Background WavePink WaveYellow Wave

LEWINS RESIDENTIAL LTD (11487909)

LEWINS RESIDENTIAL LTD (11487909) is an active UK company. incorporated on 27 July 2018. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LEWINS RESIDENTIAL LTD has been registered for 7 years. Current directors include GAIGER, Stuart John.

Company Number
11487909
Status
active
Type
ltd
Incorporated
27 July 2018
Age
7 years
Address
Number One Bristol Office 1, Bristol, BS1 2NJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GAIGER, Stuart John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEWINS RESIDENTIAL LTD

LEWINS RESIDENTIAL LTD is an active company incorporated on 27 July 2018 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LEWINS RESIDENTIAL LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11487909

LTD Company

Age

7 Years

Incorporated 27 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 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

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

PG LEWINS RESIDENTIAL LTD
From: 27 July 2018To: 14 December 2020
Contact
Address

Number One Bristol Office 1 Lewins Mead Bristol, BS1 2NJ,

Previous Addresses

Office 1 Stockwood Chambers Cowper Street Bristol BS5 9JL United Kingdom
From: 27 July 2018To: 17 October 2018
Timeline

6 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Left
Dec 20
Owner Exit
Dec 20
New Owner
Dec 20
New Owner
Dec 20
Loan Secured
Jul 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GAIGER, Stuart John

Active
Office 1, BristolBS1 2NJ
Born July 1980
Director
Appointed 27 Jul 2018

BRADLEY, Fiona Elizabeth

Resigned
Office 1, BristolBS1 2NJ
Born June 1965
Director
Appointed 27 Jul 2018
Resigned 06 Dec 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Gregory Gaiger

Active
Office 1, BristolBS1 2NJ
Born November 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Dec 2020

Mr Stuart John Gaiger

Active
Office 1, BristolBS1 2NJ
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Dec 2020
Office 1, BristolBS1 2NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2018
Ceased 06 Dec 2020
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
14 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
15 December 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2020
PSC01Notification of Individual PSC
Resolution
14 December 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 December 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
6 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2018
AD01Change of Registered Office Address
Incorporation Company
27 July 2018
NEWINCIncorporation