Background WavePink WaveYellow Wave

LEWIS & PALMER LIMITED (10747975)

LEWIS & PALMER LIMITED (10747975) is an active UK company. incorporated on 2 May 2017. with registered office in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. LEWIS & PALMER LIMITED has been registered for 8 years. Current directors include PALMER, Kim Leanne, FCAP VC MANAGEMENT LTD.

Company Number
10747975
Status
active
Type
ltd
Incorporated
2 May 2017
Age
8 years
Address
The Stable Yard Vicarage Road, Milton Keynes, MK11 1BN
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
PALMER, Kim Leanne, FCAP VC MANAGEMENT LTD
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEWIS & PALMER LIMITED

LEWIS & PALMER LIMITED is an active company incorporated on 2 May 2017 with the registered office located in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. LEWIS & PALMER LIMITED was registered 8 years ago.(SIC: 47910)

Status

active

Active since 8 years ago

Company No

10747975

LTD Company

Age

8 Years

Incorporated 2 May 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 25 February 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 11 March 2026
For period ending 25 February 2026
Contact
Address

The Stable Yard Vicarage Road Stony Stratford Milton Keynes, MK11 1BN,

Previous Addresses

6 High Street Wheathampstead Herts AL4 8AA United Kingdom
From: 2 May 2017To: 7 April 2020
Timeline

15 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
May 17
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Jul 19
Director Joined
Nov 20
Director Left
Nov 20
Funding Round
Nov 20
Funding Round
Jan 21
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
Feb 22
Director Left
Feb 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Feb 23
8
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PALMER, Kim Leanne

Active
Vicarage Road, Milton KeynesMK11 1BN
Born December 1978
Director
Appointed 02 May 2017

FCAP VC MANAGEMENT LTD

Active
LondonN1 7GU
Corporate director
Appointed 04 Feb 2022

FROST, Martyn Robert

Resigned
Vicarage Road, Milton KeynesMK11 1BN
Born September 1950
Director
Appointed 02 Nov 2020
Resigned 10 Feb 2021

MACRAE, Justin Russell

Resigned
Vicarage Road, Milton KeynesMK11 1BN
Born May 1976
Director
Appointed 01 Aug 2021
Resigned 04 Feb 2022

PALMER, Simon Marriot

Resigned
Vicarage Road, Milton KeynesMK11 1BN
Born February 1981
Director
Appointed 02 May 2017
Resigned 02 Nov 2020

Persons with significant control

3

St. James's, LondonSW1Y 4JS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2020

Mr Simon Marriot Palmer

Active
Vicarage Road, Milton KeynesMK11 1BN
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 May 2017

Mrs Kim Leanne Palmer

Active
Vicarage Road, Milton KeynesMK11 1BN
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 May 2017
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Capital Allotment Shares
1 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Capital Allotment Shares
23 November 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
15 November 2022
RP04CS01RP04CS01
Capital Allotment Shares
14 November 2022
SH01Allotment of Shares
Resolution
8 March 2022
RESOLUTIONSResolutions
Confirmation Statement
28 February 2022
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
8 February 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Change To A Person With Significant Control
12 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
12 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
2 February 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Capital Allotment Shares
19 January 2021
SH01Allotment of Shares
Resolution
24 December 2020
RESOLUTIONSResolutions
Memorandum Articles
24 November 2020
MAMA
Resolution
24 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
12 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
2 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Capital Allotment Shares
26 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 May 2019
AAAnnual Accounts
Capital Allotment Shares
28 March 2019
SH01Allotment of Shares
Capital Allotment Shares
21 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Dormant
1 February 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
12 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
12 September 2017
PSC04Change of PSC Details
Incorporation Company
2 May 2017
NEWINCIncorporation