Company NameLewis Rodgers Limited
Company StatusActive
Company Number08961452
CategoryPrivate Limited Company
Incorporation Date26 March 2014(10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMiss Anna Louise Brunt
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address372a High Street
Winsford
Cheshire
CW7 2DP
Director NameMr Jason Lewis
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address372a High Street
Winsford
Cheshire
CW7 2DP
Director NameMiss Pam Watson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address372a High Street
Winsford
Cheshire
CW7 2DP
Director NameMr Stephen John Rodgers
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address372a High Street
Winsford
Cheshire
CW7 2DP
Director NameMs Danielle Clare Turner
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2023(8 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address372a High Street
Winsford
Cheshire
CW7 2DP
Director NameMs Jenny Hodgkiss
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(9 years after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address372a High Street
Winsford
Cheshire
CW7 2DP
Director NameMs Michele Emily Gates
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(6 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 March 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address372a High Street
Winsford
Cheshire
CW7 2DP

Contact

Websitelewisrodgers.co.uk
Telephone01606 861858
Telephone regionNorthwich

Location

Registered Address372a High Street
Winsford
Cheshire
CW7 2DP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Over and Verdin
Built Up AreaWinsford (Cheshire West and Chester)

Shareholders

10 at £1Jason Lewis
45.45%
Ordinary A
10 at £1Stephen John Rodgers
45.45%
Ordinary A
1 at £1Anna Louise Brunt
4.55%
Ordinary B
1 at £1Pam Watson
4.55%
Ordinary C

Financials

Year2014
Net Worth-£265,148
Cash£303,175
Current Liabilities£710,432

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2023 (1 year, 1 month ago)
Next Return Due9 April 2024 (overdue)

Charges

10 March 2017Delivered on: 18 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 April 2023Confirmation statement made on 26 March 2023 with updates (6 pages)
22 March 2023Termination of appointment of Michele Emily Gates as a director on 16 March 2023 (1 page)
17 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
24 January 2023Appointment of Ms Danielle Clare Turner as a director on 20 January 2023 (2 pages)
29 March 2022Confirmation statement made on 26 March 2022 with updates (5 pages)
10 January 2022Amended total exemption full accounts made up to 31 March 2021 (8 pages)
19 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
7 May 2021Confirmation statement made on 26 March 2021 with updates (4 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
3 November 2020Appointment of Ms Michele Emily Gates as a director on 1 November 2020 (2 pages)
19 May 2020Change of details for Mr Stephen John Rodgers as a person with significant control on 19 May 2020 (2 pages)
19 May 2020Director's details changed for Mr Stephen John Rodgers on 19 May 2020 (2 pages)
9 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
2 April 2020Director's details changed for Mr Stephen John Rodgers on 2 April 2020 (2 pages)
2 April 2020Director's details changed for Miss Pam Watson on 2 April 2020 (2 pages)
2 April 2020Director's details changed for Miss Anna Louise Brunt on 2 April 2020 (2 pages)
2 April 2020Change of details for Mr Jason Lewis as a person with significant control on 2 April 2020 (2 pages)
2 April 2020Change of details for Mr Stephen John Rodgers as a person with significant control on 2 April 2020 (2 pages)
2 April 2020Director's details changed for Mr Jason Lewis on 2 April 2020 (2 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 April 2018Confirmation statement made on 26 March 2018 with updates (5 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
18 March 2017Registration of charge 089614520001, created on 10 March 2017 (18 pages)
18 March 2017Registration of charge 089614520001, created on 10 March 2017 (18 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
6 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 22
(7 pages)
6 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 22
(7 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 22
(7 pages)
17 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 22
(7 pages)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 22
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 22
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 22
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)