Background WavePink WaveYellow Wave

ALAN LEWIS GLOBAL FOUNDATION (10006052)

ALAN LEWIS GLOBAL FOUNDATION (10006052) is an active UK company. incorporated on 15 February 2016. with registered office in Huddersfield. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ALAN LEWIS GLOBAL FOUNDATION has been registered for 10 years. Current directors include CAIN, Claire Marie, LEWIS, Alan James, SMITH, Christopher Stephen.

Company Number
10006052
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 February 2016
Age
10 years
Address
Management Block Globe Mill, Bridge Street, Huddersfield, HD7 5JN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CAIN, Claire Marie, LEWIS, Alan James, SMITH, Christopher Stephen
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALAN LEWIS GLOBAL FOUNDATION

ALAN LEWIS GLOBAL FOUNDATION is an active company incorporated on 15 February 2016 with the registered office located in Huddersfield. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ALAN LEWIS GLOBAL FOUNDATION was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

10006052

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

10 Years

Incorporated 15 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

10006052
From: 29 May 2018To: 6 July 2018
Contact
Address

Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield, HD7 5JN,

Previous Addresses

Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield HD7 5JN England
From: 26 September 2024To: 30 September 2024
Cumberland House Greenside Lane Bradford BD8 9TF England
From: 7 June 2018To: 26 September 2024
18C Curzon Street Mayfair London W1J 7SX United Kingdom
From: 15 February 2016To: 7 June 2018
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Feb 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CAIN, Claire Marie

Active
Globe Mill, Bridge Street, HuddersfieldHD7 5JN
Born March 1970
Director
Appointed 15 Feb 2016

LEWIS, Alan James

Active
Globe Mill, Bridge Street, HuddersfieldHD7 5JN
Born March 1938
Director
Appointed 15 Feb 2016

SMITH, Christopher Stephen

Active
Globe Mill, Bridge Street, HuddersfieldHD7 5JN
Born January 1972
Director
Appointed 15 Feb 2016

Persons with significant control

1

Mr Alan James Lewis

Active
Globe Mill, Bridge Street, HuddersfieldHD7 5JN
Born March 1938

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
30 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Certificate Change Of Name Company
6 July 2018
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
6 July 2018
NM06NM06
Miscellaneous
6 July 2018
MISCMISC
Resolution
13 June 2018
RESOLUTIONSResolutions
Change Of Name Notice
13 June 2018
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Administrative Restoration Company
29 May 2018
RT01RT01
Certificate Change Of Name Company
29 May 2018
CERTNMCertificate of Incorporation on Change of Name
Gazette Dissolved Compulsory
3 April 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
10 February 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Incorporation Company
15 February 2016
NEWINCIncorporation