Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEWIS BROWNLEE FINANCIAL SERVICES LIMITED
Company Information for

LEWIS BROWNLEE FINANCIAL SERVICES LIMITED

1A WELLINGTON STREET, TOWER SQUARE, LEEDS, LS1 4DL,
Company Registration Number
06597644
Private Limited Company
Active

Company Overview

About Lewis Brownlee Financial Services Ltd
LEWIS BROWNLEE FINANCIAL SERVICES LIMITED was founded on 2008-05-20 and has its registered office in Leeds. The organisation's status is listed as "Active". Lewis Brownlee Financial Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LEWIS BROWNLEE FINANCIAL SERVICES LIMITED
 
Legal Registered Office
1A WELLINGTON STREET
TOWER SQUARE
LEEDS
LS1 4DL
Other companies in PO19
 
Filing Information
Company Number 06597644
Company ID Number 06597644
Date formed 2008-05-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 22/03/2024
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB927508017  
Last Datalog update: 2024-04-07 00:18:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEWIS BROWNLEE FINANCIAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEWIS BROWNLEE FINANCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES PAGE
Company Secretary 2017-03-30
SARAH MARIE ALEXANDER
Director 2008-05-20
IAN COLIN BARNETT
Director 2010-04-01
STEPHEN JOHN BURNS
Director 2008-05-20
WILLIAM JOHN CECIL NEVILLE
Director 2008-05-20
CHRISTOPHER JAMES PAGE
Director 2014-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WILLIAM MERRITT
Company Secretary 2008-05-20 2017-03-30
MICHAEL WILLIAM MERRITT
Director 2008-05-20 2017-03-30
JONATHAN DANIEL GREEN
Director 2010-04-01 2011-11-09
ADRIAN JOHN REDNALL LEWIS
Director 2008-05-20 2010-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH MARIE ALEXANDER LEWIS BROWNLEE (CHICHESTER) LIMITED Director 2013-08-19 CURRENT 2013-08-19 Active
SARAH MARIE ALEXANDER LEWIS BROWNLEE HOLDINGS LIMITED Director 2008-12-18 CURRENT 2008-12-18 Active
SARAH MARIE ALEXANDER PAYNE SHERLOCK SECRETARIAL SERVICES LIMITED Director 2008-05-29 CURRENT 2003-04-25 Active
IAN COLIN BARNETT LEWIS BROWNLEE (CHICHESTER) LIMITED Director 2013-08-19 CURRENT 2013-08-19 Active
IAN COLIN BARNETT LEWIS BROWNLEE HOLDINGS LIMITED Director 2010-04-01 CURRENT 2008-12-18 Active
STEPHEN JOHN BURNS LEWIS BROWNLEE (CHICHESTER) LIMITED Director 2013-08-19 CURRENT 2013-08-19 Active
STEPHEN JOHN BURNS LEWIS BROWNLEE HOLDINGS LIMITED Director 2008-12-18 CURRENT 2008-12-18 Active
WILLIAM JOHN CECIL NEVILLE LEWIS BROWNLEE (CHICHESTER) LIMITED Director 2013-08-19 CURRENT 2013-08-19 Active
WILLIAM JOHN CECIL NEVILLE LEWIS BROWNLEE HOLDINGS LIMITED Director 2008-12-18 CURRENT 2008-12-18 Active
WILLIAM JOHN CECIL NEVILLE PAYNE SHERLOCK SECRETARIAL SERVICES LIMITED Director 2007-11-02 CURRENT 2003-04-25 Active
CHRISTOPHER JAMES PAGE LEWIS BROWNLEE HOLDINGS LIMITED Director 2014-12-01 CURRENT 2008-12-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-21CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2023-03-2801/04/23 ANNUAL RETURN FULL LIST
2023-03-2801/04/23 ANNUAL RETURN FULL LIST
2023-03-2802/04/23 ANNUAL RETURN FULL LIST
2022-11-25REGISTERED OFFICE CHANGED ON 25/11/22 FROM , Appledram Barns Birdham Road, Chichester, West Sussex, PO20 7EQ
2022-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/22 FROM , Appledram Barns Birdham Road, Chichester, West Sussex, PO20 7EQ
2022-11-23RES01ADOPT ARTICLES 23/11/22
2022-11-23MEM/ARTSARTICLES OF ASSOCIATION
2022-11-23AP01DIRECTOR APPOINTED MR STEVEN MICHAEL ALLEN
2022-11-23TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MARIE ALEXANDER
2022-11-23TM02Termination of appointment of Christopher James Page on 2022-11-21
2022-11-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065976440001
2022-11-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065976440001
2022-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065976440001
2022-09-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02Director's details changed for Mr Ian Colin Barnett on 2022-09-02
2022-09-02CH01Director's details changed for Mr Ian Colin Barnett on 2022-09-02
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2021-12-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-16AP01DIRECTOR APPOINTED ZOE HARBERT
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2020-11-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24RP04CS01Second filing of Confirmation Statement dated 20/05/2019
