About

Registered Number: 02850179
Date of Incorporation: 02/09/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: 22nd Floor Millbank Tower, Millbank, London, SW1P 4RS

 

Based in London, Lewis Communications (Holdings) Ltd was setup in 1993, it's status in the Companies House registry is set to "Active". There are 9 directors listed as Aitchison, Sarah Louise, Lewis, Christopher Nigel, Goldsmith, Peter Ernest, Lewis, Albert Edward, Charles, Paul David, Franks, Martin David, Hill, Michael John, Hill, Simon John, Hitel, Ilona Clare for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Christopher Nigel 02 September 1993 - 1
CHARLES, Paul David 19 April 2006 17 December 2009 1
FRANKS, Martin David 06 December 2001 12 October 2004 1
HILL, Michael John 05 August 1999 17 December 2009 1
HILL, Simon John 01 January 1997 06 December 2001 1
HITEL, Ilona Clare 01 January 1997 31 January 2003 1
Secretary Name Appointed Resigned Total Appointments
AITCHISON, Sarah Louise 18 October 2004 - 1
GOLDSMITH, Peter Ernest 02 September 1993 10 September 1993 1
LEWIS, Albert Edward 10 September 1993 08 May 1998 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 09 March 2020
EH04 - N/A 04 September 2019
CS01 - N/A 28 August 2019
PSC04 - N/A 19 August 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 29 August 2017
CH01 - Change of particulars for director 14 June 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 01 September 2015
MR01 - N/A 03 August 2015
MR01 - N/A 02 June 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 31 August 2011
CH01 - Change of particulars for director 31 August 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 16 February 2010
TM01 - Termination of appointment of director 17 December 2009
TM01 - Termination of appointment of director 17 December 2009
AD01 - Change of registered office address 11 December 2009
363a - Annual Return 04 September 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 15 September 2008
RESOLUTIONS - N/A 22 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 April 2008
AA - Annual Accounts 18 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
395 - Particulars of a mortgage or charge 14 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
363a - Annual Return 05 September 2007
RESOLUTIONS - N/A 08 August 2007
RESOLUTIONS - N/A 08 August 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 August 2007
169 - Return by a company purchasing its own shares 12 July 2007
169 - Return by a company purchasing its own shares 12 July 2007
288c - Notice of change of directors or secretaries or in their particulars 07 June 2007
AA - Annual Accounts 16 May 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 19 September 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 May 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 07 September 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 May 2005
288a - Notice of appointment of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
363s - Annual Return 02 September 2004
AA - Annual Accounts 04 June 2004
AUD - Auditor's letter of resignation 23 January 2004
AUD - Auditor's letter of resignation 08 January 2004
363s - Annual Return 20 September 2003
AA - Annual Accounts 02 June 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 28 May 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
288b - Notice of resignation of directors or secretaries 14 December 2001
363s - Annual Return 21 September 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 September 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 11 September 2000
AA - Annual Accounts 05 June 2000
363s - Annual Return 07 September 1999
287 - Change in situation or address of Registered Office 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288c - Notice of change of directors or secretaries or in their particulars 06 August 1999
AA - Annual Accounts 22 June 1999
363s - Annual Return 29 September 1998
AA - Annual Accounts 02 June 1998
288c - Notice of change of directors or secretaries or in their particulars 28 May 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
363s - Annual Return 24 September 1997
AA - Annual Accounts 03 June 1997
288a - Notice of appointment of directors or secretaries 17 January 1997
288a - Notice of appointment of directors or secretaries 17 January 1997
363s - Annual Return 16 September 1996
AA - Annual Accounts 29 May 1996
363s - Annual Return 19 September 1995
AA - Annual Accounts 28 March 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 October 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 14 October 1994
363s - Annual Return 27 September 1994
288 - N/A 27 September 1994
RESOLUTIONS - N/A 07 July 1994
88(2)P - N/A 07 July 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1994
123 - Notice of increase in nominal capital 07 July 1994
MEM/ARTS - N/A 06 July 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 July 1994
288 - N/A 08 September 1993
288 - N/A 08 September 1993
NEWINC - New incorporation documents 02 September 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 July 2015 Outstanding

N/A

A registered charge 21 May 2015 Outstanding

N/A

Debenture 13 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.