Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEWIS TRUST GROUP LIMITED
Company Information for

LEWIS TRUST GROUP LIMITED

SEYMOUR MEWS HOUSE, 26-37 SEYMOUR MEWS, LONDON, W1H 6BN,
Company Registration Number
00758492
Private Limited Company
Active

Company Overview

About Lewis Trust Group Ltd
LEWIS TRUST GROUP LIMITED was founded on 1963-04-23 and has its registered office in London. The organisation's status is listed as "Active". Lewis Trust Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LEWIS TRUST GROUP LIMITED
 
Legal Registered Office
SEYMOUR MEWS HOUSE
26-37 SEYMOUR MEWS
LONDON
W1H 6BN
Other companies in W5
 
Filing Information
Company Number 00758492
Company ID Number 00758492
Date formed 1963-04-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB296985715  
Last Datalog update: 2024-12-05 19:29:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEWIS TRUST GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LEWIS TRUST GROUP LIMITED
The following companies were found which have the same name as LEWIS TRUST GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEWIS TRUST GROUP IRELAND LIMITED 3RD FLOOR KILMORE HOUSE PARK LANE SPENCER DOCK DUBLIN 1 Dissolved Company formed on the 2003-12-10

Company Officers of LEWIS TRUST GROUP LIMITED

Current Directors
Officer Role Date Appointed
CAVENDISH SQUARE SECRETARIAT
Company Secretary 1991-12-15
BENJAMIN JOSEPH LEWIS
Director 1997-04-16
BERNARD LEWIS
Director 1991-12-15
LEONARD RICHARD LEWIS
Director 2003-03-01
SIMON GABRIEL LEWIS
Director 1997-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE ROBERT LEWIS
Director 1994-02-10 2009-10-05
JULIAN HARLEY LEWIS
Director 1991-12-15 2009-09-18
MICHAEL HENRY ROSEHILL
Director 2005-01-27 2005-02-01
CHRISTINA ROSSETTI
Director 2005-01-27 2005-02-01
LEONARD RICHARD LEWIS
Director 1991-12-15 1999-12-22
DAVID LEWIS
Director 1991-12-15 1997-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAVENDISH SQUARE SECRETARIAT CANNING INVESTMENTS LIMITED Company Secretary 2018-06-05 CURRENT 2018-06-05 Liquidation
CAVENDISH SQUARE SECRETARIAT UKI RICHMOND LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active
CAVENDISH SQUARE SECRETARIAT BC CHARLTON LIMITED Company Secretary 2018-01-16 CURRENT 2018-01-16 Active
CAVENDISH SQUARE SECRETARIAT UKI CAMBRIDGE LIMITED Company Secretary 2017-08-24 CURRENT 2017-08-24 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT ADVENTURES IN RETAIL LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT BLUE COAST FINANCE LIMITED Company Secretary 2017-06-16 CURRENT 2017-06-16 Active
CAVENDISH SQUARE SECRETARIAT UKEI (EURO) LIMITED Company Secretary 2017-04-07 CURRENT 2017-04-07 Active
CAVENDISH SQUARE SECRETARIAT CPI BCP LIMITED Company Secretary 2016-11-24 CURRENT 2016-11-24 Liquidation
CAVENDISH SQUARE SECRETARIAT MH UK FINANCE LIMITED Company Secretary 2015-11-12 CURRENT 2015-11-12 Liquidation
CAVENDISH SQUARE SECRETARIAT ELYSIAN HAMPSTEAD LIMITED Company Secretary 2015-10-21 CURRENT 2015-10-21 Active
CAVENDISH SQUARE SECRETARIAT MUSTARD HOLDINGS LIMITED Company Secretary 2015-10-08 CURRENT 2015-10-08 Active
CAVENDISH SQUARE SECRETARIAT CITY & COUNTRY EDINBURGH LIMITED Company Secretary 2015-08-26 CURRENT 2013-09-25 Active
CAVENDISH SQUARE SECRETARIAT LTG SAMUI LIMITED Company Secretary 2015-01-20 CURRENT 2015-01-20 Active
CAVENDISH SQUARE SECRETARIAT RIVER ISLAND HOLDINGS LIMITED Company Secretary 2014-12-02 CURRENT 2014-12-02 Active
CAVENDISH SQUARE SECRETARIAT BLUE COAST (EURO) LIMITED Company Secretary 2013-08-13 CURRENT 2013-08-13 Active
CAVENDISH SQUARE SECRETARIAT UKEI (FINANCE) LIMITED Company Secretary 2013-03-06 CURRENT 2013-03-06 Active