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN CECIL NEVILLE
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22CS01Clarification A second filed CS01 (Statement of capital change, Shareholder information change) was registered on 24/06/2020.
2019-04-26SH20Statement by Directors
2019-04-26SH19Statement of capital on 2019-04-26 GBP 1,000
2019-04-26CAP-SSSolvency Statement dated 24/03/19
2019-04-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-01-09SH0104/01/19 STATEMENT OF CAPITAL GBP 1300
2019-01-08SH0104/01/19 STATEMENT OF CAPITAL GBP 1200
2019-01-07SH0104/01/19 STATEMENT OF CAPITAL GBP 1100
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-29PSC05Change of details for Lewis Brownlee Holdings Limited as a person with significant control on 2016-04-06
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2018-05-29CH01Director's details changed for Mr Christopher James Page on 2018-04-23
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-22CH01Director's details changed for Mr Ian Colin Barnett on 2017-08-22
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN CECIL NEVILLE / 01/06/2017
2017-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BURNS / 01/06/2017
2017-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN COLIN BARNETT / 01/06/2017
2017-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MARIE ALEXANDER / 01/06/2017
2017-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES PAGE / 01/06/2017
2017-04-10AP03Appointment of Mr Christopher James Page as company secretary on 2017-03-30
2017-04-07TM02Termination of appointment of Michael William Merritt on 2017-03-30
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM MERRITT
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-23AR0120/05/16 ANNUAL RETURN FULL LIST
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-20AR0120/05/15 ANNUAL RETURN FULL LIST
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/15 FROM Avenue House Southgate Chichester West Sussex PO19 1ES
2015-03-18REGISTERED OFFICE CHANGED ON 18/03/15 FROM , Avenue House Southgate, Chichester, West Sussex, PO19 1ES
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES PAGE
2014-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 065976440001
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-20AR0120/05/14 FULL LIST
2014-01-04AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-13AR0120/05/13 FULL LIST
2013-01-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN CECIL NEVILLE / 30/07/2012
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARIE ALEXANDER / 12/12/2012
2012-05-21AR0120/05/12 FULL LIST
2012-01-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BURNS / 05/12/2011
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GREEN
2011-07-05AR0120/05/11 FULL LIST
2011-01-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-26AR0120/05/10 FULL LIST
2010-05-25AA01PREVSHO FROM 31/05/2010 TO 31/03/2010
2010-05-19RES01ADOPT ARTICLES 23/04/2010
2010-04-12AP01DIRECTOR APPOINTED IAN BARNETT
2010-04-12AP01DIRECTOR APPOINTED JON GREEN
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEWIS
2010-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-06-02363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2008-05-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LEWIS BROWNLEE FINANCIAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEWIS BROWNLEE FINANCIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of LEWIS BROWNLEE FINANCIAL SERVICES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEWIS BROWNLEE FINANCIAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of LEWIS BROWNLEE FINANCIAL SERVICES LIMITED registering or being granted any patents
Domain Names

LEWIS BROWNLEE FINANCIAL SERVICES LIMITED owns 1 domain names.

lewisbrownlee-fs.co.uk  

Trademarks
We have not found any records of LEWIS BROWNLEE FINANCIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEWIS BROWNLEE FINANCIAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as LEWIS BROWNLEE FINANCIAL SERVICES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where LEWIS BROWNLEE FINANCIAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEWIS BROWNLEE FINANCIAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEWIS BROWNLEE FINANCIAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.