DELANEY MACKAY LEWIS LIMITED

Register to unlock more data on OkredoRegister

DELANEY MACKAY LEWIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09578874

Incorporation date

07/05/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Wyevale Way, Wyevale Business Park, Hereford HR4 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2015)
dot icon10/04/2026
Confirmation statement made on 2026-03-30 with updates
dot icon09/04/2026
Termination of appointment of David Terence Delaney as a director on 2026-01-30
dot icon09/04/2026
Secretary's details changed for Mrs Claire Delaney on 2026-04-08
dot icon08/04/2026
Change of details for Mr Peter Lennox Mackay-Lewis as a person with significant control on 2026-04-08
dot icon08/04/2026
Director's details changed for Mr Peter Lennox Mackay-Lewis on 2026-04-08
dot icon08/04/2026
Director's details changed for Mr David Terence Delaney on 2026-04-08
dot icon08/04/2026
Change of details for Mrs Claire Julia Delaney as a person with significant control on 2026-04-08
dot icon08/04/2026
Director's details changed for Mrs Claire Julia Delaney on 2026-04-08
dot icon15/04/2025
Resolutions
dot icon15/04/2025
Change of share class name or designation
dot icon10/04/2025
Resolutions
dot icon10/04/2025
Change of share class name or designation
dot icon09/04/2025
Confirmation statement made on 2025-03-30 with updates
dot icon12/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon29/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon02/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon04/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon27/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon15/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon10/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon02/11/2020
Unaudited abridged accounts made up to 2020-05-31
dot icon15/09/2020
Secretary's details changed for Mrs Claire Delaney on 2020-09-14
dot icon14/09/2020
Director's details changed for Mrs Claire Julia Delaney on 2020-09-14
dot icon14/09/2020
Registered office address changed from White House Farm Eastnor Ledbury HR8 1EH England to White House Farm Eastnor Ledbury Herefordshire HR8 1EH on 2020-09-14
dot icon14/09/2020
Change of details for Mr Peter Lennox Mackay-Lewis as a person with significant control on 2020-09-14
dot icon14/09/2020
Change of details for Mrs Claire Julia Delaney as a person with significant control on 2020-09-14
dot icon14/09/2020
Director's details changed for Mr Peter Lennox Mackay-Lewis on 2020-09-14
dot icon14/09/2020
Registered office address changed from Little Wern Y Pentre Clyro Hereford HR3 5SN England to White House Farm Eastnor Ledbury HR8 1EH on 2020-09-14
dot icon29/06/2020
Secretary's details changed for Mrs Claire Delaney on 2020-06-25
dot icon26/06/2020
Director's details changed for Mr David Terence Delaney on 2020-06-26
dot icon26/06/2020
Change of details for Mrs Claire Julia Delaney as a person with significant control on 2020-06-25
dot icon26/06/2020
Director's details changed for Mrs Claire Julia Delaney on 2020-06-25
dot icon26/06/2020
Director's details changed for Mr David Terence Delaney on 2020-06-24
dot icon27/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon28/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon08/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon23/01/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon10/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon06/12/2017
Unaudited abridged accounts made up to 2017-05-31
dot icon17/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon20/06/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon04/08/2015
Resolutions
dot icon30/07/2015
Statement of capital following an allotment of shares on 2015-07-27
dot icon29/07/2015
Statement of capital following an allotment of shares on 2015-07-27
dot icon28/07/2015
Statement of capital following an allotment of shares on 2015-07-27
dot icon07/05/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
180.82K
-
0.00
164.30K
-
2022
1
294.84K
-
0.00
225.75K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Delaney, Claire Julia
Director
07/05/2015 - Present
2
Mackay-Lewis, Peter Lennox
Director
07/05/2015 - Present
4
Delaney, David Terence
Director
07/05/2015 - 30/01/2026
3
Delaney, Claire
Secretary
07/05/2015 - Present
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DELANEY MACKAY LEWIS LIMITED

DELANEY MACKAY LEWIS LIMITED is an(a) Active company incorporated on 07/05/2015 with the registered office located at 2 Wyevale Way, Wyevale Business Park, Hereford HR4 7BS. 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 DELANEY MACKAY LEWIS LIMITED?

toggle

DELANEY MACKAY LEWIS LIMITED is currently Active. It was registered on 07/05/2015 .

Where is DELANEY MACKAY LEWIS LIMITED located?

toggle

DELANEY MACKAY LEWIS LIMITED is registered at 2 Wyevale Way, Wyevale Business Park, Hereford HR4 7BS.

What does DELANEY MACKAY LEWIS LIMITED do?

toggle

DELANEY MACKAY LEWIS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DELANEY MACKAY LEWIS LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-30 with updates.