CAVENDISH SQUARE SECRETARIAT LEWIS TRUST HOLDINGS LIMITED Company Secretary 2012-10-12 CURRENT 2012-10-12 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT LTG (IAS) LIMITED Company Secretary 2012-10-12 CURRENT 2012-10-12 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT LEWIS LEASING LIMITED Company Secretary 2012-09-27 CURRENT 2012-09-27 Dissolved 2016-08-02
CAVENDISH SQUARE SECRETARIAT UKI (REDCHURCH) LIMITED Company Secretary 2011-07-19 CURRENT 2011-07-19 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT BC FLEET STREET LIMITED Company Secretary 2011-07-19 CURRENT 2011-07-19 Active
CAVENDISH SQUARE SECRETARIAT BC SHOREDITCH LIMITED Company Secretary 2011-07-19 CURRENT 2011-07-19 Active
CAVENDISH SQUARE SECRETARIAT UKI (GOLDHAWK) LIMITED Company Secretary 2011-07-06 CURRENT 2006-11-27 Dissolved 2017-07-04
CAVENDISH SQUARE SECRETARIAT UKI (C500) LIMITED Company Secretary 2011-07-06 CURRENT 2007-03-30 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT CENTRE 500 LIMITED Company Secretary 2011-07-06 CURRENT 1995-06-19 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT UKI (THOMAS ROAD) LIMITED Company Secretary 2011-06-24 CURRENT 2011-06-22 Dissolved 2017-07-04
CAVENDISH SQUARE SECRETARIAT UKI (DOLLAR BAY) LIMITED Company Secretary 2011-06-24 CURRENT 2011-06-22 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT LFS ACCESS LIMITED Company Secretary 2011-06-24 CURRENT 2011-06-23 Active
CAVENDISH SQUARE SECRETARIAT UKI (LN) LIMITED Company Secretary 2011-06-23 CURRENT 2011-06-23 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT L51N LIMITED Company Secretary 2010-02-02 CURRENT 2009-01-14 Active
CAVENDISH SQUARE SECRETARIAT WESTMARK (LETTINGS) LIMITED Company Secretary 2008-11-27 CURRENT 2008-11-27 Active
CAVENDISH SQUARE SECRETARIAT BC CABOT LIMITED Company Secretary 2008-08-18 CURRENT 2008-08-18 Active
CAVENDISH SQUARE SECRETARIAT ELMSHOTT HOMES LIMITED Company Secretary 2008-02-13 CURRENT 2008-02-01 Active
CAVENDISH SQUARE SECRETARIAT LTG (RI) LIMITED Company Secretary 2007-10-24 CURRENT 2007-10-10 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT UKI CARIBBEAN LIMITED Company Secretary 2006-12-14 CURRENT 2006-12-14 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT BC DUNDEE LIMITED Company Secretary 2005-03-29 CURRENT 2005-03-29 Active
CAVENDISH SQUARE SECRETARIAT UK & EUROPEAN INVESTMENTS PROPERTIES LIMITED Company Secretary 2005-01-21 CURRENT 2004-12-16 Liquidation
CAVENDISH SQUARE SECRETARIAT UKI (KINGSWAY) LIMITED Company Secretary 2004-10-11 CURRENT 2004-10-11 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT WESTMARK (AMBERLEIGH) LIMITED Company Secretary 2004-09-23 CURRENT 2004-09-23 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT UKI SHOPPING CENTRES LIMITED Company Secretary 2004-04-07 CURRENT 2004-04-07 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT UKI OCTAGON LIMITED Company Secretary 2004-04-07 CURRENT 2004-04-07 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT UKI (CARDIFF) LIMITED Company Secretary 2004-04-06 CURRENT 2004-04-06 Dissolved 2017-07-04
CAVENDISH SQUARE SECRETARIAT BC WESTWORLD LIMITED Company Secretary 2003-11-18 CURRENT 2003-11-18 Active
CAVENDISH SQUARE SECRETARIAT KEVERE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2003-10-27 CURRENT 1990-10-29 Active
CAVENDISH SQUARE SECRETARIAT UKI (SOUTH BANK) LIMITED Company Secretary 2003-10-08 CURRENT 2003-10-08 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT ALSTER HI LIMITED Company Secretary 2003-10-08 CURRENT 2003-10-08 Active
CAVENDISH SQUARE SECRETARIAT BC BATH LIMITED Company Secretary 2003-06-18 CURRENT 2003-06-18 Active
