LENDWAY BUILDERS LIMITED

Register to unlock more data on OkredoRegister

LENDWAY BUILDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02251191

Incorporation date

04/05/1988

Size

Micro Entity

Contacts

Registered address

Registered address

C/O BEGBIES, 9 Bonhill Street, London EC2A 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1988)
dot icon30/01/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon11/11/2025
Micro company accounts made up to 2025-03-30
dot icon04/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon10/12/2024
Micro company accounts made up to 2024-03-30
dot icon05/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon30/10/2023
Micro company accounts made up to 2023-03-30
dot icon31/01/2023
Confirmation statement made on 2023-02-01 with updates
dot icon30/11/2022
Micro company accounts made up to 2022-03-30
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon06/12/2021
Micro company accounts made up to 2021-03-30
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon03/03/2021
Micro company accounts made up to 2020-03-30
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-30
dot icon01/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon12/12/2018
Micro company accounts made up to 2018-03-30
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-30
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-30
dot icon30/09/2016
Confirmation statement made on 2016-09-30 with updates
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-30
dot icon12/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-30
dot icon19/11/2014
Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 2014-11-19
dot icon09/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-30
dot icon22/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-30
dot icon22/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-03-30
dot icon18/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon18/10/2011
Registered office address changed from 25 City Road London EC1Y 1AR England on 2011-10-18
dot icon28/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon28/10/2010
Director's details changed for Edward Elsworth Holmes on 2010-09-30
dot icon28/10/2010
Director's details changed for June Elsworth on 2010-09-30
dot icon28/10/2010
Director's details changed for Mrs Louise Elsworth James on 2010-09-30
dot icon28/10/2010
Director's details changed for Kate Elsworth Power on 2010-09-30
dot icon28/10/2010
Secretary's details changed for Kate Elsworth Power on 2010-09-30
dot icon27/10/2010
Total exemption small company accounts made up to 2010-03-30
dot icon17/09/2010
Registered office address changed from 18 Hand Court London WC1V 6JF on 2010-09-17
dot icon11/11/2009
Total exemption small company accounts made up to 2009-03-30
dot icon09/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon24/11/2008
Total exemption small company accounts made up to 2008-03-30
dot icon05/11/2008
Return made up to 30/09/08; full list of members
dot icon31/10/2007
Return made up to 30/09/07; full list of members
dot icon30/10/2007
Director's particulars changed
dot icon28/09/2007
Total exemption small company accounts made up to 2007-03-30
dot icon14/11/2006
Return made up to 30/09/06; full list of members
dot icon11/07/2006
Accounts for a dormant company made up to 2006-03-31
dot icon24/10/2005
Return made up to 30/09/05; full list of members
dot icon24/10/2005
Director's particulars changed
dot icon25/05/2005
Accounts for a dormant company made up to 2005-03-31
dot icon14/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon16/11/2004
Return made up to 30/09/04; full list of members
dot icon23/10/2003
Return made up to 30/09/03; full list of members
dot icon31/05/2003
Accounts for a dormant company made up to 2003-03-31
dot icon07/10/2002
Return made up to 30/09/02; full list of members
dot icon07/10/2002
Resolutions
dot icon07/10/2002
Resolutions
dot icon07/10/2002
Resolutions
dot icon29/06/2002
Accounts for a dormant company made up to 2002-03-31
dot icon29/06/2002
Resolutions
dot icon02/11/2001
Return made up to 30/09/01; full list of members
dot icon27/04/2001
Accounts for a dormant company made up to 2001-03-31
dot icon17/10/2000
Return made up to 30/09/00; full list of members
dot icon21/04/2000
Accounts for a dormant company made up to 2000-03-31
dot icon21/04/2000
Resolutions
dot icon21/12/1999
Return made up to 30/09/99; full list of members
dot icon21/04/1999
