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
James Lewis Developments Limited
James Lewis Developments Limited is a liquidation company incorporated on 14 February 2001 with the registered office located in Herne Bay, Kent. James Lewis Developments Limited was registered 24 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 month ago
Company No
04159638
Private limited company
Age
24 years
Incorporated
14 February 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
14 February 2025
(9 months ago)
Next confirmation dated
14 February 2026
Due by
28 February 2026
(2 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(3 months remaining)
Learn more about James Lewis Developments Limited
Contact
Update Details
Address
2 The Links
Herne Bay
Kent
CT6 7GQ
Address changed on
22 Oct 2025
(1 month ago)
Previous address was
4 Bloors Lane Rainham Gillingham Kent ME8 7EG
Companies in CT6 7GQ
Telephone
01634201040
Email
Available in Endole App
Website
Jameslewisdevelopments.co.uk
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Laurence Anthony John Angel
Director • Sales Director • British • Lives in England • Born in Jul 1957
Mr Laurence Anthony John Angel
PSC • British • Lives in England • Born in Jul 1957
Mrs Nicole Mary Angel
PSC • British • Lives in England • Born in Jul 1958
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
Easyforward Limited
Laurence Anthony John Angel is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£40.05K
Decreased by £57.39K (-59%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£51K
Decreased by £72.16K (-59%)
Total Liabilities
-£43.97K
Decreased by £51.45K (-54%)
Net Assets
£7.03K
Decreased by £20.71K (-75%)
Debt Ratio (%)
86%
Increased by 8.74% (+11%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Month Ago on 22 Oct 2025
Voluntary Liquidator Appointed
1 Month Ago on 22 Oct 2025
Charge Satisfied
3 Months Ago on 4 Sep 2025
Charge Satisfied
3 Months Ago on 4 Sep 2025
Charge Satisfied
3 Months Ago on 4 Sep 2025
Charge Satisfied
3 Months Ago on 4 Sep 2025
Charge Satisfied
3 Months Ago on 4 Sep 2025
Charge Satisfied
3 Months Ago on 4 Sep 2025
Full Accounts Submitted
8 Months Ago on 26 Mar 2025
Confirmation Submitted
9 Months Ago on 14 Feb 2025
Get Alerts
Get Credit Report
Discover James Lewis Developments 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
Statement of affairs
Submitted on 28 Oct 2025
Appointment of a voluntary liquidator
Submitted on 22 Oct 2025
Registered office address changed from 4 Bloors Lane Rainham Gillingham Kent ME8 7EG to 2 the Links Herne Bay Kent CT6 7GQ on 22 October 2025
Submitted on 22 Oct 2025
Resolutions
Submitted on 22 Oct 2025
Satisfaction of charge 6 in full
Submitted on 4 Sep 2025
Satisfaction of charge 3 in full
Submitted on 4 Sep 2025
Satisfaction of charge 1 in full
Submitted on 4 Sep 2025
Satisfaction of charge 5 in full
Submitted on 4 Sep 2025
Satisfaction of charge 2 in full
Submitted on 4 Sep 2025
Satisfaction of charge 4 in full
Submitted on 4 Sep 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs