Lewco Holdings Limited is a private limited company. Located at First Floor Saggar House, Princes Drive, Worcester WR1 2PG, the aforementioned 3 years old business was incorporated on 2021-02-11 and is categorised as "unlicensed restaurants and cafes" (SIC: 56102). 2 directors can be found in the company: Helen T. (appointed on 16 January 2024), Christopher T. (appointed on 11 February 2021).
About
Name: Lewco Holdings Limited
Number: 13197307
Incorporation date: 2021-02-11
End of financial year: 31 December
Address:
First Floor Saggar House
Princes Drive
Worcester
WR1 2PG
SIC code:
56102 - Unlicensed restaurants and cafes
Company staff
People with significant control
Christopher T.
11 February 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2021-12-31
2022-12-31
Current Assets
1,738,510
1,858,099
Fixed Assets
2,007,700
1,843,053
Total Assets Less Current Liabilities
2,489,133
1,837,929
The due date for Lewco Holdings Limited confirmation statement filing is 2024-02-24. The most current one was sent on 2023-02-10. The due date for a subsequent statutory accounts filing is 30 September 2024. Most current accounts filing was sent for the time period up until 31 December 2022.
1 person of significant control is reported in the Companies House, a solitary person Christopher T. who has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Capital
Confirmation statement
Incorporation
Officers
Persons with significant control
Resolution
Type
Free download
CS01
Confirmation statement with updates Saturday 10th February 2024
filed on: 1st, March 2024
| confirmation statement
Free Download
(6 pages)
Type
Free download
CS01
Confirmation statement with updates Saturday 10th February 2024
filed on: 1st, March 2024
| confirmation statement
Free Download
(6 pages)
AP01
New director appointment on Tuesday 16th January 2024.
filed on: 18th, January 2024
| officers
Free Download
(2 pages)
RESOLUTIONS
Resolution adopting the Articles of Association
filed on: 14th, November 2023
| resolution
Free Download
(1 page)
SH08
Change of share class name or designation
filed on: 14th, November 2023
| capital
Free Download
(2 pages)
MA
Memorandum and Articles of Association
filed on: 14th, November 2023
| incorporation
Free Download
(37 pages)
AA
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, June 2023
| accounts
Free Download
(13 pages)
CS01
Confirmation statement with no updates Friday 10th February 2023
filed on: 20th, February 2023
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
Free Download
(12 pages)
CH01
On Thursday 24th February 2022 director's details were changed
filed on: 24th, February 2022
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control Thursday 24th February 2022
filed on: 24th, February 2022
| persons with significant control
Free Download
(2 pages)
AD01
Registered office address changed from Aldreth Pearcroft Road Stonehouse Gloucestershire GL10 2JY United Kingdom to First Floor Saggar House Princes Drive Worcester WR1 2PG on Thursday 24th February 2022
filed on: 24th, February 2022
| address
Free Download
(1 page)
CS01
Confirmation statement with updates Thursday 10th February 2022
filed on: 21st, February 2022
| confirmation statement
Free Download
(5 pages)
AA01
Previous accounting period shortened from Monday 28th February 2022 to Friday 31st December 2021
filed on: 25th, January 2022
| accounts
Free Download
(1 page)
NEWINC
Company registration
filed on: 11th, February 2021
| incorporation