ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Alan Lewis Foundation (UK)

Alan Lewis Foundation (UK) is an active company incorporated on 16 February 2016 with the registered office located in Huddersfield, West Yorkshire. Alan Lewis Foundation (UK) was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10008083
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
9 years
Incorporated 16 February 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 February 2025 (6 months ago)
Next confirmation dated 15 February 2026
Due by 1 March 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
Management Block Globe Mill, Bridge Street
Slaithwaite
Huddersfield
United Kingdom
HD7 5JN
England
Address changed on 30 Sep 2024 (11 months ago)
Previous address was Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield HD7 5JN England
Telephone
020 74087146
Email
Available in Endole App
Website
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Director • Professional Trustee • British • Lives in Isle Of Man • Born in Jan 1972
Director • British • Lives in England • Born in Mar 1938
Director • Professional Trustee • British • Lives in Isle Of Man • Born in Mar 1970
Mr Alan James Lewis
PSC • British • Lives in England • Born in Mar 1938
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Globe Innovation Centre Limited
Alan James Lewis, Christopher Stephen Smith, and 1 more are mutual people.
Active
Alan Lewis Global Foundation
Christopher Stephen Smith, Claire Marie Cain, and 1 more are mutual people.
Active
Talpole Limited
Christopher Stephen Smith and Claire Marie Cain are mutual people.
Active
Talmont Limited
Christopher Stephen Smith and Claire Marie Cain are mutual people.
Active
Hartley Quality Residential Developments Limited
Christopher Stephen Smith and Claire Marie Cain are mutual people.
Active
London Equitable Limited
Christopher Stephen Smith and Claire Marie Cain are mutual people.
Active
Beauchamp Real Estate Holdings Limited
Christopher Stephen Smith and Claire Marie Cain are mutual people.
Active
Bond Street Real Estate Holdings Limited
Christopher Stephen Smith and Claire Marie Cain are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£3.56K
Increased by £80 (+2%)
Turnover
£80
Increased by £80 (%)
Employees
Unreported
Same as previous period
Total Assets
£3.56K
Increased by £80 (+2%)
Total Liabilities
£0
Same as previous period
Net Assets
£3.56K
Increased by £80 (+2%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
6 Months Ago on 17 Feb 2025
Full Accounts Submitted
9 Months Ago on 5 Dec 2024
Mrs Claire Marie Cain Details Changed
11 Months Ago on 30 Sep 2024
Mr Alan James Lewis (PSC) Details Changed
11 Months Ago on 30 Sep 2024
Mr Alan James Lewis Details Changed
11 Months Ago on 30 Sep 2024
Registered Address Changed
11 Months Ago on 30 Sep 2024
Mr Christopher Stephen Smith Details Changed
11 Months Ago on 30 Sep 2024
Registered Address Changed
11 Months Ago on 26 Sep 2024
Registered Address Changed
11 Months Ago on 26 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 15 Feb 2024
Get Credit Report
Discover Alan Lewis Foundation (UK)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 February 2025 with no updates
Submitted on 17 Feb 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 5 Dec 2024
Director's details changed for Mr Alan James Lewis on 30 September 2024
Submitted on 30 Sep 2024
Director's details changed for Mrs Claire Marie Cain on 30 September 2024
Submitted on 30 Sep 2024
Change of details for Mr Alan James Lewis as a person with significant control on 30 September 2024
Submitted on 30 Sep 2024
Director's details changed for Mr Christopher Stephen Smith on 30 September 2024
Submitted on 30 Sep 2024
Registered office address changed from Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield HD7 5JN England to Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield United Kingdom HD7 5JN on 30 September 2024
Submitted on 30 Sep 2024
Registered office address changed from Cumberland House Greenside Lane Bradford BD8 9TF England to Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield Isle of Man HD7 5JN on 26 September 2024
Submitted on 26 Sep 2024
Registered office address changed from Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield Isle of Man HD7 5JN England to Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield HD7 5JN on 26 September 2024
Submitted on 26 Sep 2024
Confirmation statement made on 15 February 2024 with no updates
Submitted on 15 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year