TURNER LEWIS LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
TURNER LEWIS LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
TURNER LEWIS LIMITED was incorporated 11 years ago on 30/04/2013 and has the registered number: 08510914. The accounts status is MICRO ENTITY and accounts are next due on 27/01/2025.
TURNER LEWIS LIMITED was incorporated 11 years ago on 30/04/2013 and has the registered number: 08510914. The accounts status is MICRO ENTITY and accounts are next due on 27/01/2025.
TURNER LEWIS LIMITED - MANCHESTER
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
27 / 4 | 30/04/2023 | 27/01/2025 |
Registered Office
RICO HOUSE GEORGE STREET
MANCHESTER
GREATER MANCHESTER
M25 9WS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/08/2023 | 03/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR YONATHAN KAHN | Sep 1993 | British | Director | 2020-08-20 | CURRENT |
MR ANDREW CARL EDWARD MASSEY | Apr 1991 | British | Director | 2019-04-09 UNTIL 2019-09-17 | RESIGNED |
JAMIE LEWIS | Jun 1991 | Irish | Director | 2013-04-30 UNTIL 2018-11-23 | RESIGNED |
MR MICHAEL NICHOLAS LEVY | Aug 1966 | British | Director | 2019-09-19 UNTIL 2020-08-20 | RESIGNED |
MR YONATHAN KAHN | Sep 1993 | British | Director | 2018-11-23 UNTIL 2020-03-17 | RESIGNED |
JAMIE LEWIS | Secretary | 2013-04-30 UNTIL 2018-11-23 | RESIGNED | ||
MR DAVID ASHER SEARLE | Jan 1992 | British | Director | 2014-09-15 UNTIL 2016-01-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sys Property Services Ltd | 2020-08-20 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Yonathan Kahn | 2018-11-23 - 2020-08-20 | 9/1993 | Manchester Greater Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Samuel Nathan Kahn | 2018-11-23 - 2018-11-23 | 12/1970 | Salford Greater Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Jamie Robert Lewis | 2016-04-06 - 2018-11-23 | 6/1991 | Salford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Turner Lewis Limited - Filleted accounts | 2024-01-27 | 30-04-2023 | £-473,179 equity |
Turner Lewis Limited - Filleted accounts | 2023-04-27 | 30-04-2022 | £-469,833 equity |
Turner Lewis Limited - Filleted accounts | 2022-01-29 | 30-04-2021 | £-468,526 equity |
Turner Lewis Limited - Filleted accounts | 2021-04-29 | 30-04-2020 | £-30,363 equity |
Turner Lewis Limited - Filleted accounts | 2020-11-03 | 30-04-2019 | £-29,715 equity |
Dormant Company Accounts - TURNER LEWIS LIMITED | 2019-01-12 | 30-04-2018 | £100 Cash £100 equity |
Turner Lewis Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-21 | 30-04-2017 | £-8,835 equity |
Turner Lewis Limited - Accounts to registrar - small 16.3d | 2017-01-31 | 30-04-2016 | |
Turner Lewis Limited - Limited company accounts - abridged 11.9 | 2015-11-28 | 30-04-2015 | |
Turner Lewis Limited - Limited company accounts - abridged 11.6 | 2015-01-22 | 30-04-2014 |