Accounts for a dormant company made up to 1999-03-31
dot icon21/04/1999
Resolutions
dot icon04/01/1999
Registered office changed on 04/01/99 from: stoke thatchers stoke wood stoke poges beaconsfield SL2 4AU
dot icon20/10/1998
Return made up to 30/09/98; full list of members
dot icon29/06/1998
Accounts for a dormant company made up to 1998-03-31
dot icon29/06/1998
Resolutions
dot icon19/11/1997
Return made up to 30/09/97; full list of members
dot icon07/08/1997
Accounts for a dormant company made up to 1997-03-31
dot icon07/08/1997
Resolutions
dot icon13/07/1997
New director appointed
dot icon02/07/1997
New director appointed
dot icon29/11/1996
Return made up to 30/09/96; full list of members
dot icon24/10/1996
New director appointed
dot icon18/09/1996
Accounts for a dormant company made up to 1996-03-31
dot icon18/09/1996
Resolutions
dot icon17/10/1995
Return made up to 30/09/95; full list of members
dot icon01/05/1995
Accounts for a dormant company made up to 1995-03-31
dot icon01/05/1995
Resolutions
dot icon26/10/1994
Return made up to 30/09/94; full list of members
dot icon17/05/1994
Accounts for a dormant company made up to 1994-03-31
dot icon03/11/1993
Return made up to 30/09/93; full list of members
dot icon24/05/1993
Accounts for a dormant company made up to 1993-03-31
dot icon17/10/1992
Return made up to 30/09/92; no change of members
dot icon20/07/1992
Registered office changed on 20/07/92 from: inigo house 29 bedford street covent garden london WC2E9RT
dot icon30/04/1992
Accounts for a dormant company made up to 1992-03-31
dot icon24/01/1992
Accounts for a dormant company made up to 1991-03-31
dot icon18/10/1991
Return made up to 30/09/91; no change of members
dot icon02/10/1991
Secretary resigned;new secretary appointed;director resigned
dot icon14/11/1990
Registered office changed on 14/11/90 from: 22 little russell street london WC1A 2HT
dot icon12/10/1990
Return made up to 30/09/90; full list of members
dot icon02/04/1990
Accounts for a dormant company made up to 1990-03-30
dot icon30/03/1990
Resolutions
dot icon25/01/1990
Return made up to 30/09/89; full list of members
dot icon11/01/1990
Resolutions
dot icon18/12/1989
Accounts for a dormant company made up to 1989-03-30
dot icon11/12/1989
Resolutions
dot icon06/12/1989
Return made up to 30/09/89; full list of members
dot icon27/11/1989
Secretary resigned;director resigned
dot icon11/05/1989
Registered office changed on 11/05/89 from: 28 lincoln's inn fields london WC2A 3HH
dot icon27/04/1989
Director resigned;new director appointed
dot icon25/04/1989
Director resigned;new director appointed
dot icon14/04/1989
Director resigned;new director appointed
dot icon13/04/1989
Resolutions
dot icon13/04/1989
Resolutions
dot icon13/04/1989
£ nc 100/200
dot icon10/04/1989
Registered office changed on 10/04/89 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon10/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/04/1989
Wd 17/03/89 ad 23/03/89--------- £ si 98@1=98 £ ic 2/100
dot icon31/03/1989
Accounting reference date shortened from 31/03 to 30/03
dot icon04/05/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
695.42K
-
0.00
-
-
2022
1
683.46K
-
0.00
-
-
2023
1
650.61K
-
0.00
-
-
2023
1
650.61K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

650.61K £Descended-4.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Louise Elsworth
Director
01/07/1995 - Present
6
Holmes, Edward Elsworth
Director
07/07/1996 - Present
7
Power, Kate Elsworth
Director
01/07/1995 - Present
5

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+
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 LENDWAY BUILDERS LIMITED

LENDWAY BUILDERS LIMITED is an(a) Active company incorporated on 04/05/1988 with the registered office located at C/O BEGBIES, 9 Bonhill Street, London EC2A 4DJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LENDWAY BUILDERS LIMITED?

toggle

LENDWAY BUILDERS LIMITED is currently Active. It was registered on 04/05/1988 .

Where is LENDWAY BUILDERS LIMITED located?

toggle

LENDWAY BUILDERS LIMITED is registered at C/O BEGBIES, 9 Bonhill Street, London EC2A 4DJ.

What does LENDWAY BUILDERS LIMITED do?

toggle

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

How many employees does LENDWAY BUILDERS LIMITED have?

toggle

LENDWAY BUILDERS LIMITED had 1 employees in 2023.

What is the latest filing for LENDWAY BUILDERS LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-30 with no updates.