LEWCO-PAK LIMITED

Register to unlock more data on OkredoRegister

LEWCO-PAK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02799856

Incorporation date

16/03/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Doolittle Mill, Ampthill, Bedford MK45 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1993)
dot icon25/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon24/03/2026
Change of details for Mr Stephen Richard Hamilton Grossman as a person with significant control on 2026-03-24
dot icon20/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon18/03/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon24/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon20/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon23/03/2022
Cessation of Stephen Grossman as a person with significant control on 2022-03-23
dot icon23/03/2022
Notification of Stephen Grossman as a person with significant control on 2022-03-23
dot icon16/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon22/10/2021
Change of details for Mr Steophen Grossman as a person with significant control on 2021-10-18
dot icon21/10/2021
Director's details changed for Mrs Michelle Phillipa Grossman on 2021-10-18
dot icon21/10/2021
Secretary's details changed for Mrs Michelle Phillipa Grossman on 2021-10-18
dot icon21/10/2021
Director's details changed for Mr Stephen Richard Hamilton Grossman on 2021-10-18
dot icon21/10/2021
Secretary's details changed for Mrs Michelle Phillipa Grossman on 2021-10-18
dot icon21/10/2021
Change of details for Mr Steophen Grossman as a person with significant control on 2021-10-18
dot icon21/10/2021
Registered office address changed from 14 Soane Square Stanmore HA7 3GB England to Doolittle Mill Ampthill Bedford MK45 2NX on 2021-10-21
dot icon13/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon16/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon19/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon24/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon30/01/2020
Previous accounting period shortened from 2019-04-30 to 2019-04-29
dot icon17/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon28/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon10/08/2018
Registered office address changed from C/O Dodd Harris & Co 35/37 Brent Street London NW4 2EF to 14 Soane Square Stanmore HA7 3GB on 2018-08-10
dot icon21/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon15/03/2018
Total exemption full accounts made up to 2017-04-30
dot icon10/01/2018
Previous accounting period shortened from 2017-05-01 to 2017-04-30
dot icon27/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon09/03/2017
Total exemption small company accounts made up to 2016-04-30
dot icon25/01/2017
Previous accounting period shortened from 2016-05-02 to 2016-05-01
dot icon04/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon04/04/2016
Director's details changed for Stephen Richard Hamilton Grossman on 2016-03-01
dot icon04/04/2016
Director's details changed for Michelle Phillipa Grossman on 2016-03-01
dot icon04/04/2016
Secretary's details changed for Michelle Phillipa Grossman on 2016-03-01
dot icon23/03/2016
Total exemption small company accounts made up to 2015-04-30
dot icon25/01/2016
Previous accounting period shortened from 2015-05-03 to 2015-05-02
dot icon02/04/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon05/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon20/01/2015
Previous accounting period shortened from 2014-05-04 to 2014-05-03
dot icon28/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon28/03/2014
Termination of appointment of Bernard Grossman as a director
dot icon25/02/2014
Total exemption full accounts made up to 2013-04-30
dot icon20/01/2014
Previous accounting period shortened from 2013-05-05 to 2013-05-04
dot icon16/12/2013
Previous accounting period extended from 2013-04-23 to 2013-05-05
dot icon26/04/2013
Full accounts made up to 2012-04-30
dot icon17/04/2013
Current accounting period shortened from 2013-04-24 to 2013-04-23
dot icon26/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon21/01/2013
Previous accounting period shortened from 2012-04-25 to 2012-04-24
dot icon19/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon18/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon17/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon25/01/2010
Accounts for a small company made up to 2009-04-30
dot icon25/03/2009
Return made up to 16/03/09; full list of members
dot icon25/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon18/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon15/05/2008
Return made up to 16/03/08; change of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon18/07/2007
New director appointed
dot icon11/05/2007
Return made up to 16/03/07; full list of members
dot icon11/05/2007
New secretary appointed
dot icon11/05/2007
Secretary resigned
dot icon11/05/2007
Director resigned
dot icon11/05/2007
Director resigned
dot icon11/05/2007
Director resigned
dot icon19/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon10/04/2006
Return made up to 16/03/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon12/04/2005
Return made up to 16/03/05; full list of members
dot icon30/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon01/04/2004
Return made up to 16/03/04; full list of members
dot icon24/12/2003
Full accounts made up to 2003-04-30
dot icon06/05/2003
Return made up to 16/03/03; full list of members
dot icon28/02/2003
Full accounts made up to 2002-04-30
dot icon12/07/2002
Declaration of satisfaction of mortgage/charge
dot icon12/07/2002
Declaration of satisfaction of mortgage/charge
dot icon27/03/2002
Return made up to 16/03/02; full list of members
dot icon25/02/2002
Full accounts made up to 2001-04-30
dot icon26/03/2001
Return made up to 16/03/01; full list of members
dot icon23/02/2001
Full accounts made up to 2000-04-30
dot icon04/04/2000
Return made up to 16/03/00; full list of members
dot icon27/01/2000
Full accounts made up to 1999-04-30
dot icon29/03/1999
Return made up to 16/03/99; no change of members
dot icon01/03/1999
Full accounts made up to 1998-04-30
dot icon13/05/1998
Return made up to 16/03/98; no change of members
dot icon06/01/1998
Full accounts made up to 1997-04-25
dot icon01/04/1997
Return made up to 16/03/97; full list of members
dot icon25/02/1997
Full accounts made up to 1996-04-25
dot icon24/04/1996
Full accounts made up to 1995-04-25
dot icon26/03/1996
Return made up to 16/03/96; no change of members
dot icon25/02/1996
Delivery ext'd 3 mth 25/04/95
dot icon10/07/1995
Accounts for a small company made up to 1994-04-25
dot icon22/03/1995
Return made up to 16/03/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon26/05/1994
Particulars of mortgage/charge
dot icon09/05/1994
Ad 16/03/93--------- £ si 3@1
dot icon25/04/1994
Return made up to 16/03/94; full list of members
dot icon24/01/1994
New director appointed
dot icon07/11/1993
Accounting reference date notified as 25/04
dot icon20/09/1993
New director appointed
dot icon20/09/1993
New director appointed
dot icon21/05/1993
Particulars of mortgage/charge
dot icon27/04/1993
Resolutions
dot icon13/04/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/03/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

