BRADWELL LEWIS PROPERTIES AND DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

BRADWELL LEWIS PROPERTIES AND DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12729907

Incorporation date

08/07/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

OFFICIAL RECEIVER, Franciscan House 51 Princes Street, Ipswich, Suffolk IP1 1EDCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2020)
dot icon21/01/2025
Registered office address changed from C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road, Earls Colne Colchester Essex CO6 2JX United Kingdom to Franciscan House 51 Princes Street Ipswich Suffolk IP1 1ED on 2025-01-21
dot icon27/12/2024
Order of court to wind up
dot icon04/09/2024
Confirmation statement made on 2024-07-07 with updates
dot icon27/07/2024
Compulsory strike-off action has been discontinued
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon09/05/2024
Registered office address changed from Office 3 and 4 the Stable Offices, Furnace Lane Nether Heyford Northampton NN7 3LB United Kingdom to C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road, Earls Colne Colchester Essex CO6 2JX on 2024-05-09
dot icon09/05/2024
Director's details changed for Mr James Lewis on 2024-04-25
dot icon09/05/2024
Change of details for Mr James Lewis as a person with significant control on 2024-04-25
dot icon09/05/2024
Change of details for Mrs Victoria Susan Lewis as a person with significant control on 2024-04-25
dot icon16/08/2023
Registered office address changed
dot icon16/08/2023
Director's details changed for Mr James Lewis on 2023-08-08
dot icon16/08/2023
Change of details for Mrs Victoria Susan Lewis as a person with significant control on 2023-08-08
dot icon16/08/2023
Change of details for Mr James Lewis as a person with significant control on 2023-08-08
dot icon21/07/2023
Termination of appointment of Victoria Susan Lewis as a director on 2023-07-20
dot icon20/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon14/07/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/06/2023
Compulsory strike-off action has been discontinued
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon27/10/2022
Director's details changed for Mr James Lewis on 2022-08-31
dot icon27/10/2022
Director's details changed for Mrs Victoria Susan Lewis on 2022-08-31
dot icon27/10/2022
Change of details for Mr James Lewis as a person with significant control on 2022-08-31
dot icon27/10/2022
Change of details for Mrs Victoria Susan Lewis as a person with significant control on 2022-08-31
dot icon26/10/2022
Registered office address changed from Office 3, Grovelands Business Park East Haddon Northampton Northamptonshire NN6 8DT United Kingdom to Unit 3 Everdon Park Heartlands Business Park Daventry Northamptonshire NN11 8YJ on 2022-10-26
dot icon20/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon19/07/2022
Termination of appointment of Michael Bryan Bradwell as a director on 2022-06-27
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon25/03/2022
Previous accounting period shortened from 2021-07-31 to 2021-06-30
dot icon14/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon18/01/2021
Change of details for Mr James Lewis as a person with significant control on 2020-11-18
dot icon18/01/2021
Change of details for Mrs Victoria Susan Lewis as a person with significant control on 2020-11-18
dot icon18/01/2021
Director's details changed for Mr James Lewis on 2020-11-18
dot icon18/01/2021
Director's details changed for Mrs Victoria Susan Lewis on 2020-11-18
dot icon21/09/2020
Appointment of Mr Michael Bryan Bradwell as a director on 2020-09-11
dot icon08/07/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon-99.41 % *

* during past year

Cash in Bank

£19.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
07/07/2025
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
13.39K
-
0.00
3.22K
-
2022
2
222.72K
-
0.00
19.00
-
2022
2
222.72K
-
0.00
19.00
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

222.72K £Ascended1.56K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.00 £Descended-99.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, James
Director
08/07/2020 - Present
15
Lewis, Victoria Susan
Director
08/07/2020 - 20/07/2023
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BRADWELL LEWIS PROPERTIES AND DEVELOPMENTS LTD

BRADWELL LEWIS PROPERTIES AND DEVELOPMENTS LTD is an(a) Liquidation company incorporated on 08/07/2020 with the registered office located at OFFICIAL RECEIVER, Franciscan House 51 Princes Street, Ipswich, Suffolk IP1 1ED. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRADWELL LEWIS PROPERTIES AND DEVELOPMENTS LTD?

toggle

BRADWELL LEWIS PROPERTIES AND DEVELOPMENTS LTD is currently Liquidation. It was registered on 08/07/2020 .

Where is BRADWELL LEWIS PROPERTIES AND DEVELOPMENTS LTD located?

toggle

BRADWELL LEWIS PROPERTIES AND DEVELOPMENTS LTD is registered at OFFICIAL RECEIVER, Franciscan House 51 Princes Street, Ipswich, Suffolk IP1 1ED.

What does BRADWELL LEWIS PROPERTIES AND DEVELOPMENTS LTD do?

toggle

BRADWELL LEWIS PROPERTIES AND DEVELOPMENTS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BRADWELL LEWIS PROPERTIES AND DEVELOPMENTS LTD have?

toggle

BRADWELL LEWIS PROPERTIES AND DEVELOPMENTS LTD had 2 employees in 2022.

What is the latest filing for BRADWELL LEWIS PROPERTIES AND DEVELOPMENTS LTD?

toggle

The latest filing was on 21/01/2025: Registered office address changed from C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road, Earls Colne Colchester Essex CO6 2JX United Kingdom to Franciscan House 51 Princes Street Ipswich Suffolk IP1 1ED on 2025-01-21.