Background WavePink WaveYellow Wave

FELIX LEWIS ARCHITECTS LTD (08934184)

FELIX LEWIS ARCHITECTS LTD (08934184) is an active UK company. incorporated on 11 March 2014. with registered office in Sevenoaks. The company operates in the Construction sector, engaged in development of building projects. FELIX LEWIS ARCHITECTS LTD has been registered for 12 years. Current directors include LEWIS, Felix.

Company Number
08934184
Status
active
Type
ltd
Incorporated
11 March 2014
Age
12 years
Address
Kings Lodge London Road, Sevenoaks, TN15 6AR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LEWIS, Felix
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FELIX LEWIS ARCHITECTS LTD

FELIX LEWIS ARCHITECTS LTD is an active company incorporated on 11 March 2014 with the registered office located in Sevenoaks. The company operates in the Construction sector, specifically engaged in development of building projects. FELIX LEWIS ARCHITECTS LTD was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08934184

LTD Company

Age

12 Years

Incorporated 11 March 2014

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 29 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

CF. ARCHITECTS LIMITED
From: 11 March 2014To: 25 January 2021
Contact
Address

Kings Lodge London Road West Kingsdown Sevenoaks, TN15 6AR,

Previous Addresses

7 Bell Yard London WC2A 2JR England
From: 7 December 2020To: 11 April 2025
Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England
From: 8 April 2019To: 7 December 2020
Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England
From: 24 May 2018To: 8 April 2019
Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England
From: 22 March 2018To: 24 May 2018
Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England
From: 22 March 2018To: 22 March 2018
4th Floor International House Queens Road Brighton East Sussex BN1 3XE England
From: 3 February 2016To: 22 March 2018
4th Floor International House Queens Road Brighton East Sussex BN1 3XE England
From: 20 January 2016To: 3 February 2016
Ground Floor 19 New Road Brighton East Sussex BN1 1UF
From: 8 December 2014To: 20 January 2016
19 New Road Brighton BN1 1UF United Kingdom
From: 11 March 2014To: 8 December 2014
Timeline

3 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Jan 20
Owner Exit
Jan 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LEWIS, Felix

Active
London Road, SevenoaksTN15 6AR
Born April 1975
Director
Appointed 11 Mar 2014

FROGGATT, Christian

Resigned
The Leather Market, 11/13 Weston Street, LondonSE1 3ER
Born January 1974
Director
Appointed 11 Mar 2014
Resigned 23 Dec 2019

Persons with significant control

2

1 Active
1 Ceased

Christian Froggatt

Ceased
The Leather Market, 11/13 Weston Street, LondonSE1 3ER
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 23 Dec 2019

Mr Felix Lewis

Active
London Road, SevenoaksTN15 6AR
Born April 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 April 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Resolution
25 January 2021
RESOLUTIONSResolutions
Change Of Name Notice
25 January 2021
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
14 December 2020
NM06NM06
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 August 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 June 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Dissolved Compulsory Strike Off Suspended
16 May 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 April 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
8 January 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Change To A Person With Significant Control
6 January 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
10 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 February 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Incorporation Company
11 March 2014
NEWINCIncorporation