John M Lewis & Co Limited

General information

Name:

John M Lewis & Co Ltd

Office Address:

6 Vernon Street DE1 1FR Derby

Number: 05204406

Incorporation date: 2004-08-12

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company known as John M Lewis & was registered on 2004-08-12 as a Private Limited Company. The firm's registered office may be found at Derby on 6 Vernon Street. In case you want to reach this company by mail, the area code is DE1 1FR. The official reg. no. for John M Lewis & Co Limited is 05204406. The firm's Standard Industrial Classification Code is 69102 meaning Solicitors. 31st August 2022 is the last time the company accounts were reported.

From the information we have gathered, this particular limited company was created 20 years ago and has been run by six directors, and out this collection of individuals three (Jonathan B., Harvey H. and Joanne S.) are still a part of the company. In order to support the directors in their duties, this specific limited company has been utilizing the expertise of Jonathan B. as a secretary since the appointment on 2023-02-04.

Financial data based on annual reports

Company staff

Jonathan B.

Role: Director

Appointed: 04 February 2023

Latest update: 18 January 2024

Harvey H.

Role: Director

Appointed: 04 February 2023

Latest update: 18 January 2024

Jonathan B.

Role: Secretary

Appointed: 04 February 2023

Latest update: 18 January 2024

Joanne S.

Role: Director

Appointed: 06 April 2019

Latest update: 18 January 2024

People with significant control

The companies that control this firm are: Proddow Mackay Solicitors Llp has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Sheffield at 250 Shepcote Lane, S9 1TP, South Yorkshire and was registered as a PSC under the registration number Oc328687.

Proddow Mackay Solicitors Llp
Address: Pm House 250 Shepcote Lane, Sheffield, South Yorkshire, S9 1TP, United Kingdom
Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House - England And Wales
Registration number Oc328687
Notified on 11 January 2023
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Elizabeth K.
Notified on 30 June 2016
Ceased on 11 January 2023
Nature of control:
1/2 or less of shares
Lisa W.
Notified on 30 June 2016
Ceased on 11 January 2023
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 26 August 2024
Confirmation statement last made up date 12 August 2023
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 31 March 2015
Annual Accounts 11 January 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 11 January 2016
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 29 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 27 March 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 27 March 2013
Annual Accounts 4 February 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 4 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Director's appointment was terminated on November 8, 2023 (TM01)
filed on: 9th, November 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

92 St Peters Street

Post code:

DE1 1SR

City / Town:

Derby

HQ address,
2013

Address:

92 St Peters Street

Post code:

DE1 1SR

City / Town:

Derby

HQ address,
2014

Address:

92 St Peters Street

Post code:

DE1 1SR

City / Town:

Derby

HQ address,
2015

Address:

92 St Peters Street

Post code:

DE1 1SR

City / Town:

Derby

HQ address,
2016

Address:

92 St Peters Street

Post code:

DE1 1SR

City / Town:

Derby

Accountant/Auditor,
2014 - 2013

Name:

Mabe Allen Llp

Address:

50 Osmaston Road

Post code:

DE1 2HU

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
19
Company Age

Closest Companies - by postcode