Company NameI. Lewis (Commission Agents) Limited
Company StatusActive
Company Number00521433
CategoryPrivate Limited Company
Incorporation Date4 July 1953(69 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Jonathan Lewis
Date of BirthDecember 1965 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(39 years, 6 months after company formation)
Appointment Duration30 years, 3 months
RoleBookmaker
Country of ResidenceEngland
Correspondence Address48a Faulkner Street
Manchester
M1 4FH
Director NameSimon Mark Lewis
Date of BirthMarch 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(39 years, 6 months after company formation)
Appointment Duration30 years, 3 months
RoleBookmaker
Country of ResidenceEngland
Correspondence Address48a Faulkner Street
Manchester
M1 4FH
Director NameVictoria Lewis
Date of BirthDecember 1942 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(39 years, 6 months after company formation)
Appointment Duration30 years, 3 months
RoleClerical Assistant
Country of ResidenceEngland
Correspondence Address48a Faulkner Street
Manchester
Cheshire
M1 4FH
Secretary NameRoger Digby Clarke-Wiliams
NationalityBritish
StatusCurrent
Appointed31 December 1992(39 years, 6 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address14 Edgehill Road
Royton
Lancashire
OL2 6BL
Director NameMrs Gillian Elizabeth Lewis
Date of BirthSeptember 1962 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2003(49 years, 11 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48a Faulkner Street
Manchester
M1 4FH
Director NameBernard Lewis
Date of BirthFebruary 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(39 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 March 2001)
RoleBookmaker
Correspondence AddressThe Larches Bowdon Road
Altrincham
Cheshire
WA14 2AJ

Contact

Telephone0161 2367711
Telephone regionManchester

Location

Registered Address48a Faulkner Street
Manchester
M1 4FH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

490 at £1Trustees Of Bernard Lewis Disc Will
49.00%
Ordinary
30 at £1Mr Victoria Lewis
3.00%
Ordinary
240 at £1Mr Jonathan Lewis
24.00%
Ordinary
240 at £1Mr Simon Lewis
24.00%
Ordinary

Financials

Year2014
Turnover£10,953,519
Net Worth£1,738,307
Cash£784,918
Current Liabilities£279,445

Accounts

Latest Accounts27 July 2022 (8 months, 1 week ago)
Next Accounts Due27 April 2024 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 July

Returns

Latest Return25 January 2023 (2 months ago)
Next Return Due8 February 2024 (10 months, 1 week from now)

Charges

31 January 1997Delivered on: 10 February 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 581-581A wilbraham road chorlton cum hardy manchester t/o;- GM304898 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Outstanding
11 October 1979Delivered on: 29 October 1979
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 32, high street, weaverham, cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 January 1976Delivered on: 27 January 1976
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 585 wilbraham road, charlton, cum-hardy. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 March 1970Delivered on: 23 March 1970
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as the betting shop, hall lane, wythenshouse, manchester. Title no: la 182074 floating charge over all moveable plant machinery fixtures implements and utensils.
Outstanding
13 July 1967Delivered on: 28 July 1967
Persons entitled: Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & property in burnsall walk, woodhouse park, wythenshouse, manchester.
Outstanding

