Company Information for LEWIS POWELL LIMITED
UNIT 5 ARKWRIGHT COURT, BLACKBURN INTERCHANGE, DARWEN, LANCASHIRE, BB3 0FG,
|
Company Registration Number
04381818
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LEWIS POWELL LIMITED | |
Legal Registered Office | |
UNIT 5 ARKWRIGHT COURT BLACKBURN INTERCHANGE DARWEN LANCASHIRE BB3 0FG Other companies in IG8 | |
Company Number | 04381818 | |
---|---|---|
Company ID Number | 04381818 | |
Date formed | 2002-02-26 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 26/02/2016 | |
Return next due | 26/03/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-12-15 12:43:07 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LEWIS POWELL MANAGEMENT LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JEFFREY NORMAN TATE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN SARA LEWIS |
Company Secretary | ||
KAREN SARA LEWIS |
Director | ||
JEREMY STEPHEN POWELL |
Director | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEARCH HEALTHCARE LIMITED | Director | 2018-03-31 | CURRENT | 2011-12-12 | Active - Proposal to Strike off | |
BEST HEALTH UK LIMITED | Director | 2017-02-16 | CURRENT | 2006-05-25 | Active | |
M & A HEALTHCARE PRODUCTS LIMITED | Director | 2016-12-29 | CURRENT | 2004-04-13 | Active - Proposal to Strike off | |
ANGLIA FINANCIAL SOLUTIONS LTD | Director | 2016-12-16 | CURRENT | 2009-08-06 | Active | |
PRIVATE MEDICAL SOLUTIONS (UK) LIMITED | Director | 2016-12-09 | CURRENT | 2012-08-20 | Active - Proposal to Strike off | |
PLANHEALTH LTD | Director | 2016-12-05 | CURRENT | 2009-07-10 | Active - Proposal to Strike off | |
COMPLETE HEALTHCARE SOLUTIONS LIMITED | Director | 2016-12-01 | CURRENT | 2011-05-25 | Active | |
LONDON MEDICAL BROKERS LIMITED | Director | 2016-11-30 | CURRENT | 2014-11-25 | Active - Proposal to Strike off | |
MARCUS CHRISTIAN LIMITED | Director | 2016-11-30 | CURRENT | 2012-05-11 | Active - Proposal to Strike off | |
ULTIMATE HEALTH LTD | Director | 2016-05-27 | CURRENT | 2002-12-20 | Active - Proposal to Strike off | |
POSITIVELY MONEY LTD | Director | 2016-04-22 | CURRENT | 2009-10-31 | Active - Proposal to Strike off | |
POSITIVELY HEALTHCARE LTD | Director | 2016-04-21 | CURRENT | 2016-04-21 | Active - Proposal to Strike off | |
WELLBEING HEALTH INSURANCE LTD | Director | 2016-03-02 | CURRENT | 2012-08-10 | Active - Proposal to Strike off | |
INDEPENDENT HEALTH INSURANCE SERVICES LIMITED | Director | 2016-02-12 | CURRENT | 2002-11-14 | Active - Proposal to Strike off | |
HEALTH EQUITY SOLUTIONS LIMITED | Director | 2016-01-15 | CURRENT | 2012-12-06 | Active - Proposal to Strike off | |
BUSINESS PROTECTION ONLINE LTD | Director | 2016-01-15 | CURRENT | 2013-06-18 | Active | |
ATLAS HEALTH CONSULTANTS LIMITED | Director | 2015-08-14 | CURRENT | 1996-07-02 | Active - Proposal to Strike off | |
ATLAS CONSULTING GROUP LIMITED | Director | 2015-08-14 | CURRENT | 1999-11-25 | Active - Proposal to Strike off | |
BESTWORLD FINANCIAL MANAGEMENT LIMITED | Director | 2015-07-22 | CURRENT | 2008-01-15 | Active | |
MEDICAL INSURANCE ADVISERS LIMITED | Director | 2015-05-12 | CURRENT | 2001-08-31 | Active - Proposal to Strike off | |
GET PRIVATE LIMITED | Director | 2015-05-06 | CURRENT | 2001-01-16 | Active - Proposal to Strike off | |
MEDINS HEALTHCARE LIMITED | Director | 2015-02-27 | CURRENT | 2007-12-18 | Active - Proposal to Strike off | |
BEST HEALTH BUSINESS LIMITED | Director | 2014-12-12 | CURRENT | 2011-12-12 | Active | |
PRIVATE MEDICAL INSURANCE ADVISERS LIMITED | Director | 2014-11-28 | CURRENT | 2010-02-24 | Active - Proposal to Strike off | |
J.V.A HEALTHCARE SERVICES LIMITED | Director | 2014-10-20 | CURRENT | 1997-09-10 | Active - Proposal to Strike off | |
MEDISEARCH DIRECT LIMITED | Director | 2014-08-01 | CURRENT | 2007-01-23 | Active | |
HOWILL GROUP LIMITED | Director | 2014-08-01 | CURRENT | 1982-03-09 | Active | |
SIMPLY ASSURED LIMITED | Director | 2014-07-31 | CURRENT | 2010-03-29 | Active - Proposal to Strike off | |
HA SCOTLAND LIMITED | Director | 2014-07-31 | CURRENT | 2009-10-19 | Active - Proposal to Strike off | |
GET PRIVATE INDIVIDUAL LIMITED | Director | 2014-05-02 | CURRENT | 2013-12-19 | Active - Proposal to Strike off | |
CHARTERED LIFE LIMITED | Director | 2014-04-10 | CURRENT | 2009-03-24 | Active - Proposal to Strike off | |
SJS HEALTHCARE ASSOCIATES LIMITED | Director | 2014-04-04 | CURRENT | 2001-01-02 | Active - Proposal to Strike off | |