CAVENDISH SQUARE SECRETARIAT UKI (TEMPLEBACK) LIMITED Company Secretary 2002-11-20 CURRENT 2002-11-20 Dissolved 2017-07-04
CAVENDISH SQUARE SECRETARIAT SHOP HOLDINGS AND GENERAL PROPERTY DEVELOPMENTS LIMITED Company Secretary 1999-07-09 CURRENT 1962-08-09 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT SHOP HOLDINGS & GENERAL (ESTATES) LIMITED Company Secretary 1999-07-09 CURRENT 1964-02-13 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT LYNCOM HOLDINGS LIMITED Company Secretary 1999-07-09 CURRENT 1938-02-16 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT WESTMARK DEVELOPMENTS LIMITED Company Secretary 1994-11-29 CURRENT 1994-11-29 Active
CAVENDISH SQUARE SECRETARIAT WESTFIELD HOMES LIMITED Company Secretary 1994-11-16 CURRENT 1991-12-31 Active
CAVENDISH SQUARE SECRETARIAT THE BIG YELLOW CORPORATION LIMITED Company Secretary 1994-02-14 CURRENT 1994-02-14 Dissolved 2017-01-03
CAVENDISH SQUARE SECRETARIAT BCC INVESTMENTS LIMITED Company Secretary 1993-12-24 CURRENT 1993-12-20 Active
CAVENDISH SQUARE SECRETARIAT NEWLIFE TRADING LTD Company Secretary 1993-07-06 CURRENT 1993-07-06 Active
CAVENDISH SQUARE SECRETARIAT PROPERTY MANAGEMENT (CHURCHVIEW) LIMITED Company Secretary 1992-12-15 CURRENT 1972-02-03 Active
CAVENDISH SQUARE SECRETARIAT CCB TRUSTEES LIMITED Company Secretary 1992-03-31 CURRENT 1990-04-20 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT COURTLANDS DEVELOPMENTS LIMITED Company Secretary 1991-12-15 CURRENT 1966-02-10 Dissolved 2015-11-25
CAVENDISH SQUARE SECRETARIAT DELASTONE PROPERTIES LIMITED Company Secretary 1991-12-15 CURRENT 1973-04-09 Dissolved 2015-11-25
CAVENDISH SQUARE SECRETARIAT CONCRED PROPERTIES LIMITED Company Secretary 1991-12-15 CURRENT 1960-08-15 Active
CAVENDISH SQUARE SECRETARIAT CHELSEA GIRL LIMITED Company Secretary 1991-12-15 CURRENT 1988-06-17 Active
CAVENDISH SQUARE SECRETARIAT SURE-WINGS LIMITED Company Secretary 1991-12-15 CURRENT 1962-09-11 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT BLUE COAST CAPITAL PROPERTIES LIMITED Company Secretary 1991-12-15 CURRENT 1964-03-16 Active
CAVENDISH SQUARE SECRETARIAT BC RESIDENTIAL LIMITED Company Secretary 1991-12-15 CURRENT 1964-03-16 Active
CAVENDISH SQUARE SECRETARIAT RIVER ISLAND CLOTHING CO. LIMITED Company Secretary 1991-12-15 CURRENT 1959-08-31 Active
CAVENDISH SQUARE SECRETARIAT LEWIS (AYR) LIMITED Company Secretary 1991-12-15 CURRENT 1958-10-09 Active
CAVENDISH SQUARE SECRETARIAT CMI US UNLIMITED Company Secretary 1991-12-15 CURRENT 1962-09-18 Liquidation
CAVENDISH SQUARE SECRETARIAT CAVENDISH SQUARE INVESTMENTS LIMITED Company Secretary 1991-12-15 CURRENT 1954-06-03 Active
CAVENDISH SQUARE SECRETARIAT I H S TRAVEL LIMITED Company Secretary 1991-09-22 CURRENT 1988-09-22 Liquidation
CAVENDISH SQUARE SECRETARIAT LTGCCB LIMITED Company Secretary 1991-08-30 CURRENT 1957-06-07 Liquidation
CAVENDISH SQUARE SECRETARIAT ALL ABROAD LIMITED Company Secretary 1991-08-09 CURRENT 1955-10-19 Liquidation
CAVENDISH SQUARE SECRETARIAT RIVER ISLAND CARD SERVICES LIMITED Company Secretary 1991-08-09 CURRENT 1985-04-29 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT I.H.S. INTERNATIONAL HOTEL SERVICES LIMITED Company Secretary 1991-08-09 CURRENT 1956-09-25 Active
CAVENDISH SQUARE SECRETARIAT LEWIS FAMILY CHARITABLE TRUSTEES LIMITED Company Secretary 1991-08-09 CURRENT 1980-08-26 Active
CAVENDISH SQUARE SECRETARIAT CONSOLIDATED CREDITS AND DISCOUNTS (NOMINEES) LIMITED Company Secretary 1991-08-09 CURRENT 1968-06-17 Active
CAVENDISH SQUARE SECRETARIAT CAVENDISH ASSET MANAGEMENT LIMITED Company Secretary 1991-08-09 CURRENT 1962-09-11 Active
