Background WavePink WaveYellow Wave

LEWIS COURT MANAGEMENT COMPANY LIMITED (11842694)

LEWIS COURT MANAGEMENT COMPANY LIMITED (11842694) is an active UK company. incorporated on 22 February 2019. with registered office in Witney. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LEWIS COURT MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include ARMSTRONG, Jamie, GORMAN, Leah, GOSBELL, Adrian Edward and 5 others.

Company Number
11842694
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 February 2019
Age
7 years
Address
C/O 1 Lewis Court, Witney, OX28 6BY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ARMSTRONG, Jamie, GORMAN, Leah, GOSBELL, Adrian Edward, GUBBINS, Liam, JOLLY, George Alexander, LEWIS, George, WERTHEIM, Andrew Paul, WORTHY, Penelope Jayne
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEWIS COURT MANAGEMENT COMPANY LIMITED

LEWIS COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 February 2019 with the registered office located in Witney. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LEWIS COURT MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11842694

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 22 February 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

C/O 1 Lewis Court 172 Corn Street Witney, OX28 6BY,

Previous Addresses

, 4 Osier Way Olney, MK46 5FP, United Kingdom
From: 9 October 2024To: 23 April 2025
, Market House Silver End, Olney, MK46 4AL
From: 22 February 2019To: 9 October 2024
Timeline

26 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Owner Exit
Apr 25
Director Left
Apr 25
New Owner
Apr 25
New Owner
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Owner Exit
Jul 25
0
Funding
21
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

ARMSTRONG, Jamie

Active
Corn Street, WitneyOX28 6BY
Born October 1993
Director
Appointed 14 Jul 2025

GORMAN, Leah

Active
Corn Street, WitneyOX28 6BY
Born March 1992
Director
Appointed 15 Jul 2025

GOSBELL, Adrian Edward

Active
Corn Street, WitneyOX28 6BY
Born July 1968
Director
Appointed 14 Jul 2025

GUBBINS, Liam

Active
Lewis Court, WitneyOX28 6BY
Born June 1992
Director
Appointed 14 Jul 2025

JOLLY, George Alexander

Active
Corn Street, WitneyOX28 6BY
Born April 1997
Director
Appointed 04 Jul 2025

LEWIS, George

Active
Corn Street, WitneyOX28 6BY
Born March 1991
Director
Appointed 14 Jul 2025

WERTHEIM, Andrew Paul

Active
Lewis Court, WitneyOX28 6BY
Born December 1969
Director
Appointed 16 Apr 2025

WORTHY, Penelope Jayne

Active
Pagisters Road, AbingdonOX14 2LY
Born February 1969
Director
Appointed 14 Jul 2025

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 22 Feb 2019
Resigned 23 Oct 2020

ARMSTRONG, Jamie

Resigned
Corn Street, WitneyOX28 6BY
Born October 1993
Director
Appointed 11 Jun 2025
Resigned 04 Jul 2025

GOSBELL, Adrian Edward

Resigned
Corn Street, WitneyOX28 6BY
Born July 1968
Director
Appointed 06 Jun 2025
Resigned 04 Jul 2025

GUBBINS, Liam

Resigned
Lewis Court, WitneyOX28 6BY
Born June 1992
Director
Appointed 06 Jun 2025
Resigned 04 Jul 2025

JOLLY, George Alexander

Resigned
Lewis Court, WitneyOX28 6BY
Born April 1997
Director
Appointed 16 Apr 2025
Resigned 04 Jul 2025

LEWIS, George

Resigned
Corn Street, WitneyOX28 6BY
Born March 1991
Director
Appointed 06 Jun 2025
Resigned 04 Jul 2025

PACIFICI, James Peter

Resigned
172 Corn Street, WitneyOX28 6BY
Born September 1987
Director
Appointed 22 Feb 2019
Resigned 16 Apr 2025

WORTHY, Penelope Jayne

Resigned
Pagisters Road, AbingdonOX14 2LY
Born February 1969
Director
Appointed 06 Jun 2025
Resigned 04 Jul 2025

Persons with significant control

3

1 Active
2 Ceased

Mr George Alexander Jolly

Ceased
Lewis Court, WitneyOX28 6BY
Born April 1997

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Apr 2025
Ceased 24 Jul 2025

Mr Andrew Paul Wertheim

Active
Lewis Court, WitneyOX28 6BY
Born December 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Apr 2025
Silver End, OlneyMK46 4AL

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2019
Ceased 16 Apr 2025
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Dormant
1 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
23 April 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 April 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Incorporation Company
22 February 2019
NEWINCIncorporation