Background WavePink WaveYellow Wave

LEWIS ROAD INVESTMENTS LIMITED (07198478)

LEWIS ROAD INVESTMENTS LIMITED (07198478) is an active UK company. incorporated on 22 March 2010. with registered office in Wallingford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LEWIS ROAD INVESTMENTS LIMITED has been registered for 16 years. Current directors include SUTERWALLA, Riyaz, Mr., SUTERWALLA, Taher, WOOLLEY, Michael John.

Company Number
07198478
Status
active
Type
ltd
Incorporated
22 March 2010
Age
16 years
Address
C/O Rust Group Lp 34 Thame Road, Wallingford, OX10 7DA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SUTERWALLA, Riyaz, Mr., SUTERWALLA, Taher, WOOLLEY, Michael John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEWIS ROAD INVESTMENTS LIMITED

LEWIS ROAD INVESTMENTS LIMITED is an active company incorporated on 22 March 2010 with the registered office located in Wallingford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LEWIS ROAD INVESTMENTS LIMITED was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

07198478

LTD Company

Age

16 Years

Incorporated 22 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 September 2025 (6 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

1 year left

Last Filed

Made up to 22 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

C/O Rust Group Lp 34 Thame Road Warborough Wallingford, OX10 7DA,

Previous Addresses

C/O Rust Group Lp 34 Thame Road Warborough Wallingford Oxfordshire OX10 7DA United Kingdom
From: 26 July 2011To: 26 March 2012
C/O Imperial Services 164a Richmond Road Cardiff CF24 3BX United Kingdom
From: 28 March 2011To: 26 July 2011
Berry Smith Corporate Haywood House Dumfries Place Cardiff CF10 3GA
From: 16 April 2010To: 28 March 2011
Kings Barn 34 Thame Road Warborough Wallingford OX10 7DA England
From: 22 March 2010To: 16 April 2010
Timeline

14 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Owner Exit
Mar 19
Loan Cleared
May 19
Loan Cleared
May 19
Owner Exit
Mar 21
New Owner
Mar 21
Owner Exit
Aug 23
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

LOADER, Adrian John

Active
Thame Road, WallingfordOX10 7DA
Secretary
Appointed 06 Jul 2011

SUTERWALLA, Riyaz, Mr.

Active
Thame Road, WallingfordOX10 7DA
Born February 1974
Director
Appointed 05 Aug 2011

SUTERWALLA, Taher

Active
Welbeck Street, LondonW1G 8LN
Born April 1976
Director
Appointed 05 Aug 2011

WOOLLEY, Michael John

Active
34 Thame Road, WallingfordOX10 7DA
Born February 1943
Director
Appointed 06 Jul 2011

LOADER, Adrian

Resigned
34 Thame Road Warborough, WallingfordOX10 7DA
Secretary
Appointed 22 Mar 2010
Resigned 07 Apr 2010

BERITH (SECRETARIES) LIMITED

Resigned
Hayward House, CardiffCF10 3GA
Corporate secretary
Appointed 07 Apr 2010
Resigned 25 May 2010

ABEDI, Mohammed Ali

Resigned
Richmond Road, CardiffCF24 3BX
Born September 1967
Director
Appointed 07 Apr 2010
Resigned 09 Aug 2011

WOOLLEY, Michael John

Resigned
Rodenhurst Road, LondonSW4 8AE
Born February 1943
Director
Appointed 22 Mar 2010
Resigned 07 Apr 2010

Persons with significant control

4

1 Active
3 Ceased
34 Thame Road, WallingfordOX10 7DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2023

Mr Riyaz Suterwalla

Ceased
34 Thame Road, WallingfordOX10 7DA
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jul 2019
Ceased 08 Jun 2023
Business Central Tower B, Dubai

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jan 2019
Ceased 30 Jul 2019
Dubai Media City, Dubai

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
31 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
17 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
25 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Micro Entity
4 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Legacy
16 December 2011
MG01MG01
Legacy
16 December 2011
MG01MG01
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Gazette Filings Brought Up To Date
6 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 July 2011
AP03Appointment of Secretary
Gazette Notice Compulsary
26 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
28 March 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
25 May 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
21 April 2010
AP04Appointment of Corporate Secretary
Capital Allotment Shares
16 April 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
16 April 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
16 April 2010
TM02Termination of Secretary
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Incorporation Company
22 March 2010
NEWINCIncorporation