Background WavePink WaveYellow Wave

LEWIS COMMUNICATIONS LIMITED (02370504)

LEWIS COMMUNICATIONS LIMITED (02370504) is an active UK company. incorporated on 10 April 1989. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. LEWIS COMMUNICATIONS LIMITED has been registered for 36 years. Current directors include FORD, Eric Kenelm, LEWIS, Christopher Nigal.

Company Number
02370504
Status
active
Type
ltd
Incorporated
10 April 1989
Age
36 years
Address
Top Floor, London, SW11 8BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
FORD, Eric Kenelm, LEWIS, Christopher Nigal
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEWIS COMMUNICATIONS LIMITED

LEWIS COMMUNICATIONS LIMITED is an active company incorporated on 10 April 1989 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. LEWIS COMMUNICATIONS LIMITED was registered 36 years ago.(SIC: 70210)

Status

active

Active since 36 years ago

Company No

02370504

LTD Company

Age

36 Years

Incorporated 10 April 1989

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 8 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

LANCASTER PUBLISHING LIMITED
From: 26 July 1989To: 16 June 1992
SNAPACRE LIMITED
From: 10 April 1989To: 26 July 1989
Contact
Address

Top Floor 50 Electric Boulevard London, SW11 8BJ,

Previous Addresses

50 Electric Boulevard Top Floor 50 Electric Boulevard London SW11 8BJ England
From: 1 October 2024To: 1 October 2024
22nd Floor Millbank Tower Millbank London SW1P 4RS
From: 11 December 2009To: 1 October 2024
Millbank Tower Millbank London SW1P 4RS
From: 10 April 1989To: 11 December 2009
Timeline

3 key events • 1989 - 2009

Funding Officers Ownership
Company Founded
Apr 89
Director Left
Dec 09
Director Left
Dec 09
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

AITCHISON, Sarah Louise

Active
Emu Road, LondonSW8 3PH
Secretary
Appointed 18 Oct 2004

FORD, Eric Kenelm

Active
15 Golf Course Road, HunstantonPE36 6JH
Born May 1949
Director
Appointed 16 Apr 2008

LEWIS, Christopher Nigal

Active
Top Floor, 50 Electric Boulevard, LondonSW11 8BJ
Born May 1961
Director
Appointed N/A

FRANKS, Martin David

Resigned
15 Mayfield Mansions, PutneySW15 2YB
Secretary
Appointed 06 Dec 2001
Resigned 12 Oct 2004

HILL, Simon John

Resigned
2 Little Gaddesden House, BerkhamstedHP4 1PL
Secretary
Appointed 08 May 1998
Resigned 06 Dec 2001

LEWIS, Albert Edward

Resigned
Hey Farm, BarnoldswickBB8 5PW
Secretary
Appointed N/A
Resigned 08 May 1998

CHARLES, Paul David

Resigned
NW6
Born April 1971
Director
Appointed 19 Apr 2006
Resigned 17 Dec 2009

FRANKS, Martin David

Resigned
15 Mayfield Mansions, PutneySW15 2YB
Born April 1974
Director
Appointed 06 Dec 2001
Resigned 12 Oct 2004

HILL, Michael John

Resigned
Meadow End 51 Candlemas Lane, BeaconsfieldHP9 1AE
Born November 1954
Director
Appointed 05 Aug 1999
Resigned 17 Dec 2009

HILL, Simon John

Resigned
2 Little Gaddesden House, BerkhamstedHP4 1PL
Born January 1965
Director
Appointed 01 Jan 1997
Resigned 06 Dec 2001

HITEL, Ilona Clare

Resigned
46 Winchester Road, TwickenhamTW1 1LF
Born March 1969
Director
Appointed 01 Jan 1997
Resigned 31 Jan 2003

Persons with significant control

1

Electric Boulevard, LondonSW11 8BJ

Nature of Control

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

Filing History

127

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Elect To Keep The Persons With Significant Control Register Information On The Public Register
4 September 2019
EH04EH04
Accounts With Accounts Type Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2017
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Full
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Memorandum Articles
12 June 2013
MEM/ARTSMEM/ARTS
Resolution
12 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Full
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 February 2010
AAAnnual Accounts
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 April 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Full
18 April 2008
AAAnnual Accounts
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
24 February 2008
363aAnnual Return
Legacy
24 January 2008
395Particulars of Mortgage or Charge
Legacy
7 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Full
20 September 2006
AAAnnual Accounts
Legacy
23 May 2006
244244
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288cChange of Particulars
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Legacy
31 May 2005
244244
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
23 January 2004
AUDAUD
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Accounts Type Full
2 June 2003
AAAnnual Accounts
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
8 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 March 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Legacy
26 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 June 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288cChange of Particulars
Accounts With Accounts Type Full
22 June 1999
AAAnnual Accounts
Legacy
26 February 1999
363sAnnual Return (shuttle)
Legacy
5 August 1998
287Change of Registered Office
Accounts With Accounts Type Full
2 June 1998
AAAnnual Accounts
Legacy
28 May 1998
288cChange of Particulars
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1997
AAAnnual Accounts
Legacy
5 March 1997
363sAnnual Return (shuttle)
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 May 1996
AAAnnual Accounts
Legacy
14 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 1995
AAAnnual Accounts
Legacy
8 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 July 1994
88(2)R88(2)R
Memorandum Articles
6 July 1994
MEM/ARTSMEM/ARTS
Resolution
6 July 1994
RESOLUTIONSResolutions
Legacy
6 July 1994
123Notice of Increase in Nominal Capital
Legacy
4 February 1994
288288
Legacy
4 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1994
AAAnnual Accounts
Legacy
18 January 1994
287Change of Registered Office
Accounts With Accounts Type Full
7 May 1993
AAAnnual Accounts
Legacy
25 January 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 June 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 June 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 April 1992
AAAnnual Accounts
Legacy
2 February 1992
363sAnnual Return (shuttle)
Legacy
21 February 1991
363aAnnual Return
Accounts With Accounts Type Full
5 February 1991
AAAnnual Accounts
Legacy
30 January 1991
287Change of Registered Office
Legacy
30 April 1990
225(1)225(1)
Legacy
9 April 1990
88(2)R88(2)R
Resolution
7 August 1989
RESOLUTIONSResolutions
Legacy
7 August 1989
288288
Certificate Change Of Name Company
26 July 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 July 1989
287Change of Registered Office
Incorporation Company
10 April 1989
NEWINCIncorporation