Background WavePink WaveYellow Wave

JAMIE LEWIS RESIDENTIAL LETTINGS LIMITED (07059834)

JAMIE LEWIS RESIDENTIAL LETTINGS LIMITED (07059834) is an active UK company. incorporated on 28 October 2009. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. JAMIE LEWIS RESIDENTIAL LETTINGS LIMITED has been registered for 16 years. Current directors include LEWIS, Jamieson Alessandro.

Company Number
07059834
Status
active
Type
ltd
Incorporated
28 October 2009
Age
16 years
Address
42 Western Road, Leicester, LE3 0GH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LEWIS, Jamieson Alessandro
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMIE LEWIS RESIDENTIAL LETTINGS LIMITED

JAMIE LEWIS RESIDENTIAL LETTINGS LIMITED is an active company incorporated on 28 October 2009 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. JAMIE LEWIS RESIDENTIAL LETTINGS LIMITED was registered 16 years ago.(SIC: 68100, 68209)

Status

active

Active since 16 years ago

Company No

07059834

LTD Company

Age

16 Years

Incorporated 28 October 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 August 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

SURFACE MOON LIMITED
From: 28 October 2009To: 3 March 2010
Contact
Address

42 Western Road Leicester, LE3 0GH,

Previous Addresses

50 Fosse Road Central Leicester Leicestershire LE3 5PR United Kingdom
From: 30 October 2009To: 26 July 2011
White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
From: 28 October 2009To: 30 October 2009
Timeline

9 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Cleared
Jun 17
Owner Exit
Jan 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LEWIS, Jamieson Alessandro

Active
Western Road, LeicesterLE3 0GH
Born November 1971
Director
Appointed 29 Oct 2009

ROUND, Jonathon Charles

Resigned
Margerison Road, IlkleyLS29 8QU
Born February 1959
Director
Appointed 28 Oct 2009
Resigned 29 Oct 2009

Persons with significant control

2

1 Active
1 Ceased
Western Road, LeicesterLE3 0GH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jul 2017

Mr Jamieson Alessandro Lewis

Ceased
Western Road, LeicesterLE3 0GH
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Jul 2017
Fundings
Financials
Latest Activities

Filing History

61

Change Account Reference Date Company Previous Extended
5 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 August 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
25 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 January 2018
PSC02Notification of Relevant Legal Entity PSC
Gazette Notice Compulsory
16 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
31 August 2017
AA01Change of Accounting Reference Date
Resolution
7 August 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
26 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Small
17 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 May 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
25 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 April 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Legacy
21 September 2012
MG01MG01
Legacy
13 July 2012
MG01MG01
Legacy
11 April 2012
MG01MG01
Legacy
11 April 2012
MG01MG01
Legacy
11 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 July 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
26 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Memorandum Articles
12 May 2010
MEM/ARTSMEM/ARTS
Resolution
23 April 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 March 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 October 2009
AD01Change of Registered Office Address
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Incorporation Company
28 October 2009
NEWINCIncorporation