Background WavePink WaveYellow Wave

LEWISLODGE LIMITED (01682518)

LEWISLODGE LIMITED (01682518) is an active UK company. incorporated on 30 November 1982. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. LEWISLODGE LIMITED has been registered for 43 years. Current directors include PERERA, Maurice Albert, FINSBURY CORPORATE SERVICES LIMITED.

Company Number
01682518
Status
active
Type
ltd
Incorporated
30 November 1982
Age
43 years
Address
16 Wigmore Street, London, W1U 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PERERA, Maurice Albert, FINSBURY CORPORATE SERVICES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEWISLODGE LIMITED

LEWISLODGE LIMITED is an active company incorporated on 30 November 1982 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LEWISLODGE LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01682518

LTD Company

Age

43 Years

Incorporated 30 November 1982

Size

N/A

Accounts

ARD: 24/6

Up to Date

8 weeks left

Last Filed

Made up to 24 June 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 25 June 2023 - 24 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 June 2026
Period: 25 June 2024 - 24 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

16 Wigmore Street London, W1U 2RF,

Previous Addresses

Compton House 29-33 Church Road Stanmore Middlesex HA7 4AR
From: 30 November 1982To: 23 July 2015
Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
New Owner
Mar 18
Owner Exit
Mar 18
New Owner
Mar 18
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Feb 22
Director Joined
Mar 22
New Owner
Dec 24
Owner Exit
Dec 24
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

FINSBURY SECRETARIES LIMITED

Active
50 Town Range, GibraltarGX11 1AA
Corporate secretary
Appointed 17 Sept 2021

PERERA, Maurice Albert

Active
50 Town Range, Gibraltar
Born October 1961
Director
Appointed 25 Jan 2022

FINSBURY CORPORATE SERVICES LIMITED

Active
50 Town Range, Gibraltar
Corporate director
Appointed 25 Aug 2021

CUBY, David Dennis

Resigned
15.A. Town Range, GibraltarFOREIGN
Secretary
Appointed 01 Apr 1992
Resigned 17 Sept 2021

REOCH, Desmond Roger

Resigned
50 Town Range, Gibraltar
Secretary
Appointed N/A
Resigned 01 Apr 1992

CITY COMPANY SECRETARIAL LIMITED

Resigned
Athene House, LondonNW7 3TB
Corporate secretary
Appointed 11 Feb 1994
Resigned 01 Aug 2000

CITY SECRETARIAL LIMITED

Resigned
Athene House, LondonNW7 3TB
Corporate secretary
Appointed 01 Aug 2000
Resigned 19 Mar 2003

PBG PARTNERSHIP LIMITED

Resigned
Russell House, EdgwareHA8 7LW
Corporate secretary
Appointed 18 Mar 2003
Resigned 19 Mar 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 01 Jul 2003
Resigned 19 Nov 2008

CUBY, David Dennis

Resigned
15.A. Town Range, GibraltarFOREIGN
Born May 1948
Director
Appointed 01 Apr 1992
Resigned 25 Aug 2021

HASSAN, James David

Resigned
50 Town Range, Town Range
Born November 1946
Director
Appointed N/A
Resigned 25 Jan 2022

REOCH, Desmond Roger

Resigned
50 Town Range, Gibraltar
Born March 1954
Director
Appointed N/A
Resigned 01 Apr 1992

Persons with significant control

4

2 Active
2 Ceased

Mr Joseph Baurnfreund

Active
Wigmore Street, LondonW1U 2RF
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2024

Mr Alan Bauernfreund

Ceased
Wigmore Street, LondonW1U 2RF
Born September 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Jul 2024
50 Town Range, GibraltarGX11 1AA

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Clive Warren Lewis

Active
Wigmore Street, LondonW1U 2RF
Born July 1952

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Gazette Filings Brought Up To Date
13 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
31 May 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Administrative Restoration Company
24 November 2022
RT01RT01
Gazette Dissolved Compulsory
9 August 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Appoint Corporate Director Company With Name Date
30 September 2021
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
28 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 September 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
23 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Full
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Full
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts Amended With Accounts Type Full
30 April 2010
AAMDAAMD
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
7 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
17 April 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Legacy
21 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2007
AAAnnual Accounts
Legacy
22 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2005
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
17 January 2004
287Change of Registered Office
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 April 2003
AAAnnual Accounts
Legacy
1 April 2003
363sAnnual Return (shuttle)
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
287Change of Registered Office
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2002
AAAnnual Accounts
Legacy
1 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2000
AAAnnual Accounts
Legacy
2 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
1 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1997
AAAnnual Accounts
Legacy
3 September 1996
287Change of Registered Office
Legacy
17 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1996
AAAnnual Accounts
Accounts With Accounts Type Small
20 April 1995
AAAnnual Accounts
Legacy
6 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 March 1994
288288
Legacy
24 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1994
AAAnnual Accounts
Legacy
22 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 1993
AAAnnual Accounts
Legacy
28 July 1992
288288
Legacy
28 July 1992
287Change of Registered Office
Auditors Resignation Company
7 May 1992
AUDAUD
Legacy
7 May 1992
363b363b
Accounts With Accounts Type Full
28 April 1992
AAAnnual Accounts
Legacy
15 October 1991
363aAnnual Return
Legacy
28 August 1990
363363
Accounts With Accounts Type Full
25 July 1990
AAAnnual Accounts
Legacy
24 July 1990
287Change of Registered Office
Accounts With Accounts Type Full
14 December 1989
AAAnnual Accounts
Legacy
14 December 1989
225(1)225(1)
Legacy
26 April 1989
363363
Accounts With Accounts Type Full
3 November 1988
AAAnnual Accounts
Legacy
12 October 1988
363363
Legacy
26 August 1988
AC05AC05
Legacy
25 August 1988
287Change of Registered Office
Legacy
18 September 1987
288288
Legacy
18 September 1987
288288
Legacy
18 September 1987
287Change of Registered Office
Legacy
10 August 1987
363363
Legacy
7 July 1987
225(1)225(1)
Accounts With Accounts Type Full
8 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
8 September 1983
MEM/ARTSMEM/ARTS