CAVENDISH SQUARE SECRETARIAT LTG PENSION TRUSTEES LIMITED Company Secretary 1991-07-22 CURRENT 1988-02-03 Active
CAVENDISH SQUARE SECRETARIAT CAVENDISH NOMINEES Company Secretary 1990-12-31 CURRENT 1954-08-07 Active
CAVENDISH SQUARE SECRETARIAT LONDON & OVERSEAS PROPERTY AND INVESTMENT CO.LIMITED Company Secretary 1990-12-15 CURRENT 1971-07-23 Dissolved 2016-12-12
CAVENDISH SQUARE SECRETARIAT RIVER ISLAND CLOTHING COMPANY LIMITED Company Secretary 1986-06-12 CURRENT 1986-06-12 Converted / Closed
BENJAMIN JOSEPH LEWIS ADVENTURES IN RETAIL LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active - Proposal to Strike off
BENJAMIN JOSEPH LEWIS BLUE COAST FINANCE LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active
BENJAMIN JOSEPH LEWIS CPI BCP LIMITED Director 2016-11-24 CURRENT 2016-11-24 Liquidation
BENJAMIN JOSEPH LEWIS MUSTARD GLOBAL LIMITED Director 2015-11-30 CURRENT 2015-10-08 Active
BENJAMIN JOSEPH LEWIS RIVER ISLAND HOLDINGS LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active
BENJAMIN JOSEPH LEWIS LEWIS TRUST HOLDINGS LIMITED Director 2012-10-12 CURRENT 2012-10-12 Active - Proposal to Strike off
BENJAMIN JOSEPH LEWIS LTG (IAS) LIMITED Director 2012-10-12 CURRENT 2012-10-12 Active - Proposal to Strike off
BENJAMIN JOSEPH LEWIS L51N LIMITED Director 2010-03-12 CURRENT 2009-01-14 Active
BENJAMIN JOSEPH LEWIS LTG (RI) LIMITED Director 2007-10-24 CURRENT 2007-10-10 Active - Proposal to Strike off
BENJAMIN JOSEPH LEWIS RIVER ISLAND CLOTHING CO. LIMITED Director 2006-04-20 CURRENT 1959-08-31 Active
BENJAMIN JOSEPH LEWIS THE BIG YELLOW CORPORATION LIMITED Director 1997-04-16 CURRENT 1994-02-14 Dissolved 2017-01-03
BERNARD LEWIS MUSTARD GLOBAL LIMITED Director 2015-11-30 CURRENT 2015-10-08 Active
BERNARD LEWIS LTG SAMUI LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
BERNARD LEWIS RIVER ISLAND HOLDINGS LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active
BERNARD LEWIS LTG (RI) LIMITED Director 2007-10-24 CURRENT 2007-10-10 Active - Proposal to Strike off
BERNARD LEWIS THE BIG YELLOW CORPORATION LIMITED Director 1994-02-14 CURRENT 1994-02-14 Dissolved 2017-01-03
BERNARD LEWIS CAVENDISH SQUARE SECRETARIAT Director 1991-12-15 CURRENT 1962-04-09 Active
BERNARD LEWIS CONCRED PROPERTIES LIMITED Director 1991-12-15 CURRENT 1960-08-15 Active
BERNARD LEWIS CHELSEA GIRL LIMITED Director 1991-12-15 CURRENT 1988-06-17 Active
BERNARD LEWIS SURE-WINGS LIMITED Director 1991-12-15 CURRENT 1962-09-11 Active - Proposal to Strike off
BERNARD LEWIS BLUE COAST CAPITAL PROPERTIES LIMITED Director 1991-12-15 CURRENT 1964-03-16 Active
BERNARD LEWIS BC RESIDENTIAL LIMITED Director 1991-12-15 CURRENT 1964-03-16 Active
BERNARD LEWIS RIVER ISLAND CLOTHING CO. LIMITED Director 1991-12-15 CURRENT 1959-08-31 Active
BERNARD LEWIS LEWIS (AYR) LIMITED Director 1991-12-15 CURRENT 1958-10-09 Active
BERNARD LEWIS CAVENDISH SQUARE INVESTMENTS LIMITED Director 1991-12-15 CURRENT 1954-06-03 Active
BERNARD LEWIS ALL ABROAD LIMITED Director 1991-08-09 CURRENT 1955-10-19 Liquidation
BERNARD LEWIS RIVER ISLAND CARD SERVICES LIMITED Director 1991-08-09 CURRENT 1985-04-29 Active - Proposal to Strike off
BERNARD LEWIS LEWIS FAMILY CHARITABLE TRUSTEES LIMITED Director 1991-08-09 CURRENT 1980-08-26 Active
BERNARD LEWIS CONSOLIDATED CREDITS AND DISCOUNTS (NOMINEES) LIMITED Director 1991-08-09 CURRENT 1968-06-17 Active
BERNARD LEWIS LONDON & OVERSEAS PROPERTY AND INVESTMENT CO.LIMITED Director 1990-12-15 CURRENT 1971-07-23 Dissolved 2016-12-12
LEONARD RICHARD LEWIS WINDFALL NATURAL GOODS LTD Director 2018-04-17 CURRENT 2014-03-20 Active
