for LEWIS WHOLESALE LTD?

toggle

The latest filing was on 11/02/2026: Previous accounting period extended from 2025-06-30 to 2025-12-31.