36
2023
change arrow icon+19.92 % *

* during past year

Cash in Bank

£6,329,333.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
37
5.47M
-
0.00
5.28M
-
2023
36
5.53M
-
0.00
6.33M
-
2023
36
5.53M
-
0.00
6.33M
-

Employees

2023

Employees

36 Descended-3 % *

Net Assets(GBP)

5.53M £Ascended1.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.33M £Ascended19.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
15/03/1993 - 15/03/1993
38039
WATERLOW NOMINEES LIMITED
Nominee Director
15/03/1993 - 15/03/1993
36021
Grossman, Laurence Melvyn
Director
06/04/1993 - 22/02/2007
2
Grossman, Stephen Richard Hamilton
Director
16/03/1993 - Present
8
Grossman, Bernard Martin
Director
15/03/1993 - 01/12/2013
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEWCO-PAK LIMITED

LEWCO-PAK LIMITED is an(a) Active company incorporated on 16/03/1993 with the registered office located at Doolittle Mill, Ampthill, Bedford MK45 2NX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of LEWCO-PAK LIMITED?

toggle

LEWCO-PAK LIMITED is currently Active. It was registered on 16/03/1993 .

Where is LEWCO-PAK LIMITED located?

toggle

LEWCO-PAK LIMITED is registered at Doolittle Mill, Ampthill, Bedford MK45 2NX.

What does LEWCO-PAK LIMITED do?

toggle

LEWCO-PAK LIMITED operates in the Wholesale of meat and meat products (46.32 - SIC 2007) sector.

How many employees does LEWCO-PAK LIMITED have?

toggle

LEWCO-PAK LIMITED had 36 employees in 2023.

What is the latest filing for LEWCO-PAK LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-11 with no updates.