Background WavePink WaveYellow Wave

LEWIS CAHILL LIMITED (04974851)

LEWIS CAHILL LIMITED (04974851) is an active UK company. incorporated on 25 November 2003. with registered office in Liphook. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LEWIS CAHILL LIMITED has been registered for 22 years. Current directors include HOWARD, Brian, HOWARD, Diana Mary, HOWARD, Douglas and 1 others.

Company Number
04974851
Status
active
Type
ltd
Incorporated
25 November 2003
Age
22 years
Address
Newtown House, Liphook, GU30 7DX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOWARD, Brian, HOWARD, Diana Mary, HOWARD, Douglas, KING, Melissa
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEWIS CAHILL LIMITED

LEWIS CAHILL LIMITED is an active company incorporated on 25 November 2003 with the registered office located in Liphook. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LEWIS CAHILL LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

04974851

LTD Company

Age

22 Years

Incorporated 25 November 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 8 January 2027
For period ending 25 December 2026
Contact
Address

Newtown House 38 Newtown Road Liphook, GU30 7DX,

Previous Addresses

31-33 High Street High Street Haslemere Surrey GU27 2HG
From: 25 November 2003To: 2 May 2013
Timeline

2 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Nov 03
Loan Secured
Jun 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

HOWARD, Brian

Active
Courts Mount Barn, HaslemereGU27 2PP
Secretary
Appointed 25 Nov 2003

HOWARD, Brian

Active
Courts Mount Barn, HaslemereGU27 2PP
Born February 1944
Director
Appointed 25 Nov 2003

HOWARD, Diana Mary

Active
Courts Mount Barn, HaslemereGU27 2PP
Born November 1945
Director
Appointed 25 Nov 2003

HOWARD, Douglas

Active
Crossways Road, GrayshottGU26 6EL
Born April 1974
Director
Appointed 25 Nov 2003

KING, Melissa

Active
9 Highbury Grove, HaslemereGU27 1BB
Born May 1971
Director
Appointed 25 Nov 2003

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 25 Nov 2003
Resigned 25 Nov 2003

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 25 Nov 2003
Resigned 25 Nov 2003

Persons with significant control

2

Mr Douglas Howard

Active
Crossways Road, GrayshottGU26 6EL
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mrs Melissa King

Active
HaslemereGU27 1BB
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 August 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
2 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 July 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 June 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
22 January 2008
288cChange of Particulars
Legacy
22 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 August 2007
AAAnnual Accounts
Legacy
26 June 2007
288cChange of Particulars
Legacy
26 June 2007
288cChange of Particulars
Legacy
26 June 2007
287Change of Registered Office
Legacy
11 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 May 2006
AAAnnual Accounts
Legacy
5 January 2006
363aAnnual Return
Legacy
16 December 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 October 2005
AAAnnual Accounts
Legacy
7 January 2005
363aAnnual Return
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
287Change of Registered Office
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
25 January 2004
88(2)R88(2)R
Incorporation Company
25 November 2003
NEWINCIncorporation