Background WavePink WaveYellow Wave

LEWIS ESTATES (WOLVERHAMPTON) LIMITED (00544465)

LEWIS ESTATES (WOLVERHAMPTON) LIMITED (00544465) is an active UK company. incorporated on 11 February 1955. with registered office in Sevenoaks. The company operates in the Construction sector, engaged in development of building projects. LEWIS ESTATES (WOLVERHAMPTON) LIMITED has been registered for 71 years. Current directors include LEWIS, Averil Ellen, LEWIS, John Malcolm, LEWIS, Jonathan Wayne and 1 others.

Company Number
00544465
Status
active
Type
ltd
Incorporated
11 February 1955
Age
71 years
Address
The Summer House, Sevenoaks, TN15 0HX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LEWIS, Averil Ellen, LEWIS, John Malcolm, LEWIS, Jonathan Wayne, LEWIS, Taryn Lynsey
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEWIS ESTATES (WOLVERHAMPTON) LIMITED

LEWIS ESTATES (WOLVERHAMPTON) LIMITED is an active company incorporated on 11 February 1955 with the registered office located in Sevenoaks. The company operates in the Construction sector, specifically engaged in development of building projects. LEWIS ESTATES (WOLVERHAMPTON) LIMITED was registered 71 years ago.(SIC: 41100)

Status

active

Active since 71 years ago

Company No

00544465

LTD Company

Age

71 Years

Incorporated 11 February 1955

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

The Summer House Parkfield Sevenoaks, TN15 0HX,

Previous Addresses

The Summer House the Summer House Parkfield Sevenoaks Kent TN15 0HX England
From: 13 December 2024To: 9 January 2025
91 Birmingham Road West Bromwich B70 6PX England
From: 9 July 2024To: 13 December 2024
C/O Fields 2nd Floor Landchard House Victoria Street West Bromwich West Midlands B70 8ER
From: 27 August 2013To: 9 July 2024
C/O Fields 2Nd Floor Landchard House Victoria Street West Bromwich West Midlands B70 8ER
From: 19 June 2013To: 27 August 2013
Asden House 1-5 Victoria Street West Bromwich West Midlands B70 8HA
From: 30 August 2012To: 19 June 2013
Casenove Clenches Farm Road Sevenoaks Kent TN13 2LU
From: 11 February 1955To: 30 August 2012
Timeline

2 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Dec 10
Director Joined
Dec 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

LEWIS, John Malcolm

Active
Parkfield, SevenoaksTN15 0HX
Secretary
Appointed N/A

LEWIS, Averil Ellen

Active
Parkfield, SevenoaksTN15 0HX
Born February 1944
Director
Appointed 10 Feb 1994

LEWIS, John Malcolm

Active
Parkfield, SevenoaksTN15 0HX
Born July 1939
Director
Appointed N/A

LEWIS, Jonathan Wayne

Active
Parkfield, SevenoaksTN15 0HX
Born December 1967
Director
Appointed 13 Dec 2024

LEWIS, Taryn Lynsey

Active
Parkfield, SevenoaksTN15 0HX
Born September 1974
Director
Appointed 31 Mar 2008

LEWIS, Jonathan Wayne

Resigned
Clenches Farm Road, SevenoaksTN13 2LU
Born December 1967
Director
Appointed 17 Feb 2004
Resigned 30 Nov 2010

PRITCHARD, John

Resigned
Apartment 4 Pendene Court, WolverhamptonWV4 5UZ
Born July 1923
Director
Appointed 10 Feb 1994
Resigned 20 Jan 2004

PRITCHARD, Kathleen Beryl

Resigned
Apartment 4 Pendene Court, WolverhamptonWV4 5UZ
Born February 1930
Director
Appointed N/A
Resigned 20 Jan 2004

