Background WavePink WaveYellow Wave

LEWIS STEEL LIMITED (13807632)

LEWIS STEEL LIMITED (13807632) is an active UK company. incorporated on 18 December 2021. with registered office in Macclesfield. The company operates in the Manufacturing sector, engaged in unknown sic code (24100). LEWIS STEEL LIMITED has been registered for 4 years. Current directors include ALAM, Macksood.

Company Number
13807632
Status
active
Type
ltd
Incorporated
18 December 2021
Age
4 years
Address
Unit 11 Monks Heath Hall Workshops Chelford Road, Macclesfield, SK10 4SY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24100)
Directors
ALAM, Macksood
SIC Codes
24100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEWIS STEEL LIMITED

LEWIS STEEL LIMITED is an active company incorporated on 18 December 2021 with the registered office located in Macclesfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24100). LEWIS STEEL LIMITED was registered 4 years ago.(SIC: 24100)

Status

active

Active since 4 years ago

Company No

13807632

LTD Company

Age

4 Years

Incorporated 18 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

28 days overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 7 March 2025 (1 year ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026
Contact
Address

Unit 11 Monks Heath Hall Workshops Chelford Road Nether Alderley Macclesfield, SK10 4SY,

Previous Addresses

, 9 Princes Square, Harrogate, HG1 1nd, England
From: 1 September 2023To: 12 April 2024
, Metro House 57 Pepper Road, Leeds, LS10 2RU, England
From: 18 December 2021To: 1 September 2023
Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Owner Exit
Apr 24
Director Left
Apr 24
New Owner
Apr 24
Director Joined
Apr 24
New Owner
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
New Owner
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ALAM, Macksood

Active
Chelford Road, MacclesfieldSK10 4SY
Born November 1983
Director
Appointed 17 Feb 2025

ALAM, Macksood

Resigned
Chelford Road, MacclesfieldSK10 4SY
Born November 1983
Director
Appointed 12 Apr 2024
Resigned 17 Feb 2025

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 18 Dec 2021
Resigned 11 Apr 2024

KAHN, Mohamed.

Resigned
Chelford Road, MacclesfieldSK10 4SY
Born July 1973
Director
Appointed 17 Feb 2025
Resigned 17 Feb 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Mohamed. Kahn

Ceased
Chelford Road, MacclesfieldSK10 4SY
Born July 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Feb 2025
Ceased 17 Feb 2025

Mr Macksood Alam

Active
Chelford Road, MacclesfieldSK10 4SY
Born November 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Feb 2025

Mr Macksood Alam

Ceased
Chelford Road, MacclesfieldSK10 4SY
Born November 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2024
Ceased 17 Feb 2025
57 Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2021
Ceased 11 Apr 2024
Fundings
Financials
Latest Activities

Filing History

35

Dissolution Voluntary Strike Off Suspended
17 March 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 January 2026
DS01DS01
Accounts With Accounts Type Micro Entity
3 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
18 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
1 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
25 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
22 April 2024
AAMDAAMD
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
24 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
18 December 2021
NEWINCIncorporation