LYNN LEWIS LIMITED
SHEPPERTON ON THAMES

Hellopages » Surrey » Spelthorne » TW17 9LQ
Company number 01254803
Status Active
Incorporation Date 14 April 1976
Company Type Private Limited Company
Address FERRY WORKS, FERRY LANE, SHEPPERTON ON THAMES, MIDDLESEX, TW17 9LQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Director's details changed for Mrs Valerie Elaine Lewis on 1 January 2017; Secretary's details changed for Mr Lynn Alexander Lewis on 1 January 2017. The most likely internet sites of LYNN LEWIS LIMITED are www.lynnlewis.co.uk, and www.lynn-lewis.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and ten months. The distance to to Feltham Rail Station is 4.9 miles; to Fulwell Rail Station is 5.8 miles; to Leatherhead Rail Station is 7.9 miles; to Brentford Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lynn Lewis Limited is a Private Limited Company. The company registration number is 01254803. Lynn Lewis Limited has been working since 14 April 1976. The present status of the company is Active. The registered address of Lynn Lewis Limited is Ferry Works Ferry Lane Shepperton On Thames Middlesex Tw17 9lq. . LEWIS, Lynn Alexander is a Secretary of the company. LEWIS, Lynn Alexander is a Director of the company. LEWIS, Valerie Elaine is a Director of the company. MURDOCH, Carol Elaine is a Director of the company. MURDOCH, Christopher John is a Director of the company. Secretary LEWIS, Valerie Elaine has been resigned. Director BRADY, James Martin has been resigned. Director LEWIS, Cecily Margarete has been resigned. Director LEWIS, Lindon Alexander Procter Mackay has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LEWIS, Lynn Alexander
Appointed Date: 19 March 1999

Director

Director

Director
MURDOCH, Carol Elaine
Appointed Date: 11 March 1994
66 years old

Director
MURDOCH, Christopher John
Appointed Date: 11 March 1994
65 years old

Resigned Directors

Secretary
LEWIS, Valerie Elaine
Resigned: 19 March 1999

Director
BRADY, James Martin
Resigned: 03 August 2001
Appointed Date: 20 July 1999
82 years old

Director
LEWIS, Cecily Margarete
Resigned: 19 January 2012
Appointed Date: 11 March 1994
62 years old

Director
LEWIS, Lindon Alexander Procter Mackay
Resigned: 19 January 2012
Appointed Date: 11 March 1994
64 years old

Persons With Significant Control

Mr Lynn Alexander Lewis
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LYNN LEWIS LIMITED Events

30 Jan 2017
Confirmation statement made on 17 January 2017 with updates
05 Jan 2017
Director's details changed for Mrs Valerie Elaine Lewis on 1 January 2017
05 Jan 2017
Secretary's details changed for Mr Lynn Alexander Lewis on 1 January 2017
05 Jan 2017
Director's details changed for Mr Lynn Alexander Lewis on 1 January 2017
05 Jul 2016
Group of companies' accounts made up to 30 September 2015
...
... and 90 more events
16 Jul 1987
Return made up to 27/05/87; full list of members

15 Jun 1987
Group accounts for a medium company made up to 31 May 1986

18 Jun 1986
Return made up to 24/03/86; full list of members

28 May 1986
Full accounts made up to 31 May 1985

14 Apr 1976
Incorporation

LYNN LEWIS LIMITED Charges

13 February 2014
Charge code 0125 4803 0007
Delivered: 19 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None. Notification of addition to or amendment of charge…
13 February 2014
Charge code 0125 4803 0006
Delivered: 19 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H ryepeck meadow moorings, chertsey road, shepperton…
1 July 2008
Legal charge
Delivered: 2 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that land k/a ryepeck meadow chertsey road shepperton…
11 May 1999
Legal mortgage
Delivered: 13 May 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a ryepeck meadow chertsey road shepperton. And…
20 November 1989
Legal mortgage
Delivered: 6 December 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fenny lane, shepperton on thames, middx. T/no. Mx 311472…
6 September 1985
Legal charge
Delivered: 9 September 1985
Status: Satisfied on 12 April 1990
Persons entitled: First National Finance Corporation P.L.C.
Description: Land and premises ferry lane, shepperton, surrey. Title…
28 September 1984
Mortgage debenture
Delivered: 9 October 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…