Background WavePink WaveYellow Wave

LEWIS ALLEN LIMITED (09352696)

LEWIS ALLEN LIMITED (09352696) is an active UK company. incorporated on 12 December 2014. with registered office in Westcliff-On-Sea. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LEWIS ALLEN LIMITED has been registered for 11 years. Current directors include WESTBEECH, Alan.

Company Number
09352696
Status
active
Type
ltd
Incorporated
12 December 2014
Age
11 years
Address
789 London Road, Westcliff-On-Sea, SS0 9SU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WESTBEECH, Alan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEWIS ALLEN LIMITED

LEWIS ALLEN LIMITED is an active company incorporated on 12 December 2014 with the registered office located in Westcliff-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LEWIS ALLEN LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09352696

LTD Company

Age

11 Years

Incorporated 12 December 2014

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 9 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

789 London Road Westcliff-On-Sea, SS0 9SU,

Previous Addresses

4 Chester Court Chester Hall Lane Basildon Essex SS14 3WR England
From: 10 April 2025To: 16 April 2026
601 London Road Westcliff-on-Sea SS0 9PE England
From: 21 June 2017To: 10 April 2025
C/O Barrons Limited Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HL
From: 12 December 2014To: 21 June 2017
Timeline

3 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Apr 15
Director Joined
Apr 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WESTBEECH, Alan

Active
London Road, Westcliff-On-SeaSS0 9SU
Born January 1976
Director
Appointed 23 Apr 2015

RAVEN, Gary John

Resigned
Woodfield Gardens, Leigh-On-SeaSS9 1EW
Born July 1967
Director
Appointed 12 Dec 2014
Resigned 23 Apr 2015

Persons with significant control

1

Mr Alan Westbeech

Active
London Road, Westcliff-On-SeaSS0 9SU
Born January 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Dec 2016
Fundings
Financials
Latest Activities

Filing History

32

Change Registered Office Address Company With Date Old Address New Address
16 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2017
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
27 April 2017
AAMDAAMD
Confirmation Statement With Updates
10 December 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
10 November 2016
AAMDAAMD
Accounts With Accounts Type Dormant
19 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Incorporation Company
12 December 2014
NEWINCIncorporation