Background WavePink WaveYellow Wave

A. & N. LEWIS LIMITED (02113380)

A. & N. LEWIS LIMITED (02113380) is an active UK company. incorporated on 20 March 1987. with registered office in Ely. The company operates in the Construction sector, engaged in other construction installation and 3 other business activities. A. & N. LEWIS LIMITED has been registered for 39 years. Current directors include BEVAN, Liam Christopher, CREWE, Alexander, GOOCH, Andrew John and 1 others.

Company Number
02113380
Status
active
Type
ltd
Incorporated
20 March 1987
Age
39 years
Address
Unit 8 Ely Bridge Ind Estate, Ely, CF5 4AQ
Industry Sector
Construction
Business Activity
Other construction installation
Directors
BEVAN, Liam Christopher, CREWE, Alexander, GOOCH, Andrew John, NELSON, Jane
SIC Codes
43290, 43341, 43390, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A. & N. LEWIS LIMITED

A. & N. LEWIS LIMITED is an active company incorporated on 20 March 1987 with the registered office located in Ely. The company operates in the Construction sector, specifically engaged in other construction installation and 3 other business activities. A. & N. LEWIS LIMITED was registered 39 years ago.(SIC: 43290, 43341, 43390, 43999)

Status

active

Active since 39 years ago

Company No

02113380

LTD Company

Age

39 Years

Incorporated 20 March 1987

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 October 2023 - 28 February 2025(18 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

RAMHIRE LIMITED
From: 20 March 1987To: 7 April 1987
Contact
Address

Unit 8 Ely Bridge Ind Estate Wroughton Place Ely, CF5 4AQ,

Timeline

35 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Mar 87
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Loan Secured
Mar 16
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Mar 19
Loan Secured
Jul 19
Loan Cleared
Apr 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jul 21
Loan Cleared
Dec 22
Loan Cleared
Mar 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Secured
May 24
Loan Secured
Jan 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Jun 25
Director Left
Jul 25
Director Left
Jul 25
Loan Cleared
Dec 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BEVAN, Liam Christopher

Active
Stuart Close Trade Park, CardiffCF11 8EE
Born February 1987
Director
Appointed 27 Mar 2024

CREWE, Alexander

Active
Stuart Close Trade Park, CardiffCF11 8EE
Born June 1989
Director
Appointed 27 Mar 2024

GOOCH, Andrew John

Active
Unit 8 Ely Bridge Ind Estate, ElyCF5 4AQ
Born November 1979
Director
Appointed 01 Mar 2016

NELSON, Jane

Active
Stuart Close Trade Park, CardiffCF11 8EE
Born July 1959
Director
Appointed 27 Mar 2024

GENTILE, Andrew Richard

Resigned
Unit 8 Ely Bridge Ind Estate, ElyCF5 4AQ
Secretary
Appointed 01 Mar 2016
Resigned 30 Jun 2025

PAYNE, Jayne

Resigned
Ty Pica 25 Old Port Road, CardiffCF5 6AL
Secretary
Appointed N/A
Resigned 01 Mar 2016

GENTILE, Andrew Richard

Resigned
Unit 8 Ely Bridge Ind Estate, ElyCF5 4AQ
Born May 1961
Director
Appointed 01 Mar 2016
Resigned 30 Jun 2025

LEWIS, Anthony Robert

Resigned
16 Deepwood Close, CardiffCF5 4SJ
Born March 1958
Director
Appointed N/A
Resigned 01 Mar 2016

LEWIS, Nigel

Resigned
Heathwood Road, CardiffCF14 4BJ
Born June 1959
Director
Appointed N/A
Resigned 01 Mar 2016

LEWIS, Peter James

Resigned
25 St Agatha Road, CardiffCF14 4EA
Born November 1960
Director
Appointed N/A
Resigned 01 Mar 2016

PAYNE, Jayne

Resigned
Ty Pica 25 Old Port Road, CardiffCF5 6AL
Born July 1957
Director
Appointed N/A
Resigned 01 Mar 2016

WHITE, Garry William Mark

Resigned
Unit 8 Ely Bridge Ind Estate, ElyCF5 4AQ
Born June 1963
Director
Appointed 01 Mar 2016
Resigned 30 Jun 2025

Persons with significant control

1

Ely Bridge Industrial Estate, CardiffCF5 4AQ

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

147

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 November 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
25 April 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2025
MR01Registration of a Charge
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
8 May 2024
AAAnnual Accounts
Memorandum Articles
6 April 2024
MAMA
Resolution
6 April 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
20 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
22 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
3 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Medium
15 December 2010
AAAnnual Accounts
Accounts With Accounts Type Medium
16 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Auditors Resignation Company
18 August 2009
AUDAUD
Legacy
16 March 2009
288cChange of Particulars
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Accounts With Accounts Type Small
13 February 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Small
30 January 2007
AAAnnual Accounts
Legacy
16 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 2006
AAAnnual Accounts
Legacy
24 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
20 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Legacy
8 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1998
AAAnnual Accounts
Accounts With Accounts Type Small
26 February 1998
AAAnnual Accounts
Legacy
18 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1997
AAAnnual Accounts
Legacy
2 March 1997
363sAnnual Return (shuttle)
Legacy
3 July 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
21 June 1996
AAAnnual Accounts
Legacy
18 June 1996
395Particulars of Mortgage or Charge
Legacy
23 April 1996
395Particulars of Mortgage or Charge
Legacy
27 February 1996
363sAnnual Return (shuttle)
Legacy
25 August 1995
395Particulars of Mortgage or Charge
Legacy
10 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1995
AAAnnual Accounts
Legacy
17 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
18 March 1994
288288
Accounts With Accounts Type Small
9 March 1994
AAAnnual Accounts
Legacy
13 January 1994
363sAnnual Return (shuttle)
Legacy
12 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1992
AAAnnual Accounts
Accounts With Accounts Type Small
12 February 1992
AAAnnual Accounts
Legacy
19 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1991
AAAnnual Accounts
Legacy
24 January 1991
363aAnnual Return
Accounts With Accounts Type Small
3 April 1990
AAAnnual Accounts
Legacy
1 March 1990
363363
Legacy
23 January 1990
225(1)225(1)
Legacy
31 July 1989
395Particulars of Mortgage or Charge
Legacy
23 June 1989
PUC 2PUC 2
Resolution
22 June 1989
RESOLUTIONSResolutions
Legacy
22 June 1989
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
4 April 1989
AAAnnual Accounts
Legacy
11 January 1989
363363
Legacy
15 September 1987
395Particulars of Mortgage or Charge
Legacy
26 June 1987
288288
Legacy
26 June 1987
288288
Legacy
26 June 1987
224224
Legacy
7 April 1987
287Change of Registered Office
Legacy
7 April 1987
288288
Certificate Change Of Name Company
7 April 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
20 March 1987
CERTINCCertificate of Incorporation
Incorporation Company
20 March 1987
NEWINCIncorporation