Company NameLewis Management Limited
Company StatusVoluntary Arrangement
Company Number07448895
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Brian Richard Hallett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2021(10 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1d Widford Business Centre
33 Robjohns Road
Chelmsford
Essex
CM1 3AG
Director NameMr Colin John Coates
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(12 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1d Widford Business Centre
33 Robjohns Road
Chelmsford
Essex
CM1 3AG
Director NameMr Stephen John Brace
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2023(13 years after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1d Widford Business Centre
33 Robjohns Road
Chelmsford
Essex
CM1 3AG
Director NameMrs Debbie Howe
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Director NameMr Thomas Brian Johnson
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(3 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Thornhill Road
Moons Moat North Industrial Estate
Redditch
Worcestershire
B98 9ND
Director NameMr James Richard Hallett
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(7 years after company formation)
Appointment Duration5 years (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1d Widford Business Centre
33 Robjohns Road
Chelmsford
Essex
CM1 3AG
Director NameMrs Shelley Gutteridge
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(7 years after company formation)
Appointment Duration5 years (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1d Widford Business Centre
33 Robjohns Road
Chelmsford
Essex
CM1 3AG
Secretary NameRapid Business Services Limited (Corporation)
StatusResigned
Appointed23 November 2010(same day as company formation)
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX

Location

Registered AddressSuite 1d Widford Business Centre
33 Robjohns Road
Chelmsford
Essex
CM1 3AG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1T. Johnson
100.00%
Ordinary

Accounts

Latest Accounts29 October 2022 (1 year, 5 months ago)
Next Accounts Due29 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (4 weeks, 1 day from now)

Filing History

6 December 2017Notification of James Richard Hallett as a person with significant control on 21 November 2017 (2 pages)
6 December 2017Notification of Shelley Gutteridge as a person with significant control on 23 November 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
24 November 2017Termination of appointment of Rapid Business Services Limited as a secretary on 23 November 2017 (1 page)
24 November 2017Appointment of Mrs Shelley Gutteridge as a director on 23 November 2017 (2 pages)
24 November 2017Registered office address changed from Unit 9 Thornhill Road Moons Moat North Industrial Estate Redditch Worcestershire B98 9nd to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 24 November 2017 (1 page)
24 November 2017Appointment of Mr James Richard Hallett as a director on 21 November 2017 (2 pages)
24 November 2017Termination of appointment of Thomas Brian Johnson as a director on 23 November 2017 (1 page)
25 March 2017Accounts for a dormant company made up to 29 February 2016 (2 pages)
30 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
30 December 2016Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page)
28 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 August 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
10 April 2015Appointment of Mr Thomas Brian Johnson as a director on 15 May 2014 (2 pages)
10 April 2015Termination of appointment of Debbie Howe as a director on 26 August 2014 (1 page)
10 April 2015Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to Unit 9 Thornhill Road Moons Moat North Industrial Estate Redditch Worcestershire B98 9ND on 10 April 2015 (1 page)
10 April 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
22 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
29 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
22 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
8 February 2012Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)