LEWBRY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LEWBRY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10193766

Incorporation date

23/05/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Crockatt Road, Hadleigh, Ipswich IP7 6RDCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2016)
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon01/03/2025
Compulsory strike-off action has been discontinued
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon13/09/2024
Compulsory strike-off action has been suspended
dot icon13/08/2024
First Gazette notice for compulsory strike-off
dot icon20/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon23/01/2024
Compulsory strike-off action has been discontinued
dot icon22/01/2024
Registered office address changed from Unit 6a Beta Terrace West Road Ipswich Suffolk IP3 9FE England to 9 Crockatt Road Hadleigh Ipswich IP7 6rd on 2024-01-22
dot icon22/01/2024
Confirmation statement made on 2023-05-22 with no updates
dot icon18/08/2023
Compulsory strike-off action has been suspended
dot icon08/08/2023
First Gazette notice for compulsory strike-off
dot icon30/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon16/08/2022
Compulsory strike-off action has been discontinued
dot icon15/08/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon09/08/2022
First Gazette notice for compulsory strike-off
dot icon31/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon13/08/2021
Compulsory strike-off action has been discontinued
dot icon12/08/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon01/06/2020
Confirmation statement made on 2020-05-22 with updates
dot icon30/04/2020
Termination of appointment of Andrew Darren Holdcroft as a director on 2019-11-14
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon03/09/2019
Registration of charge 101937660004, created on 2019-09-03
dot icon06/06/2019
Notification of Jane Mumford as a person with significant control on 2019-06-06
dot icon06/06/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon06/06/2019
Cessation of Dale Wilhelm Lewis as a person with significant control on 2019-06-06
dot icon06/06/2019
Cessation of Tobias Digby Charles Hembry as a person with significant control on 2019-06-06
dot icon07/05/2019
Registered office address changed from 44 Room 1.01 Felaw Maltingss Felaw Street Ipswich IP2 8SJ England to Unit 6a Beta Terrace West Road Ipswich Suffolk IP3 9FE on 2019-05-07
dot icon24/04/2019
Appointment of Ms Jane Katherine Mumford as a director on 2019-04-08
dot icon24/04/2019
Termination of appointment of Dale Wilhelm Lewis as a director on 2019-04-08
dot icon24/04/2019
Termination of appointment of Tobias Digby Charles Hembry as a director on 2019-04-08
dot icon11/04/2019
Satisfaction of charge 101937660002 in full
dot icon07/03/2019
Appointment of Mr Tobias Digby Charles Hembry as a director on 2019-03-06
dot icon07/03/2019
Termination of appointment of Quinton Taylor David Hembry as a director on 2019-03-06
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon25/10/2018
Registered office address changed from Kings Park Coach House Seven Hills, Felixstowe Road Nacton Suffolk IP10 0DQ England to 44 Room 1.01 Felaw Maltingss Felaw Street Ipswich IP2 8SJ on 2018-10-25
dot icon12/06/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon05/03/2018
Registration of charge 101937660003, created on 2018-02-28
dot icon26/02/2018
Satisfaction of charge 101937660001 in full
dot icon21/02/2018
Micro company accounts made up to 2017-05-31
dot icon25/01/2018
Registration of charge 101937660002, created on 2018-01-24
dot icon17/11/2017
Appointment of Mr Quinton Taylor David Hembry as a director on 2017-11-13
dot icon17/11/2017
Termination of appointment of Tobias Digby Charles Hembry as a director on 2017-11-13
dot icon21/07/2017
Appointment of Mr Andrew Darren Holdcroft as a director on 2017-07-03
dot icon12/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon26/04/2017
Registration of charge 101937660001, created on 2017-04-20
dot icon23/05/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
22/05/2024
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
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
181.73K
-
0.00
2.00
-
2022
0
181.73K
-
0.00
2.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jane Katherine Mumford
Director
08/04/2019 - Present
22
Hembry, Quinton Taylor David
Director
13/11/2017 - 06/03/2019
46
Mr Dale Wilhelm Lewis
Director
23/05/2016 - 08/04/2019
5
Mr Tobias Digby Charles Hembry
Director
23/05/2016 - 13/11/2017
7
Mr Tobias Digby Charles Hembry
Director
06/03/2019 - 08/04/2019
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEWBRY PROPERTIES LIMITED

LEWBRY PROPERTIES LIMITED is an(a) Active company incorporated on 23/05/2016 with the registered office located at 9 Crockatt Road, Hadleigh, Ipswich IP7 6RD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEWBRY PROPERTIES LIMITED?

toggle

LEWBRY PROPERTIES LIMITED is currently Active. It was registered on 23/05/2016 .

Where is LEWBRY PROPERTIES LIMITED located?

toggle

LEWBRY PROPERTIES LIMITED is registered at 9 Crockatt Road, Hadleigh, Ipswich IP7 6RD.

What does LEWBRY PROPERTIES LIMITED do?

toggle

LEWBRY PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LEWBRY PROPERTIES LIMITED?

toggle

The latest filing was on 07/08/2025: Compulsory strike-off action has been suspended.