About

Registered Number: 05772688
Date of Incorporation: 06/04/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Southgate Chambers,, 37-39 Southgate Street, Winchester, Hampshire, SO23 9EH

 

Established in 2006, The Lewis Experience Ltd have registered office in Winchester. There is only one director listed for this business. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Julia Helen 06 April 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 17 April 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 03 May 2017
CS01 - N/A 26 April 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 23 April 2015
AD01 - Change of registered office address 23 April 2015
AA - Annual Accounts 18 December 2014
AA01 - Change of accounting reference date 04 November 2014
AR01 - Annual Return 10 April 2014
AD01 - Change of registered office address 10 April 2014
CH01 - Change of particulars for director 10 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 24 April 2013
AD01 - Change of registered office address 24 April 2013
AD01 - Change of registered office address 02 April 2013
AA - Annual Accounts 19 December 2012
MG01 - Particulars of a mortgage or charge 13 July 2012
AR01 - Annual Return 01 May 2012
CH03 - Change of particulars for secretary 01 May 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 14 April 2011
CH01 - Change of particulars for director 14 April 2011
CH01 - Change of particulars for director 03 February 2011
CH01 - Change of particulars for director 03 February 2011
CH03 - Change of particulars for secretary 03 February 2011
AA - Annual Accounts 23 December 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH03 - Change of particulars for secretary 01 November 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AD01 - Change of registered office address 15 May 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
395 - Particulars of a mortgage or charge 14 November 2007
RESOLUTIONS - N/A 22 August 2007
RESOLUTIONS - N/A 22 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2007
AA - Annual Accounts 17 August 2007
225 - Change of Accounting Reference Date 17 August 2007
363a - Annual Return 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2007
287 - Change in situation or address of Registered Office 05 February 2007
288a - Notice of appointment of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
NEWINC - New incorporation documents 06 April 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 June 2012 Outstanding

N/A

Rent deposit deed 02 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.