LEONARD RICHARD LEWIS THE BIG RASPBERRY CO. LTD Director 2016-09-17 CURRENT 2016-09-17 Active
LEONARD RICHARD LEWIS LEWIS FAMILY CHARITABLE TRUSTEES LIMITED Director 1997-06-03 CURRENT 1980-08-26 Active
LEONARD RICHARD LEWIS THE BIG YELLOW CORPORATION LIMITED Director 1994-02-14 CURRENT 1994-02-14 Dissolved 2017-01-03
LEONARD RICHARD LEWIS CHELSEA GIRL LIMITED Director 1991-12-15 CURRENT 1988-06-17 Active
SIMON GABRIEL LEWIS LEWIS LEASING LIMITED Director 2012-09-27 CURRENT 2012-09-27 Dissolved 2016-08-02
SIMON GABRIEL LEWIS AVENUE ASSET LIMITED Director 2011-03-31 CURRENT 2011-03-23 Active
SIMON GABRIEL LEWIS ALL ABROAD LIMITED Director 1997-03-24 CURRENT 1955-10-19 Liquidation
SIMON GABRIEL LEWIS I.H.S. INTERNATIONAL HOTEL SERVICES LIMITED Director 1997-03-24 CURRENT 1956-09-25 Active
SIMON GABRIEL LEWIS I H S TRAVEL LIMITED Director 1991-09-22 CURRENT 1988-09-22 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-29CONFIRMATION STATEMENT MADE ON 29/11/24, WITH NO UPDATES
2024-07-18FULL ACCOUNTS MADE UP TO 31/12/23
2023-11-30CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-07-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-24AAFULL ACCOUNTS MADE UP TO 31/12/22
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-17CH04SECRETARY'S DETAILS CHNAGED FOR CAVENDISH SQUARE SECRETARIAT on 2021-05-14
2021-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/21 FROM Chelsea House West Gate London W5 1DR
2021-05-14PSC05Change of details for L51N Limited as a person with significant control on 2021-05-14
2021-02-11CH01Director's details changed for Mr Leonard Richard Lewis on 2021-02-11
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-11-05CH01Director's details changed for Mr Michael Henry Rosehill on 2020-11-05
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-06-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-05SH0118/12/18 STATEMENT OF CAPITAL GBP 3724262
2019-02-05AP01DIRECTOR APPOINTED MR MICHAEL HENRY ROSEHILL
2019-01-24PSC02Notification of L51N Limited as a person with significant control on 2018-12-06
2019-01-24PSC07CESSATION OF LEWIS TRUST HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-07-18PSC05Change of details for Lewis Trust Holdings Limited as a person with significant control on 2016-04-11
2018-06-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 3724261
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 3724261
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-16AUDAUDITOR'S RESIGNATION
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 3724261
2015-12-01AR0130/11/15 ANNUAL RETURN FULL LIST
2015-09-25AAMDAmended full accounts made up to 2014-12-31
2015-09-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 3724261
2014-12-01AR0130/11/14 ANNUAL RETURN FULL LIST
2014-09-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 3724261
2013-12-05AR0130/11/13 ANNUAL RETURN FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-16CH01Director's details changed for Benjamin Joseph Lewis on 2013-05-16
2013-05-15SH02CONSOLIDATION 16/04/13
2013-05-15SH02CONSOLIDATION 16/04/13
2013-04-30SH10Particulars of variation of rights attached to shares
2013-04-29RES01ADOPT ARTICLES 16/04/2013
2013-04-29RES13RECONSOLIDATION OF SHARES 16/04/2013
2013-04-29SH08Change of share class name or designation
2013-04-19SH0116/04/13 STATEMENT OF CAPITAL GBP 3724259.502
2013-01-24SH0123/01/13 STATEMENT OF CAPITAL GBP 3724259.5066
2012-12-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-10RES01ADOPT ARTICLES 29/11/2012
2012-12-04AR0130/11/12 FULL LIST
2012-11-19RES01ALTER ARTICLES 10/08/2009
