Background WavePink WaveYellow Wave

JORDAN LEWIS NORTH WEST LTD (07250680)

JORDAN LEWIS NORTH WEST LTD (07250680) is an active UK company. incorporated on 12 May 2010. with registered office in Stockport. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190). JORDAN LEWIS NORTH WEST LTD has been registered for 15 years. Current directors include BASFORD, Raymond, BASFORD, Sharon.

Company Number
07250680
Status
active
Type
ltd
Incorporated
12 May 2010
Age
15 years
Address
54 Bramhall Lane South, Stockport, SK7 1AH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
BASFORD, Raymond, BASFORD, Sharon
SIC Codes
45190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JORDAN LEWIS NORTH WEST LTD

JORDAN LEWIS NORTH WEST LTD is an active company incorporated on 12 May 2010 with the registered office located in Stockport. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190). JORDAN LEWIS NORTH WEST LTD was registered 15 years ago.(SIC: 45190)

Status

active

Active since 15 years ago

Company No

07250680

LTD Company

Age

15 Years

Incorporated 12 May 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

JORDAN LEWIS CARS LTD
From: 12 May 2010To: 17 June 2010
Contact
Address

54 Bramhall Lane South Bramhall Stockport, SK7 1AH,

Previous Addresses

Harnott House 309 Chester Road Little Sutton Ellesmere Port CH66 1QQ United Kingdom
From: 12 May 2010To: 13 May 2011
Timeline

5 key events • 2010 - 2010

Funding Officers Ownership
Director Left
May 10
Company Founded
May 10
Funding Round
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BASFORD, Raymond

Active
Rossmore Road East, Ellesmere PortCH65 3DD
Born May 1963
Director
Appointed 14 May 2010

BASFORD, Sharon

Active
Bramhall Lane South, StockportSK7 1AH
Born May 1972
Director
Appointed 14 May 2010

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 12 May 2010
Resigned 12 May 2010

Persons with significant control

2

Mr Raymond Basford

Active
Bramhall Lane South, StockportSK7 1AH
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016

Ms Sharon Basford

Active
Bramhall Lane South, StockportSK7 1AH
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Dormant
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Dormant
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Dormant
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Dormant
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Dormant
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Dormant
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Certificate Change Of Name Company
17 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 June 2010
CONNOTConfirmation Statement Notification
Capital Allotment Shares
16 June 2010
SH01Allotment of Shares
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Incorporation Company
12 May 2010
NEWINCIncorporation