Background WavePink WaveYellow Wave

LEWIS ANDERSEN LIMITED (07586674)

LEWIS ANDERSEN LIMITED (07586674) is an active UK company. incorporated on 31 March 2011. with registered office in Sandy. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. LEWIS ANDERSEN LIMITED has been registered for 15 years. Current directors include LEWIS, Elizabeth Mcclure, LEWIS, Paul Robert.

Company Number
07586674
Status
active
Type
ltd
Incorporated
31 March 2011
Age
15 years
Address
5 Williams Close, Sandy, SG19 3QS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
LEWIS, Elizabeth Mcclure, LEWIS, Paul Robert
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEWIS ANDERSEN LIMITED

LEWIS ANDERSEN LIMITED is an active company incorporated on 31 March 2011 with the registered office located in Sandy. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. LEWIS ANDERSEN LIMITED was registered 15 years ago.(SIC: 70210)

Status

active

Active since 15 years ago

Company No

07586674

LTD Company

Age

15 Years

Incorporated 31 March 2011

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 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

APPLETIME PR LIMITED
From: 31 March 2011To: 20 December 2013
Contact
Address

5 Williams Close Great Gransden Sandy, SG19 3QS,

Previous Addresses

C/O C/O Crimson Harvest 34 the Broadway St. Ives Cambridgeshire PE27 5BN
From: 16 April 2015To: 11 April 2017
1 Langham Grange Langham Bury St Edmunds Suffolk IP31 3EE
From: 17 July 2013To: 16 April 2015
C/O Longmeadows Group New Cambridge House Bassingbourn Road Litlington Royston Hertfordshire SG8 0SS England
From: 5 April 2012To: 17 July 2013
Longmeadows Royston Road Litlington Royston Hertfordshire SG8 0RJ England
From: 31 March 2011To: 5 April 2012
Timeline

5 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
Sept 13
Director Joined
Sept 13
New Owner
Apr 20
New Owner
Apr 20
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LEWIS, Elizabeth Mcclure

Active
Shirley Road, CambridgeCB24 9JR
Born September 1967
Director
Appointed 31 Mar 2011

LEWIS, Paul Robert

Active
Shirley Road, CambridgeCB24 9JR
Born November 1956
Director
Appointed 01 Mar 2013

LONGMEADOWS ACCOUNTANCY LIMITED

Resigned
Bassingbourn Road, RoystonSG8 0SS
Corporate secretary
Appointed 31 Mar 2011
Resigned 13 May 2013

Persons with significant control

2

Mrs Elizabeth Mcclure Lewis

Active
Williams Close, SandySG19 3QS
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2020

Mr Paul Robert Lewis

Active
Williams Close, SandySG19 3QS
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 April 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 April 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Certificate Change Of Name Company
20 December 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Capital Allotment Shares
9 September 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 July 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Change Corporate Secretary Company With Change Date
5 April 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
5 April 2012
AD01Change of Registered Office Address
Incorporation Company
31 March 2011
NEWINCIncorporation