HEALTH ASSIST LTD | Director | 2014-03-07 | CURRENT | 2005-08-10 | Active - Proposal to Strike off | |
MUTUAL HEALTH LIMITED | Director | 2013-08-22 | CURRENT | 1995-03-27 | Active - Proposal to Strike off | |
PERFECT HEALTH INSURANCE SERVICES LIMITED | Director | 2012-08-23 | CURRENT | 2005-11-18 | Active - Proposal to Strike off | |
BENEFITS FOR BUSINESS LTD | Director | 2011-11-24 | CURRENT | 2003-05-20 | Active - Proposal to Strike off | |
JIGSAW HEALTHCARE LIMITED | Director | 2010-04-09 | CURRENT | 1981-07-23 | Active - Proposal to Strike off | |
HEALTHCARE QUOTATIONS LIMITED | Director | 2010-04-01 | CURRENT | 1996-02-26 | Active - Proposal to Strike off | |
HEALTHCARE QUOTATIONS (HOLDINGS) LIMITED | Director | 2010-04-01 | CURRENT | 2003-10-21 | Active - Proposal to Strike off | |
PRIVATE MEDICALCARE LIMITED | Director | 2009-09-17 | CURRENT | 2002-11-21 | Active - Proposal to Strike off | |
PREFERRED MEDICAL LTD. | Director | 2007-06-29 | CURRENT | 1995-09-11 | Active - Proposal to Strike off | |
PREFERRED MEDICAL I T LTD | Director | 2007-06-29 | CURRENT | 2002-04-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED DAVID EDMANDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY NORMAN TATE | |
AA01 | Previous accounting period extended from 31/10/17 TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES | |
AD02 | Register inspection address changed to Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN | |
AD03 | Registers moved to registered inspection location of Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16 | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/16 FROM 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/16 FROM 5 Arkwright Court Blackburn Interchange Darwen Lancashire BB3 0FG England | |
AA01 | Current accounting period shortened from 30/11/16 TO 31/10/16 | |
LATEST SOC | 01/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 16/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/15 FROM C/O C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY POWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN LEWIS | |
TM02 | Termination of appointment of Karen Sara Lewis on 2015-11-30 | |
AP01 | DIRECTOR APPOINTED MR JEFFERY NORMAN TATE | |
AA01 | Previous accounting period shortened from 28/02/16 TO 30/11/15 | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/02/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/14 FROM 1St Floor, Bristol & West House 100 Crossbrook Street Waltham Cross Hertfordshire EN8 8JJ | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY STEPHEN POWELL / 26/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN SARA LEWIS / 26/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/08 | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAREN LEWIS / 02/10/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY POWELL / 02/10/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363a | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/08/05 FROM: 7TH FLOOR OCKWAY HOUSE 41 STAMFORD HILL LONDON N16 5SR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due Within One Year | 2014-02-28 | £ 63,204 |
---|---|---|
Creditors Due Within One Year | 2013-02-28 | £ 51,429 |
Creditors Due Within One Year | 2013-02-28 | £ 51,429 |
Creditors Due Within One Year | 2012-02-29 | £ 49,519 |
Creditors and other liabilities
|
|
|
|
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 POWELL LIMITED
Called Up Share Capital | 2014-02-28 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-02-28 | £ 0 |
Cash Bank In Hand | 2014-02-28 | £ 464,076 |
Cash Bank In Hand | 2013-02-28 | £ 335,670 |
Cash Bank In Hand | 2013-02-28 | £ 335,670 |
Cash Bank In Hand | 2012-02-29 | £ 225,008 |
Current Assets | 2014-02-28 | £ 682,198 |
Current Assets | 2013-02-28 | £ 517,010 |
Current Assets | 2013-02-28 | £ 517,010 |
Current Assets | 2012-02-29 | £ 393,527 |
Debtors | 2014-02-28 | £ 218,122 |
Debtors | 2013-02-28 | £ 181,340 |
Debtors | 2013-02-28 | £ 181,340 |
Debtors | 2012-02-29 | £ 168,519 |
Shareholder Funds | 2014-02-28 | £ 619,756 |
Shareholder Funds | 2013-02-28 | £ 466,534 |
Shareholder Funds | 2013-02-28 | £ 466,534 |
Shareholder Funds | 2012-02-29 | £ 345,199 |
Tangible Fixed Assets | 2014-02-28 | £ 0 |
Tangible Fixed Assets | 2013-02-28 | £ 0 |
Tangible Fixed Assets | 2012-02-29 | £ 1,191 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LEWIS POWELL LIMITED are:
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. |