Background WavePink WaveYellow Wave

PINNICK LEWIS EDGWARE LIMITED (08839521)

PINNICK LEWIS EDGWARE LIMITED (08839521) is an active UK company. incorporated on 10 January 2014. with registered office in Edgware. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. PINNICK LEWIS EDGWARE LIMITED has been registered for 12 years. Current directors include DANIEL, Harry Jonathan, GIBBS, William George.

Company Number
08839521
Status
active
Type
ltd
Incorporated
10 January 2014
Age
12 years
Address
Handel House, Edgware, HA8 7DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
DANIEL, Harry Jonathan, GIBBS, William George
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINNICK LEWIS EDGWARE LIMITED

PINNICK LEWIS EDGWARE LIMITED is an active company incorporated on 10 January 2014 with the registered office located in Edgware. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. PINNICK LEWIS EDGWARE LIMITED was registered 12 years ago.(SIC: 69201)

Status

active

Active since 12 years ago

Company No

08839521

LTD Company

Age

12 Years

Incorporated 10 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

PINNICK LEWIS LIMITED
From: 8 April 2014To: 27 April 2015
HANDEL ACCOUNTANCY SERVICES LIMITED
From: 10 January 2014To: 8 April 2014
Contact
Address

Handel House 95 High Street Edgware, HA8 7DB,

Timeline

5 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Jan 14
Funding Round
Mar 14
Funding Round
Apr 14
Owner Exit
Apr 18
Director Left
Apr 18
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DANIEL, Harry Jonathan

Active
95 High Street, EdgwareHA8 7DB
Born April 1960
Director
Appointed 10 Jan 2014

GIBBS, William George

Active
95 High Street, EdgwareHA8 7DB
Born September 1965
Director
Appointed 10 Jan 2014

ROSE, Harvey

Resigned
95 High Street, EdgwareHA8 7DB
Born June 1937
Director
Appointed 10 Jan 2014
Resigned 30 Jun 2017

Persons with significant control

3

2 Active
1 Ceased
95 High Street, EdgwareHA8 7DB

Nature of Control

Significant influence or control as firm
Notified 30 Jun 2016
Ceased 30 Jun 2017
95 High Street, EdgwareHA8 7DB

Nature of Control

Significant influence or control as firm
Notified 30 Jun 2016
95 High Street, EdgwareHA8 7DB

Nature of Control

Significant influence or control as firm
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2016
AR01AR01
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
27 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 April 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
11 January 2015
AR01AR01
Capital Allotment Shares
11 April 2014
SH01Allotment of Shares
Certificate Change Of Name Company
8 April 2014
CERTNMCertificate of Incorporation on Change of Name
Capital Name Of Class Of Shares
26 March 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 March 2014
SH01Allotment of Shares
Incorporation Company
10 January 2014
NEWINCIncorporation