LEWBUILD FENCE PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

LEWBUILD FENCE PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03714761

Incorporation date

17/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester M2 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1999)
dot icon31/03/2026
Appointment of a voluntary liquidator
dot icon25/04/2025
Declaration of solvency
dot icon25/04/2025
Resolutions
dot icon25/04/2025
Appointment of a voluntary liquidator
dot icon25/04/2025
Registered office address changed from Alpha House Terrace Street Oldham OL4 1HG England to Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD on 2025-04-25
dot icon15/04/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon29/04/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon25/03/2024
Confirmation statement made on 2023-04-27 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon15/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/04/2021
Registered office address changed from Norwood Greenacres Oldham Lancashire OL4 3EZ to Alpha House Terrace Street Oldham OL4 1HG on 2021-04-30
dot icon20/04/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon16/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon02/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon02/03/2017
Termination of appointment of Muriel Lewis as a secretary on 2017-02-18
dot icon28/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon22/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon31/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon05/03/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon21/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/02/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/02/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon20/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/02/2009
Return made up to 17/02/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/02/2008
Return made up to 17/02/08; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/07/2007
New secretary appointed
dot icon05/07/2007
Return made up to 17/02/07; full list of members
dot icon15/02/2007
Particulars of mortgage/charge
dot icon27/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/06/2006
Return made up to 17/02/06; full list of members
dot icon18/08/2005
Certificate of change of name
dot icon13/07/2005
Accounts for a dormant company made up to 2005-03-31
dot icon04/03/2005
Return made up to 17/02/05; full list of members
dot icon22/02/2005
Registered office changed on 22/02/05 from: freedman frankl & taylor reedham house,31 king street west, manchester lancashire M3 2PJ
dot icon01/06/2004
Accounts for a dormant company made up to 2004-03-31
dot icon01/06/2004
Accounts for a dormant company made up to 2003-03-31
dot icon24/02/2004
Return made up to 17/02/04; full list of members
dot icon02/03/2003
Return made up to 17/02/03; full list of members
dot icon14/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon14/02/2002
Return made up to 17/02/02; full list of members
dot icon12/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon05/03/2001
Return made up to 17/02/01; full list of members
dot icon20/11/2000
Accounts for a dormant company made up to 2000-03-31
dot icon20/11/2000
Resolutions
dot icon22/02/2000
Return made up to 17/02/00; full list of members
dot icon17/12/1999
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon23/06/1999
Certificate of change of name
dot icon24/04/1999
Registered office changed on 24/04/99 from: reedham house 31 king st west manchester M3 2PJ
dot icon24/04/1999
New director appointed
dot icon24/04/1999
New secretary appointed
dot icon24/04/1999
Ad 17/02/99--------- £ si 1@1=1 £ ic 1/2
dot icon09/03/1999
Secretary resigned
dot icon09/03/1999
Director resigned
dot icon17/02/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

8
2023
change arrow icon+114.35 % *

* during past year

Cash in Bank

£207,780.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
27/04/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
1.01M
-
0.00
139.52K
-
2022
9
1.06M
-
0.00
96.94K
-
2023
8
1.21M
-
0.00
207.78K
-
2023
8
1.21M
-
0.00
207.78K
-

Employees

2023

Employees

8 Descended-11 % *

Net Assets(GBP)

1.21M £Ascended14.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

207.78K £Ascended114.35 % *

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
Mr Stanley Lewis
Director
17/02/1999 - Present
2
FORM 10 SECRETARIES FD LTD
Nominee Secretary
17/02/1999 - 17/02/1999
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
17/02/1999 - 17/02/1999
12878
Mccullam, Gaynor
Secretary
18/02/2007 - Present
2
Lewis, Muriel
Secretary
17/02/1999 - 18/02/2017
-

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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About LEWBUILD FENCE PRODUCTS LIMITED

LEWBUILD FENCE PRODUCTS LIMITED is an(a) Liquidation company incorporated on 17/02/1999 with the registered office located at Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester M2 3BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of LEWBUILD FENCE PRODUCTS LIMITED?

toggle

LEWBUILD FENCE PRODUCTS LIMITED is currently Liquidation. It was registered on 17/02/1999 .

Where is LEWBUILD FENCE PRODUCTS LIMITED located?

toggle

LEWBUILD FENCE PRODUCTS LIMITED is registered at Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester M2 3BD.

What does LEWBUILD FENCE PRODUCTS LIMITED do?

toggle

LEWBUILD FENCE PRODUCTS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does LEWBUILD FENCE PRODUCTS LIMITED have?

toggle

LEWBUILD FENCE PRODUCTS LIMITED had 8 employees in 2023.

What is the latest filing for LEWBUILD FENCE PRODUCTS LIMITED?

toggle

The latest filing was on 31/03/2026: Appointment of a voluntary liquidator.