Background WavePink WaveYellow Wave

LEWIS AND DICK LIMITED (11340815)

LEWIS AND DICK LIMITED (11340815) is an active UK company. incorporated on 2 May 2018. with registered office in Crawley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. LEWIS AND DICK LIMITED has been registered for 7 years. Current directors include BHOLAH, Hayley, WOODS, Samantha Jane.

Company Number
11340815
Status
active
Type
ltd
Incorporated
2 May 2018
Age
7 years
Address
18 Brighton Road, Crawley, RH10 6AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BHOLAH, Hayley, WOODS, Samantha Jane
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEWIS AND DICK LIMITED

LEWIS AND DICK LIMITED is an active company incorporated on 2 May 2018 with the registered office located in Crawley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. LEWIS AND DICK LIMITED was registered 7 years ago.(SIC: 69102)

Status

active

Active since 7 years ago

Company No

11340815

LTD Company

Age

7 Years

Incorporated 2 May 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

25 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

18 Brighton Road Crawley, RH10 6AA,

Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Director Left
Aug 19
Loan Secured
May 20
Director Left
May 23
Director Joined
May 23
Owner Exit
Aug 25
Capital Reduction
Sept 25
Share Buyback
Sept 25
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BHOLAH, Hayley

Active
Brighton Road, CrawleyRH10 6AA
Born March 1984
Director
Appointed 01 Jun 2023

WOODS, Samantha Jane

Active
Brighton Road, CrawleyRH10 6AA
Born August 1980
Director
Appointed 02 May 2018

OWENS, Jonathan

Resigned
Kingston Road, EpsomKT19 0DG
Born November 1978
Director
Appointed 02 May 2018
Resigned 31 Jul 2019

WINFIELD, James Peter

Resigned
Kingston Road, EpsomKT19 0DG
Born October 1981
Director
Appointed 02 May 2018
Resigned 01 Jun 2023

Persons with significant control

2

1 Active
1 Ceased

Mr James Peter Winfield

Ceased
Kingston Road, EpsomKT19 0DG
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 May 2018
Ceased 08 Aug 2025

Ms Samantha Jane Woods

Active
Brighton Road, CrawleyRH10 6AA
Born August 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 May 2018
Fundings
Financials
Latest Activities

Filing History

25

Capital Cancellation Shares
8 September 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 September 2025
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
14 August 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
30 July 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Resolution
14 June 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 January 2019
AA01Change of Accounting Reference Date
Incorporation Company
2 May 2018
NEWINCIncorporation