Background WavePink WaveYellow Wave

LEWIS NICHOLLS ASSOCIATES LIMITED (11089545)

LEWIS NICHOLLS ASSOCIATES LIMITED (11089545) is an active UK company. incorporated on 30 November 2017. with registered office in Great Yarmouth. The company operates in the Construction sector, engaged in other construction installation and 1 other business activities. LEWIS NICHOLLS ASSOCIATES LIMITED has been registered for 8 years. Current directors include LEWIS, Paul Russell, LEWIS, Ryan Peter Michael, NICHOLLS, Andrew Neave.

Company Number
11089545
Status
active
Type
ltd
Incorporated
30 November 2017
Age
8 years
Address
Sixty Six, Great Yarmouth, NR30 1HE
Industry Sector
Construction
Business Activity
Other construction installation
Directors
LEWIS, Paul Russell, LEWIS, Ryan Peter Michael, NICHOLLS, Andrew Neave
SIC Codes
43290, 71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEWIS NICHOLLS ASSOCIATES LIMITED

LEWIS NICHOLLS ASSOCIATES LIMITED is an active company incorporated on 30 November 2017 with the registered office located in Great Yarmouth. The company operates in the Construction sector, specifically engaged in other construction installation and 1 other business activity. LEWIS NICHOLLS ASSOCIATES LIMITED was registered 8 years ago.(SIC: 43290, 71122)

Status

active

Active since 8 years ago

Company No

11089545

LTD Company

Age

8 Years

Incorporated 30 November 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

Sixty Six North Quay Great Yarmouth, NR30 1HE,

Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Jul 20
Loan Secured
Aug 20
Owner Exit
Oct 20
Loan Secured
Mar 21
Loan Cleared
Apr 21
Loan Secured
Jul 21
Loan Cleared
Apr 22
New Owner
Oct 22
Loan Cleared
Nov 22
Loan Secured
Nov 22
Loan Secured
Jul 23
Loan Secured
Oct 23
Loan Cleared
Jul 24
Owner Exit
Dec 24
Loan Cleared
Jun 25
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

LEWIS, Paul Russell

Active
North Quay, Great YarmouthNR30 1HE
Born March 1981
Director
Appointed 30 Nov 2017

LEWIS, Ryan Peter Michael

Active
North Quay, Great YarmouthNR30 1HE
Born March 1978
Director
Appointed 30 Nov 2017

NICHOLLS, Andrew Neave

Active
North Quay, Great YarmouthNR30 1HE
Born October 1965
Director
Appointed 30 Nov 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Andrew Neave Nicholls

Ceased
North Quay, Great YarmouthNR30 1HE
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Aug 2022
Ceased 15 Aug 2024

Mr Andrew Neave Nicholls

Ceased
North Quay, Great YarmouthNR30 1HE
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2017
Ceased 02 Dec 2019
North Quay, Great YarmouthNR30 1HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2017
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 June 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 November 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
3 October 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
3 October 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
27 October 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
27 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 December 2017
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
11 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
11 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Incorporation Company
30 November 2017
NEWINCIncorporation