28 WESTERN ROAD LEWES LIMITED

Register to unlock more data on OkredoRegister

28 WESTERN ROAD LEWES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08462146

Incorporation date

26/03/2013

Size

Micro Entity

Contacts

Registered address

Registered address

99 Western Road, Lewes BN7 1RSCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2013)
dot icon24/03/2026
Previous accounting period shortened from 2025-06-24 to 2025-06-23
dot icon03/09/2025
Appointment of Ms Leily Zhao as a director on 2025-08-21
dot icon03/09/2025
Confirmation statement made on 2025-09-03 with updates
dot icon11/08/2025
Appointment of Mr Samuel Ivan Holden as a director on 2025-08-04
dot icon12/06/2025
Termination of appointment of Fiona Kay as a director on 2025-05-30
dot icon12/06/2025
Registered office address changed from C/O Sussex Estate Management Ltd 4 st. Lawrence Lane Worthing West Sussex BN14 7JH to 99 Western Road Lewes BN7 1RS on 2025-06-12
dot icon12/06/2025
Confirmation statement made on 2025-03-26 with updates
dot icon11/11/2024
Termination of appointment of Sussex Estate Management Ltd as a secretary on 2024-11-11
dot icon20/08/2024
Micro company accounts made up to 2024-06-24
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon08/08/2023
Micro company accounts made up to 2023-06-24
dot icon27/03/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon24/09/2022
Micro company accounts made up to 2022-06-24
dot icon29/03/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon15/10/2021
Micro company accounts made up to 2021-06-24
dot icon02/04/2021
Confirmation statement made on 2021-03-26 with updates
dot icon15/10/2020
Micro company accounts made up to 2020-06-24
dot icon19/05/2020
Termination of appointment of William John Kemp as a director on 2020-05-08
dot icon26/03/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon17/07/2019
Micro company accounts made up to 2019-06-24
dot icon27/03/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon17/07/2018
Micro company accounts made up to 2018-06-24
dot icon26/03/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon09/08/2017
Micro company accounts made up to 2017-06-24
dot icon28/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon05/08/2016
Micro company accounts made up to 2016-06-24
dot icon07/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon16/11/2015
Termination of appointment of Angela Bruce as a director on 2015-11-03
dot icon25/09/2015
Micro company accounts made up to 2015-06-24
dot icon02/04/2015
Current accounting period extended from 2015-03-31 to 2015-06-24
dot icon02/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon02/04/2015
Termination of appointment of Daniel Salter as a secretary on 2015-04-02
dot icon27/01/2015
Appointment of Mrs Fiona Kay as a director on 2014-10-29
dot icon01/12/2014
Appointment of Sussex Estate Management Ltd as a secretary on 2014-12-01
dot icon01/12/2014
Registered office address changed from 37 Fitzjohns Road Lewes East Sussex BN7 1PP to C/O Sussex Estate Management Ltd 4 st. Lawrence Lane Worthing West Sussex BN14 7JH on 2014-12-01
dot icon29/11/2014
Termination of appointment of Daniel William Salter as a director on 2014-10-29
dot icon28/08/2014
Accounts made up to 2014-03-31
dot icon30/07/2014
Resolutions
dot icon08/07/2014
Statement of capital following an allotment of shares on 2014-06-20
dot icon22/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon10/02/2014
Termination of appointment of Angela Jane Thorpe as a director on 2014-02-07
dot icon09/09/2013
Termination of appointment of Angela Jane Thorpe as a secretary on 2013-08-22
dot icon09/09/2013
Appointment of Mr Daniel Salter as a secretary on 2013-08-22
dot icon09/09/2013
Registered office address changed from 18 Priory Street Lewes East Sussex BN7 1HH on 2013-09-09
dot icon26/04/2013
Appointment of Pauline Phyllis Burnaby-Davies as a director on 2013-04-04
dot icon12/04/2013
Appointment of Daniel William Salter as a director on 2013-04-04
dot icon12/04/2013
Appointment of Angela Bruce as a director on 2013-04-04
dot icon12/04/2013
Appointment of William John Kemp as a director on 2013-04-04
dot icon26/03/2013
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
24/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2024
dot iconNext account date
24/06/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
22.24K
-
0.00
-
-
2023
0
21.10K
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zhao, Leily
Director
21/08/2025 - Present
-
Holden, Samuel Ivan
Director
04/08/2025 - Present
-
SUSSEX ESTATE MANAGEMENT LIMITED
Corporate Secretary
01/12/2014 - 11/11/2024
4
Kay, Fiona
Director
29/10/2014 - 30/05/2025
4
Burnaby-Davies, Pauline Phyllis
Director
04/04/2013 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 28 WESTERN ROAD LEWES LIMITED

28 WESTERN ROAD LEWES LIMITED is an(a) Active company incorporated on 26/03/2013 with the registered office located at 99 Western Road, Lewes BN7 1RS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 28 WESTERN ROAD LEWES LIMITED?

toggle

28 WESTERN ROAD LEWES LIMITED is currently Active. It was registered on 26/03/2013 .

Where is 28 WESTERN ROAD LEWES LIMITED located?

toggle

28 WESTERN ROAD LEWES LIMITED is registered at 99 Western Road, Lewes BN7 1RS.

What does 28 WESTERN ROAD LEWES LIMITED do?

toggle

28 WESTERN ROAD LEWES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 28 WESTERN ROAD LEWES LIMITED?

toggle

The latest filing was on 24/03/2026: Previous accounting period shortened from 2025-06-24 to 2025-06-23.