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-30AR0130/11/11 FULL LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-01AR0130/11/10 FULL LIST
2010-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN LEWIS / 20/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEWIS / 24/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD LEWIS / 23/08/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD RICHARD LEWIS / 07/07/2010
2009-12-10AR0130/11/09 FULL LIST
2009-12-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAVENDISH SQUARE SECRETARIAT / 30/11/2009
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE LEWIS
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR JULIAN LEWIS
2009-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / CLIVE LEWIS / 02/04/2009
2009-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON LEWIS / 02/04/2009
2008-12-18OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2008-12-18CERT15REDUCTION OF ISSUED CAPITAL
2008-12-18RES01ADOPT ARTICLES 25/11/2008
2008-12-18RES04NC INC ALREADY ADJUSTED 25/11/2008
2008-12-02363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-12-05363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-12-05363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-12-05288cDIRECTOR'S PARTICULARS CHANGED
2006-12-05288cDIRECTOR'S PARTICULARS CHANGED
2006-12-05288cDIRECTOR'S PARTICULARS CHANGED
2006-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-12-06363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-02-15288bDIRECTOR RESIGNED
2005-02-15288bDIRECTOR RESIGNED
2005-02-02288aNEW DIRECTOR APPOINTED
2005-02-02288aNEW DIRECTOR APPOINTED
2004-12-07363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-11-15288cDIRECTOR'S PARTICULARS CHANGED
2004-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-01-09AUDAUDITOR'S RESIGNATION
2003-12-14288cDIRECTOR'S PARTICULARS CHANGED
2003-12-04363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-05-10288aNEW DIRECTOR APPOINTED
2003-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2003-01-10363sRETURN MADE UP TO 30/11/02; CHANGE OF MEMBERS
2002-01-02363sRETURN MADE UP TO 30/11/01; NO CHANGE OF MEMBERS
2001-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-05-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-01-02363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-02363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LEWIS TRUST GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEWIS TRUST GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LOAN AGREEMENT AND DECLARATION OF PLEDGE 1994-12-22 Outstanding BANQUE HAPOALIM (LUXEMBOURG) S.A.
LEGAL CHARGE 1988-07-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-09-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
NOTICE OF DEPOSIT 1982-11-23 Outstanding BARCLAYS BANK PLC
NOTICE OF DEPOSIT 1982-11-23 Outstanding BARCLAYS BANK PLC
NOTICE OF DEPOSIT 1982-11-23 Outstanding CONSOLIDATED CREDITS & DISCOUNTS LIMITED
LEGAL CHARGE 1982-11-23 Outstanding STANDARD CHARTERED BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEWIS TRUST GROUP LIMITED

Intangible Assets
Patents
We have not found any records of LEWIS TRUST GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEWIS TRUST GROUP LIMITED
Trademarks
We have not found any records of LEWIS TRUST GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEWIS TRUST GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LEWIS TRUST GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LEWIS TRUST GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEWIS TRUST GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEWIS TRUST GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.