Background WavePink WaveYellow Wave

JORDAN LEWIS LIMITED (04720782)

JORDAN LEWIS LIMITED (04720782) is an active UK company. incorporated on 2 April 2003. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JORDAN LEWIS LIMITED has been registered for 23 years. Current directors include BASFORD, Raymond.

Company Number
04720782
Status
active
Type
ltd
Incorporated
2 April 2003
Age
23 years
Address
Shaw House, 54 Bramhall Lane, Stockport, SK7 1AH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BASFORD, Raymond
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JORDAN LEWIS LIMITED

JORDAN LEWIS LIMITED is an active company incorporated on 2 April 2003 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JORDAN LEWIS LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04720782

LTD Company

Age

23 Years

Incorporated 2 April 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Shaw House, 54 Bramhall Lane South, Bramhall Stockport, SK7 1AH,

Timeline

3 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Loan Cleared
Feb 25
Loan Cleared
Feb 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BASFORD, Sharon

Active
Rossmore Road East, Ellesmere PortCH65 3DD
Secretary
Appointed 08 Apr 2003

BASFORD, Raymond

Active
Rossmore Road East, Ellesmere PortCH65 3DD
Born May 1963
Director
Appointed 08 Apr 2003

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 02 Apr 2003
Resigned 07 Apr 2003

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 02 Apr 2003
Resigned 07 Apr 2003

Persons with significant control

1

Mr Raymond Basford

Active
Shaw House, 54 Bramhall Lane, StockportSK7 1AH
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 April 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 April 2020
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 July 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Legacy
6 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 February 2007
AAAnnual Accounts
Legacy
30 November 2006
287Change of Registered Office
Legacy
9 September 2006
395Particulars of Mortgage or Charge
Legacy
3 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 March 2006
AAAnnual Accounts
Legacy
21 September 2005
288cChange of Particulars
Legacy
23 June 2005
288cChange of Particulars
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2005
AAAnnual Accounts
Legacy
4 December 2004
395Particulars of Mortgage or Charge
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Incorporation Company
2 April 2003
NEWINCIncorporation