Persons with significant control

1

Mr Jonathan Wayne Lewis

Active
Parkfield, SevenoaksTN15 0HX
Born December 1967

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

174

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
9 January 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 August 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 December 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
18 December 2017
PSC04Change of PSC Details
Move Registers To Registered Office Company With New Address
18 December 2017
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Change Sail Address Company With Old Address
18 December 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
12 February 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Change Person Secretary Company With Change Date
20 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
17 January 2011
AR01AR01
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Move Registers To Sail Company
7 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 April 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date
8 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
20 April 2009
288cChange of Particulars
Legacy
20 April 2009
287Change of Registered Office
Legacy
9 April 2009
288cChange of Particulars
Legacy
21 March 2009
363aAnnual Return
Legacy
21 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 June 2008
AAAnnual Accounts
Legacy
12 May 2008
288cChange of Particulars
Legacy
12 May 2008
287Change of Registered Office
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
363sAnnual Return (shuttle)
Legacy
28 December 2007
288cChange of Particulars
Legacy
28 December 2007
288cChange of Particulars
Legacy
19 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 February 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Legacy
20 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 February 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
21 October 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
20 October 2003
AAAnnual Accounts
Legacy
17 October 2003
403aParticulars of Charge Subject to s859A
Legacy
17 October 2003
403aParticulars of Charge Subject to s859A
Legacy
17 October 2003
403aParticulars of Charge Subject to s859A
Legacy
17 October 2003
403aParticulars of Charge Subject to s859A
Legacy
17 October 2003
403aParticulars of Charge Subject to s859A
Legacy
17 October 2003
403aParticulars of Charge Subject to s859A
Legacy
17 October 2003
403aParticulars of Charge Subject to s859A
Legacy
17 October 2003
403aParticulars of Charge Subject to s859A
Legacy
17 October 2003
403aParticulars of Charge Subject to s859A
Legacy
17 October 2003
403aParticulars of Charge Subject to s859A
Legacy
17 October 2003
403aParticulars of Charge Subject to s859A
Legacy
17 October 2003
403aParticulars of Charge Subject to s859A
Legacy
17 October 2003
403aParticulars of Charge Subject to s859A
Legacy
17 October 2003
403aParticulars of Charge Subject to s859A
Legacy
17 October 2003
403aParticulars of Charge Subject to s859A
Legacy
17 October 2003
403aParticulars of Charge Subject to s859A
Legacy
17 October 2003
403aParticulars of Charge Subject to s859A
Legacy
17 October 2003
403aParticulars of Charge Subject to s859A
Legacy
17 October 2003
403aParticulars of Charge Subject to s859A
Legacy
17 October 2003
403aParticulars of Charge Subject to s859A
Legacy
17 October 2003
403aParticulars of Charge Subject to s859A
Legacy
17 October 2003
403aParticulars of Charge Subject to s859A
Legacy
17 October 2003
403aParticulars of Charge Subject to s859A
Legacy
17 October 2003
403aParticulars of Charge Subject to s859A
Legacy
17 October 2003
403aParticulars of Charge Subject to s859A
Legacy
17 October 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
12 March 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2001
AAAnnual Accounts
Legacy
8 February 2001
288cChange of Particulars
Legacy
8 February 2001
288cChange of Particulars
Legacy
8 February 2001
287Change of Registered Office
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
4 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Legacy
10 January 2000
403aParticulars of Charge Subject to s859A
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1999
AAAnnual Accounts
Legacy
28 April 1999
403aParticulars of Charge Subject to s859A
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 1996
AAAnnual Accounts
Legacy
29 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 1995
AAAnnual Accounts
Legacy
26 January 1995
363sAnnual Return (shuttle)
Legacy
2 March 1994
288288
Legacy
2 March 1994
288288
Legacy
24 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1993
AAAnnual Accounts
Legacy
26 August 1993
403aParticulars of Charge Subject to s859A
Legacy
26 August 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
17 May 1993
AAAnnual Accounts
Legacy
8 December 1992
363sAnnual Return (shuttle)
Legacy
18 November 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 July 1992
AAAnnual Accounts
Legacy
21 February 1992
363b363b
Legacy
16 February 1992
287Change of Registered Office
Accounts With Accounts Type Small
2 April 1991
AAAnnual Accounts
Legacy
18 February 1991
287Change of Registered Office
Accounts With Accounts Type Full
12 February 1991
AAAnnual Accounts
Legacy
12 February 1991
363363
Legacy
23 August 1990
403aParticulars of Charge Subject to s859A
Legacy
23 August 1990
403aParticulars of Charge Subject to s859A
Legacy
23 August 1990
403aParticulars of Charge Subject to s859A
Legacy
23 August 1990
403aParticulars of Charge Subject to s859A
Legacy
23 August 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 January 1990
AAAnnual Accounts
Legacy
9 January 1990
363363
Legacy
15 April 1989
403aParticulars of Charge Subject to s859A
Legacy
27 April 1988
363363
Legacy
27 April 1988
287Change of Registered Office
Accounts With Accounts Type Full
27 April 1988
AAAnnual Accounts
Legacy
2 March 1988
288288
Legacy
2 March 1988
287Change of Registered Office
Legacy
16 February 1988
155(6)a155(6)a
Resolution
16 February 1988
RESOLUTIONSResolutions
Resolution
16 February 1988
RESOLUTIONSResolutions
Legacy
6 August 1987
363363
Accounts With Accounts Type Full
6 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
19 August 1983
AAAnnual Accounts
Accounts With Made Up Date
17 February 1982
AAAnnual Accounts