Background WavePink WaveYellow Wave

LEWIS COMMUNICATIONS (HOLDINGS) LIMITED (02850179)

LEWIS COMMUNICATIONS (HOLDINGS) LIMITED (02850179) is an active UK company. incorporated on 2 September 1993. 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 (HOLDINGS) LIMITED has been registered for 32 years. Current directors include FORD, Eric Kenelm, LEWIS, Christopher Nigal.

Company Number
02850179
Status
active
Type
ltd
Incorporated
2 September 1993
Age
32 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 (HOLDINGS) LIMITED

LEWIS COMMUNICATIONS (HOLDINGS) LIMITED is an active company incorporated on 2 September 1993 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 (HOLDINGS) LIMITED was registered 32 years ago.(SIC: 70210)

Status

active

Active since 32 years ago

Company No

02850179

LTD Company

Age

32 Years

Incorporated 2 September 1993

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
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 London SW1P 4RS
From: 2 September 1993To: 11 December 2009
Timeline

14 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Sept 93
Director Left
Dec 09
Director Left
Dec 09
Loan Secured
Jun 15
Loan Secured
Aug 15
Share Buyback
Sept 21
Capital Reduction
Oct 21
Capital Reduction
Dec 21
Share Buyback
Feb 22
Capital Reduction
Aug 22
Share Buyback
Oct 22
Capital Reduction
Sept 23
Share Buyback
Sept 23
Loan Secured
Nov 24
8
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 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 02 Sept 1993

FRANKS, Martin David

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

GOLDSMITH, Peter Ernest

Resigned
34 Great Queen Street, LondonWC2B 5AA
Secretary
Appointed 02 Sept 1993
Resigned 10 Sept 1993

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 10 Sept 1993
Resigned 08 May 1998

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 02 Sept 1993
Resigned 02 Sept 1993

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

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 02 Sept 1993
Resigned 02 Sept 1993

Persons with significant control

1

Mr Christopher Nigel Lewis

Active
50 Electric Boulevard, LondonSW11 8BJ
Born May 1961

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

136

Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
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
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 April 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
20 September 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 September 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
28 October 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 August 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 April 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
8 February 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 December 2021
SH06Cancellation of Shares
Capital Cancellation Shares
24 October 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 September 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Group
3 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 March 2020
AAAnnual Accounts
Elect To Keep The Persons With Significant Control Register Information On The Public Register
4 September 2019
EH04EH04
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2019
PSC04Change of PSC Details
Accounts With Accounts Type Group
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Accounts With Accounts Type Group
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Group
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Group
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Group
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Accounts With Accounts Type Group
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Group
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
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Group
24 April 2009
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Legacy
22 April 2008
122122
Resolution
22 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 April 2008
AAAnnual Accounts
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
395Particulars of Mortgage or Charge
Legacy
6 September 2007
288cChange of Particulars
Legacy
5 September 2007
363aAnnual Return
Legacy
8 August 2007
88(3)88(3)
Legacy
8 August 2007
88(2)R88(2)R
Legacy
8 August 2007
122122
Resolution
8 August 2007
RESOLUTIONSResolutions
Resolution
8 August 2007
RESOLUTIONSResolutions
Legacy
12 July 2007
169169
Legacy
12 July 2007
169169
Legacy
7 June 2007
288cChange of Particulars
Accounts With Accounts Type Group
16 May 2007
AAAnnual Accounts
Accounts With Accounts Type Group
20 September 2006
AAAnnual Accounts
Legacy
19 September 2006
363aAnnual Return
Legacy
23 May 2006
244244
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288cChange of Particulars
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 September 2005
AAAnnual Accounts
Legacy
31 May 2005
244244
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
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 June 2004
AAAnnual Accounts
Auditors Resignation Company
23 January 2004
AUDAUD
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
20 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 June 2003
AAAnnual Accounts
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
16 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 May 2002
AAAnnual Accounts
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
21 September 2001
363sAnnual Return (shuttle)
Legacy
10 September 2001
122122
Accounts With Accounts Type Full Group
12 April 2001
AAAnnual Accounts
Legacy
11 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2000
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Legacy
17 August 1999
287Change of Registered Office
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288cChange of Particulars
Accounts With Accounts Type Full
22 June 1999
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
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
24 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1997
AAAnnual Accounts
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
16 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1996
AAAnnual Accounts
Legacy
19 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 October 1994
88(3)88(3)
Legacy
14 October 1994
88(2)O88(2)O
Legacy
27 September 1994
288288
Legacy
27 September 1994
363sAnnual Return (shuttle)
Legacy
7 July 1994
88(2)P88(2)P
Legacy
7 July 1994
88(3)88(3)
Legacy
7 July 1994
88(2)R88(2)R
Resolution
7 July 1994
RESOLUTIONSResolutions
Legacy
7 July 1994
123Notice of Increase in Nominal Capital
Memorandum Articles
6 July 1994
MEM/ARTSMEM/ARTS
Legacy
6 July 1994
225(1)225(1)
Legacy
8 September 1993
288288
Legacy
8 September 1993
288288
Incorporation Company
2 September 1993
NEWINCIncorporation