Background WavePink WaveYellow Wave

HARRY LEWIS MOTORS LIMITED (00539171)

HARRY LEWIS MOTORS LIMITED (00539171) is an active UK company. incorporated on 12 October 1954. with registered office in Bracknell. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles and 1 other business activities. HARRY LEWIS MOTORS LIMITED has been registered for 71 years. Current directors include LEWIS, Susan Ailsa, RATCLIFFE, Nicola Jane.

Company Number
00539171
Status
active
Type
ltd
Incorporated
12 October 1954
Age
71 years
Address
5 Merlewood, Bracknell, RG12 9PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
LEWIS, Susan Ailsa, RATCLIFFE, Nicola Jane
SIC Codes
45112, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRY LEWIS MOTORS LIMITED

HARRY LEWIS MOTORS LIMITED is an active company incorporated on 12 October 1954 with the registered office located in Bracknell. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles and 1 other business activity. HARRY LEWIS MOTORS LIMITED was registered 71 years ago.(SIC: 45112, 68100)

Status

active

Active since 71 years ago

Company No

00539171

LTD Company

Age

71 Years

Incorporated 12 October 1954

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 2 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

5 Merlewood Bracknell, RG12 9PA,

Previous Addresses

Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom
From: 19 March 2021To: 11 March 2022
337 Bath Road Slough Berkshire SL1 5PR United Kingdom
From: 26 September 2016To: 19 March 2021
Clarence House Clarence Street Staines Middlesex TW18 4SY
From: 12 October 1954To: 26 September 2016
Timeline

4 key events • 1954 - 2022

Funding Officers Ownership
Company Founded
Oct 54
Director Left
Oct 21
Owner Exit
Aug 22
Director Joined
Dec 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LEWIS, Susan Ailsa

Active
111 Chertsey Lane, StainesTW18 3LQ
Secretary
Appointed N/A

LEWIS, Susan Ailsa

Active
111 Chertsey Lane, StainesTW18 3LQ
Born March 1945
Director
Appointed N/A

RATCLIFFE, Nicola Jane

Active
Merlewood, BracknellRG12 9PA
Born May 1972
Director
Appointed 19 Dec 2022

LEWIS, Brian Reginald

Resigned
44f Le Petit Jardin, SarkCHANNEL
Born November 1951
Director
Appointed N/A
Resigned 03 Dec 1993

LEWIS, Roy Alwyne

Resigned
111 Chertsey Lane, StainesTW18 3LQ
Born September 1943
Director
Appointed N/A
Resigned 03 Jul 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Roy Alwyne Lewis

Ceased
Chertsey Lane, Staines-Upon-ThamesTW18 3LQ
Born September 1943

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Jul 2021

Mrs Susan Ailsa Lewis

Active
Chertsey Lane, Staines-Upon-ThamesTW18 3LQ
Born March 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Micro Entity
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 November 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Change Sail Address Company With Old Address New Address
22 March 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
19 March 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Move Registers To Sail Company With New Address
2 November 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Change Sail Address Company With New Address
26 November 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Legacy
14 April 2009
128(4)128(4)
Legacy
14 April 2009
123Notice of Increase in Nominal Capital
Resolution
14 April 2009
RESOLUTIONSResolutions
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 August 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2007
AAAnnual Accounts
Legacy
9 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 November 2005
AAAnnual Accounts
Legacy
8 November 2005
363aAnnual Return
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 January 2004
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2002
AAAnnual Accounts
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2002
AAAnnual Accounts
Legacy
9 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 1999
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
11 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1996
AAAnnual Accounts
Legacy
8 November 1996
363sAnnual Return (shuttle)
Legacy
21 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 November 1995
AAAnnual Accounts
Legacy
8 November 1995
363sAnnual Return (shuttle)
Legacy
23 August 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 December 1994
AAAnnual Accounts
Legacy
16 November 1994
363sAnnual Return (shuttle)
Legacy
28 July 1994
287Change of Registered Office
Legacy
21 February 1994
169169
Legacy
14 January 1994
288288
Accounts With Accounts Type Full
22 December 1993
AAAnnual Accounts
Legacy
17 November 1993
363sAnnual Return (shuttle)
Legacy
10 May 1993
287Change of Registered Office
Accounts With Accounts Type Full
3 December 1992
AAAnnual Accounts
Legacy
31 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1991
AAAnnual Accounts
Legacy
25 November 1991
363aAnnual Return
Accounts With Accounts Type Full
31 October 1990
AAAnnual Accounts
Legacy
31 October 1990
363363
Accounts With Accounts Type Full
13 November 1989
AAAnnual Accounts
Legacy
13 November 1989
363363
Legacy
27 April 1989
287Change of Registered Office
Accounts With Accounts Type Full
14 November 1988
AAAnnual Accounts
Legacy
14 November 1988
363363
Accounts With Accounts Type Full
28 October 1987
AAAnnual Accounts
Legacy
28 October 1987
363363
Accounts With Accounts Type Small
29 January 1987
AAAnnual Accounts
Accounts With Accounts Type Small
29 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 December 1986
AAAnnual Accounts
Legacy
4 December 1986
363363
Legacy
1 December 1986
287Change of Registered Office
Legacy
20 June 1986
287Change of Registered Office
Certificate Change Of Name Company
12 October 1960
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
12 October 1954
MISCMISC
Incorporation Company
12 October 1954
NEWINCIncorporation