Filing History

22 October 2021Total exemption full accounts made up to 27 July 2020 (12 pages)
26 July 2021Previous accounting period shortened from 28 July 2020 to 27 July 2020 (1 page)
26 April 2021Previous accounting period shortened from 29 July 2020 to 28 July 2020 (1 page)
14 April 2021Compulsory strike-off action has been discontinued (1 page)
13 April 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
29 July 2020Total exemption full accounts made up to 29 July 2019 (12 pages)
20 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 29 July 2018 (12 pages)
7 February 2019Confirmation statement made on 28 December 2018 with updates (5 pages)
26 July 2018Total exemption full accounts made up to 29 July 2017 (12 pages)
26 April 2018Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page)
28 February 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
7 August 2017Accounts for a medium company made up to 31 July 2016 (24 pages)
7 August 2017Accounts for a medium company made up to 31 July 2016 (24 pages)
27 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
27 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
9 January 2017Confirmation statement made on 28 December 2016 with updates (7 pages)
9 January 2017Confirmation statement made on 28 December 2016 with updates (7 pages)
8 May 2016Accounts for a medium company made up to 31 July 2015 (18 pages)
8 May 2016Accounts for a medium company made up to 31 July 2015 (18 pages)
20 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(7 pages)
20 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(7 pages)
11 May 2015Accounts for a medium company made up to 31 July 2014 (19 pages)
11 May 2015Accounts for a medium company made up to 31 July 2014 (19 pages)
13 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(7 pages)
13 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(7 pages)
6 May 2014Accounts for a medium company made up to 31 July 2013 (19 pages)
6 May 2014Accounts for a medium company made up to 31 July 2013 (19 pages)
14 March 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(7 pages)
14 March 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(7 pages)
8 May 2013Accounts for a medium company made up to 31 July 2012 (22 pages)
8 May 2013Accounts for a medium company made up to 31 July 2012 (22 pages)
6 March 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
2 May 2012Accounts for a medium company made up to 31 July 2011 (19 pages)
2 May 2012Accounts for a medium company made up to 31 July 2011 (19 pages)
17 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
17 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
5 May 2011Accounts for a medium company made up to 31 July 2010 (16 pages)
5 May 2011Accounts for a medium company made up to 31 July 2010 (16 pages)
18 March 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
18 March 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
5 May 2010Accounts for a medium company made up to 31 July 2009 (13 pages)
5 May 2010Accounts for a medium company made up to 31 July 2009 (13 pages)
12 March 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
12 March 2010Director's details changed for Simon Lewis on 28 December 2009 (2 pages)
12 March 2010Director's details changed for Victoria Lewis on 28 December 2009 (2 pages)
12 March 2010Director's details changed for Gillian Elizabeth Lewis on 28 December 2009 (2 pages)
12 March 2010Director's details changed for Jonathan Lewis on 28 December 2009 (2 pages)
12 March 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
12 March 2010Director's details changed for Simon Lewis on 28 December 2009 (2 pages)
12 March 2010Director's details changed for Victoria Lewis on 28 December 2009 (2 pages)
12 March 2010Director's details changed for Jonathan Lewis on 28 December 2009 (2 pages)
12 March 2010Director's details changed for Gillian Elizabeth Lewis on 28 December 2009 (2 pages)
2 June 2009Accounts for a medium company made up to 31 July 2008 (14 pages)
2 June 2009Accounts for a medium company made up to 31 July 2008 (14 pages)
17 April 2009Return made up to 28/12/08; full list of members (5 pages)
17 April 2009Return made up to 28/12/08; full list of members (5 pages)
19 June 2008Return made up to 28/12/07; full list of members (7 pages)
19 June 2008Return made up to 28/12/07; full list of members (7 pages)
2 June 2008Accounts for a medium company made up to 31 July 2007 (13 pages)
2 June 2008Accounts for a medium company made up to 31 July 2007 (13 pages)
11 June 2007Accounts for a medium company made up to 31 July 2006 (14 pages)
11 June 2007Accounts for a medium company made up to 31 July 2006 (14 pages)
28 December 2006Return made up to 28/12/06; full list of members (3 pages)
28 December 2006Return made up to 28/12/06; full list of members (3 pages)
4 September 2006Registered office changed on 04/09/06 from: 97 alderley road wilmslow cheshire SK9 1PT (1 page)
4 September 2006Registered office changed on 04/09/06 from: 97 alderley road wilmslow cheshire SK9 1PT (1 page)
8 August 2006Registered office changed on 08/08/06 from: 48A faulkner street manchester M1 4FH (1 page)
8 August 2006Registered office changed on 08/08/06 from: 48A faulkner street manchester M1 4FH (1 page)
29 June 2006Accounts for a medium company made up to 31 July 2005 (12 pages)
29 June 2006Accounts for a medium company made up to 31 July 2005 (12 pages)
7 March 2006Return made up to 31/12/05; full list of members (3 pages)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
7 March 2006Return made up to 31/12/05; full list of members (3 pages)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
25 May 2005Accounts for a medium company made up to 31 July 2004 (12 pages)
25 May 2005Accounts for a medium company made up to 31 July 2004 (12 pages)
31 January 2005Return made up to 31/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
31 January 2005Return made up to 31/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
3 June 2004Accounts for a medium company made up to 31 July 2003 (12 pages)
3 June 2004Accounts for a medium company made up to 31 July 2003 (12 pages)
30 December 2003Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 December 2003Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 July 2003New director appointed (2 pages)
27 July 2003New director appointed (2 pages)
3 June 2003Accounts for a medium company made up to 31 July 2002 (13 pages)
3 June 2003Accounts for a medium company made up to 31 July 2002 (13 pages)
20 January 2003Return made up to 31/12/02; full list of members (9 pages)
20 January 2003Return made up to 31/12/02; full list of members (9 pages)
19 March 2002Return made up to 31/12/01; full list of members (8 pages)
19 March 2002Return made up to 31/12/01; full list of members (8 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
14 March 2002Full accounts made up to 31 July 2001 (13 pages)
14 March 2002Full accounts made up to 31 July 2001 (13 pages)
3 January 2001Return made up to 31/12/00; full list of members (8 pages)
3 January 2001Return made up to 31/12/00; full list of members (8 pages)
11 December 2000Full accounts made up to 31 July 2000 (15 pages)
11 December 2000Full accounts made up to 31 July 2000 (15 pages)
3 March 2000Full accounts made up to 31 July 1999 (15 pages)
3 March 2000Full accounts made up to 31 July 1999 (15 pages)
12 January 2000Return made up to 31/12/99; full list of members (8 pages)
12 January 2000Return made up to 31/12/99; full list of members (8 pages)
12 March 1999Full accounts made up to 31 July 1998 (16 pages)
12 March 1999Full accounts made up to 31 July 1998 (16 pages)
11 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 March 1998Director's particulars changed (1 page)
23 March 1998Return made up to 31/12/97; full list of members (6 pages)
23 March 1998Director's particulars changed (1 page)
23 March 1998Return made up to 31/12/97; full list of members (6 pages)
16 February 1998Full accounts made up to 13 July 1997 (16 pages)
16 February 1998Full accounts made up to 13 July 1997 (16 pages)
11 November 1997Accounting reference date extended from 13/07/98 to 31/07/98 (1 page)
11 November 1997Accounting reference date extended from 13/07/98 to 31/07/98 (1 page)
10 February 1997Particulars of mortgage/charge (3 pages)
10 February 1997Particulars of mortgage/charge (3 pages)
29 January 1997Full accounts made up to 13 July 1996 (14 pages)
29 January 1997Full accounts made up to 13 July 1996 (14 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 March 1996Return made up to 31/12/95; full list of members (6 pages)
13 March 1996Return made up to 31/12/95; full list of members (6 pages)
12 January 1996Full accounts made up to 13 July 1995 (15 pages)
12 January 1996Full accounts made up to 13 July 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)