Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEWIS & PARTNER LIMITED
Company Information for

LEWIS & PARTNER LIMITED

COVENT GARDEN, LONDON, WC2B,
Company Registration Number
02873004
Private Limited Company
Dissolved

Dissolved 2017-01-03

Company Overview

About Lewis & Partner Ltd
LEWIS & PARTNER LIMITED was founded on 1993-11-18 and had its registered office in Covent Garden. The company was dissolved on the 2017-01-03 and is no longer trading or active.

Key Data
Company Name
LEWIS & PARTNER LIMITED
 
Legal Registered Office
COVENT GARDEN
LONDON
 
Previous Names
LEWIS & PARTNERS LIMITED08/11/2006
Filing Information
Company Number 02873004
Date formed 1993-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-01-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-01-28 23:28:51
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LEWIS & PARTNER LIMITED
The following companies were found which have the same name as LEWIS & PARTNER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEWIS & PARTNERS LLP 35 BALLARDS LANE LONDON N3 1XW Active Company formed on the 2006-09-01
LEWIS & PARTNERS INSURANCE FIRM, LLC 4323 AIRPORT BLVD AUSTIN TX 78722 Active Company formed on the 2014-10-16
LEWIS & PARTNERS PROPERTIES PTY LIMITED NSW 2478 Active Company formed on the 1999-06-10
LEWIS & PARTNERS, LLC 2221 MACONDA LN HOUSTON TX 77027 Active Company formed on the 2005-07-01

Company Officers of LEWIS & PARTNER LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JULIAN CLARKE
Company Secretary 1999-11-30
MATTHEW JULIAN CLARKE
Director 1993-12-22
BEN SAMUEL LEWIS
Director 2002-05-01
STEVEN DAVID LEWIS
Director 1993-12-22
STEPHEN MARK RAINGOLD
Director 2002-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES LAWRENCE BURCHELL
Company Secretary 1993-12-22 1999-11-30
JAMES LAWRENCE BURCHELL
Director 1993-12-22 1999-11-30
WESTLEX REGISTRARS LIMITED
Nominated Secretary 1993-11-18 1993-12-22
WESTLEX NOMINEES LIMITED
Nominated Director 1993-11-18 1993-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JULIAN CLARKE 60A HIGH STREET ESHER LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
MATTHEW JULIAN CLARKE KAEM LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active - Proposal to Strike off
BEN SAMUEL LEWIS RICHGREEN LIMITED Director 2003-09-24 CURRENT 2003-08-21 Active
STEVEN DAVID LEWIS TPS MA OLD MARYLEBONE LIMITED Director 2014-07-07 CURRENT 2014-07-07 Dissolved 2015-07-21
STEVEN DAVID LEWIS TPS MOUNT AUDLEY DEVELOPMENTS LIMITED Director 2014-03-10 CURRENT 2013-04-29 Dissolved 2015-02-03
STEVEN DAVID LEWIS TPS DEZ TUNBRIDGE DEVELOPMENTS LIMITED Director 2013-09-18 CURRENT 2013-09-18 Dissolved 2017-07-06
STEVEN DAVID LEWIS TPS TRI CAPITAL CROWNDALE DEVELOPMENTS LIMITED Director 2013-08-02 CURRENT 2013-05-01 Dissolved 2015-10-17
STEVEN DAVID LEWIS TPS DEZ DEVELOPMENTS LIMITED Director 2013-07-03 CURRENT 2013-07-03 Liquidation
STEVEN DAVID LEWIS TPS DEZ CLIFTON DEVELOPMENTS LIMITED Director 2013-06-24 CURRENT 2013-06-24 Dissolved 2015-08-18
STEVEN DAVID LEWIS SDAJ LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active
STEVEN DAVID LEWIS TPS PROPERTY CALEDONIA LIMITED Director 2012-07-12 CURRENT 2011-02-15 Dissolved 2016-08-10
STEVEN DAVID LEWIS THE JEWISH LEADERSHIP COUNCIL Director 2011-01-17 CURRENT 2006-03-14 Active
STEVEN DAVID LEWIS JEWISH CARE COMMUNITY FOUNDATION Director 2003-06-25 CURRENT 1995-06-21 Active
STEVEN DAVID LEWIS JEWISH FAMILY SERVICES LIMITED Director 2003-06-25 CURRENT 1996-05-09 Active
STEVEN DAVID LEWIS JEWISH CARE Director 1991-11-20 CURRENT 1989-11-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-10-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-10DS01APPLICATION FOR STRIKING-OFF
2016-02-03AA31/12/14 TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-23AR0118/11/15 FULL LIST
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-25AR0118/11/14 FULL LIST
2014-10-14AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-28AR0118/11/13 FULL LIST
2013-10-07AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BEN SAMUEL LEWIS / 01/01/2012
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK RAINGOLD / 01/01/2012
2013-01-23AR0118/11/12 FULL LIST
2012-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 12 YORK GATE LONDON NW1 4QS
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK RAINGOLD / 01/10/2012
2012-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID LEWIS / 01/10/2012
2012-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BEN SAMUEL LEWIS / 01/10/2012
2012-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JULIAN CLARKE / 01/10/2012
2012-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JULIAN CLARKE / 01/10/2012
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-24AR0118/11/11 FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-23AR0118/11/10 FULL LIST
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-03AR0118/11/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID LEWIS / 12/11/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK RAINGOLD / 12/11/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JULIAN CLARKE / 12/11/2009
2010-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JULIAN CLARKE / 12/11/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BEN SAMUEL LEWIS / 12/11/2009
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-20363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-15363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-20363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-11-08CERTNMCOMPANY NAME CHANGED LEWIS & PARTNERS LIMITED CERTIFICATE ISSUED ON 08/11/06
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-18363aRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-08288cDIRECTOR'S PARTICULARS CHANGED
2004-11-22363aRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-25363aRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-17363aRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2002-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-07288aNEW DIRECTOR APPOINTED
2002-05-07288aNEW DIRECTOR APPOINTED
2001-11-29363aRETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS
2001-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-11-24363aRETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS
2000-06-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-01288aNEW SECRETARY APPOINTED
2000-03-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-12-10363aRETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS
1999-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-29363aRETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-29363aRETURN MADE UP TO 18/11/97; FULL LIST OF MEMBERS
1997-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-20288cDIRECTOR'S PARTICULARS CHANGED
1997-07-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-06-26363aRETURN MADE UP TO 18/11/96; NO CHANGE OF MEMBERS
1996-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-12-18363xRETURN MADE UP TO 18/11/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to LEWIS & PARTNER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEWIS & PARTNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1994-05-17 Satisfied ELLIOTT SON & BOYTON LIMITED
Intangible Assets
Patents
We have not found any records of LEWIS & PARTNER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEWIS & PARTNER LIMITED
Trademarks
We have not found any records of LEWIS & PARTNER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEWIS & PARTNER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as LEWIS & PARTNER LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where LEWIS & PARTNER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEWIS & PARTNER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEWIS & PARTNER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.