Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lewis Marshall Holdings Limited
Lewis Marshall Holdings Limited is a dissolved company incorporated on 24 March 1956 with the registered office located in Birmingham, West Midlands. Lewis Marshall Holdings Limited was registered 69 years ago.
Watch Company
Status
Dissolved
Dissolved on
17 July 2020
(5 years ago)
Was
64 years old
at the time of dissolution
Following
liquidation
Company No
00563372
Private limited company
Age
69 years
Incorporated
24 March 1956
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Lewis Marshall Holdings Limited
Contact
Address
SMITH COOPER
158 Edmund Street
Birmingham
B3 2HB
Same address for the past
8 years
Companies in B3 2HB
Telephone
Unreported
Email
Available in Endole App
Website
Greenhous.co.uk
See All Contacts
People
Officers
4
Shareholders
9
Controllers (PSC)
-
Mr Philip Gale Marshall
Director • Chairman • British • Lives in England • Born in Jul 1946
Mr Keith Cecil Lote Marshall
Director • Chartered Accountant • British • Lives in England • Born in Aug 1943
Mr Stephen William John Lewis
Director • British • Lives in UK • Born in Mar 1952
Mrs Karen Ruth Hawkins
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
William A. Lewis Engineering Limited
Mr Stephen William John Lewis is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2014)
Period Ended
31 Dec 2014
For period
31 Dec
⟶
31 Dec 2014
Traded for
12 months
Cash in Bank
£2.16M
Increased by £97.73K (+5%)
Turnover
Unreported
Decreased by £24.67M (-100%)
Employees
Unreported
Decreased by 133 (-100%)
Total Assets
£4.29M
Increased by £79.11K (+2%)
Total Liabilities
-£116.72K
Decreased by £13.29K (-10%)
Net Assets
£4.17M
Increased by £92.4K (+2%)
Debt Ratio (%)
3%
Decreased by 0.37% (-12%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
5 Years Ago on 17 Jul 2020
Registered Address Changed
8 Years Ago on 22 May 2017
Declaration of Solvency
9 Years Ago on 21 Mar 2016
Confirmation Submitted
9 Years Ago on 27 Oct 2015
Small Accounts Submitted
9 Years Ago on 4 Oct 2015
David Francis Taylor Resigned
10 Years Ago on 24 Feb 2015
Mrs Karen Ruth Hawkins Appointed
10 Years Ago on 24 Feb 2015
Confirmation Submitted
10 Years Ago on 11 Nov 2014
Group Accounts Submitted
10 Years Ago on 7 Oct 2014
Geoffrey Lewis Resigned
11 Years Ago on 12 Dec 2013
Get Alerts
Get Credit Report
Discover Lewis Marshall Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 17 Jul 2020
Return of final meeting in a members' voluntary winding up
Submitted on 17 Apr 2020
Liquidators' statement of receipts and payments to 7 March 2018
Submitted on 17 May 2018
Registered office address changed from Harlescott Lane Shrewsbury Shropshire SY1 3AG to 158 Edmund Street Birmingham B3 2HB on 22 May 2017
Submitted on 22 May 2017
Liquidators' statement of receipts and payments to 7 March 2017
Submitted on 18 May 2017
Insolvency resolution
Submitted on 21 Mar 2016
Insolvency resolution
Submitted on 21 Mar 2016
Resolutions
Submitted on 21 Mar 2016
Declaration of solvency
Submitted on 21 Mar 2016
Annual return made up to 18 October 2015 with full list of shareholders
Submitted on 27 Oct 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs