Company NameLewis Surveyors Energy Ltd
DirectorsTanya Louise Lewis and Hasmita Kara
Company StatusActive
Company Number08451492
CategoryPrivate Limited Company
Incorporation Date19 March 2013(11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMiss Tanya Louise Lewis
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2013(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Lavender Lane
Wynyard
Billingham
TS22 5GX
Director NameMs Hasmita Kara
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2021(8 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Lavender Lane
Wynyard
Billingham
TS22 5GX

Location

Registered Address3 Lavender Lane
Wynyard
Billingham
TS22 5GX
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Tanya Lewis
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£209
Current Liabilities£765

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 March 2024 (2 months, 2 weeks ago)
Next Return Due16 March 2025 (10 months from now)

Filing History

10 November 2023Notification of Hasmita Kara as a person with significant control on 15 March 2023 (2 pages)
10 November 2023Change of details for Tanya Lewis as a person with significant control on 15 March 2023 (2 pages)
13 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
15 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
8 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
7 March 2022Confirmation statement made on 2 March 2022 with updates (5 pages)
9 September 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
9 August 2021Appointment of Miss Hasmita Kara as a director on 6 August 2021 (2 pages)
2 March 2021Confirmation statement made on 2 March 2021 with updates (4 pages)
22 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
1 April 2020Confirmation statement made on 19 March 2020 with updates (5 pages)
24 January 2020Registered office address changed from 2 Lavender Lane Wynyard Billingham TS22 5GX England to 3 Lavender Lane Wynyard Billingham TS22 5GX on 24 January 2020 (1 page)
20 December 2019Registered office address changed from 11 Carr Bridge Close Aislaby Yarm Stockton-on-Tees Cleveland TS16 0GY England to 2 Lavender Lane Wynyard Billingham TS22 5GX on 20 December 2019 (1 page)
12 November 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
28 May 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
19 April 2018Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
18 April 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
20 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
23 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
30 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
30 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
11 April 2016Director's details changed for Miss Tanya Louise Lewis on 8 January 2016 (2 pages)
11 April 2016Director's details changed for Miss Tanya Louise Lewis on 8 January 2016 (2 pages)
11 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
11 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
18 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
11 January 2016Registered office address changed from 22 Ludlow Road Billingham Cleveland TS23 2DL to 11 Carr Bridge Close Aislaby Yarm Stockton-on-Tees Cleveland TS16 0GY on 11 January 2016 (1 page)
11 January 2016Registered office address changed from 22 Ludlow Road Billingham Cleveland TS23 2DL to 11 Carr Bridge Close Aislaby Yarm Stockton-on-Tees Cleveland TS16 0GY on 11 January 2016 (1 page)
10 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
17 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
19 March 2013Incorporation (20 pages)
19 March 2013Incorporation (20 pages)