LEWCOMBE HOMES LIMITED

Register to unlock more data on OkredoRegister

LEWCOMBE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02736223

Incorporation date

31/07/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

12th Floor Basilica, 2 King Charles Street, Leeds LS1 6LSCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1992)
dot icon15/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon21/01/2025
First Gazette notice for voluntary strike-off
dot icon09/01/2025
Application to strike the company off the register
dot icon01/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon08/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/10/2023
Director's details changed for Mr Christopher Edward Gilman on 2023-09-21
dot icon05/10/2023
Director's details changed for Mr Peter John Gilman on 2023-09-30
dot icon01/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/09/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon13/08/2021
Registration of charge 027362230012, created on 2021-08-10
dot icon03/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/05/2021
Registration of charge 027362230011, created on 2021-05-27
dot icon12/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/09/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon17/10/2019
Accounts for a small company made up to 2019-03-31
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with updates
dot icon31/07/2019
Change of details for Gmi Holdings Limited as a person with significant control on 2019-07-16
dot icon31/07/2019
Director's details changed for Mr Peter John Gilman on 2019-07-16
dot icon08/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon23/07/2018
Accounts for a small company made up to 2018-03-31
dot icon29/03/2018
Registration of charge 027362230010, created on 2018-03-28
dot icon29/01/2018
Termination of appointment of Paula Jane Woodhead as a secretary on 2018-01-04
dot icon29/01/2018
Termination of appointment of Paula Jane Woodhead as a director on 2018-01-24
dot icon24/08/2017
Accounts for a small company made up to 2017-03-31
dot icon04/08/2017
Registered office address changed from Middleton Lodge Westland Road Leeds LS11 5UH to 12th Floor Basilica 2 King Charles Street Leeds LS1 6LS on 2017-08-04
dot icon02/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon19/09/2016
Confirmation statement made on 2016-07-31 with updates
dot icon02/09/2016
Full accounts made up to 2016-03-31
dot icon02/09/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon17/08/2015
Full accounts made up to 2015-03-31
dot icon26/01/2015
Registration of charge 027362230009, created on 2015-01-09
dot icon23/01/2015
Registration of charge 027362230008, created on 2015-01-09
dot icon05/12/2014
Satisfaction of charge 1 in full
dot icon05/12/2014
Satisfaction of charge 4 in full
dot icon05/12/2014
Satisfaction of charge 7 in full
dot icon05/12/2014
Satisfaction of charge 6 in full
dot icon05/12/2014
Satisfaction of charge 2 in full
dot icon04/09/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon19/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/03/2014
Appointment of Mr Christopher Edward Gilman as a director
dot icon03/03/2014
Registered office address changed from Middleton House Westland Road Leeds LS11 5UH on 2014-03-03
dot icon04/02/2014
Certificate of change of name
dot icon04/02/2014
Change of name notice
dot icon28/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon09/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon06/08/2012
Accounts for a small company made up to 2012-03-31
dot icon02/05/2012
Appointment of Mrs Paula Jane Woodhead as a director
dot icon09/12/2011
Termination of appointment of Christopher Gilman as a director
dot icon09/12/2011
Termination of appointment of Elizabeth Johnson as a director
dot icon08/12/2011
Accounts for a small company made up to 2011-03-31
dot icon24/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon30/12/2010
Termination of appointment of Judith Corcoran as a secretary
dot icon30/12/2010
Appointment of Paula Jane Woodhead as a secretary
dot icon22/12/2010
Accounts for a small company made up to 2010-03-31
dot icon11/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon11/08/2010
Director's details changed for Mr Christopher Edward Gilman on 2010-07-31
dot icon06/08/2009
Return made up to 31/07/09; full list of members
dot icon27/07/2009
Accounts for a small company made up to 2009-03-31
dot icon13/05/2009
Secretary's change of particulars / judith corcoran / 01/01/2009
dot icon25/02/2009
Particulars of a mortgage or charge / charge no: 7
dot icon13/08/2008
Return made up to 31/07/08; full list of members
dot icon23/07/2008
Accounts for a small company made up to 2008-03-31
dot icon17/10/2007
New secretary appointed
dot icon17/10/2007
Secretary resigned
dot icon22/08/2007
Return made up to 31/07/07; no change of members
dot icon19/07/2007
Accounts for a small company made up to 2007-03-31
dot icon24/11/2006
Accounts for a small company made up to 2006-03-31
dot icon17/08/2006
Return made up to 31/07/06; full list of members
dot icon28/03/2006
Director's particulars changed
dot icon10/03/2006
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon08/02/2006
Accounts for a small company made up to 2005-06-30
dot icon23/08/2005
Return made up to 31/07/05; full list of members
dot icon17/11/2004
Accounts for a small company made up to 2004-06-30
dot icon03/11/2004
Declaration of satisfaction of mortgage/charge
dot icon26/08/2004
Return made up to 31/07/04; full list of members
dot icon23/07/2004
Accounting reference date shortened from 31/08/04 to 30/06/04
dot icon10/05/2004
Accounts for a small company made up to 2003-08-31
dot icon25/09/2003
Return made up to 31/07/03; full list of members
dot icon09/04/2003
Accounts for a small company made up to 2002-08-31
dot icon21/08/2002
Return made up to 31/07/02; full list of members
dot icon27/05/2002
Accounts for a small company made up to 2001-08-31
dot icon22/05/2002
Particulars of mortgage/charge
dot icon06/08/2001
Return made up to 31/07/01; full list of members
dot icon13/06/2001
Accounts for a small company made up to 2000-08-31
dot icon13/10/2000
Particulars of mortgage/charge
dot icon03/10/2000
Particulars of mortgage/charge
dot icon15/08/2000
Return made up to 31/07/00; full list of members
dot icon30/06/2000
Accounts for a small company made up to 1999-08-31
dot icon30/09/1999
Return made up to 31/07/99; full list of members
dot icon24/06/1999
Accounts for a small company made up to 1998-08-31
dot icon18/08/1998
Return made up to 31/07/98; full list of members
dot icon29/05/1998
Accounts for a small company made up to 1997-08-31
dot icon24/04/1998
Declaration of satisfaction of mortgage/charge
dot icon27/08/1997
Return made up to 31/07/97; no change of members
dot icon27/03/1997
Accounts for a small company made up to 1996-05-31
dot icon28/11/1996
Accounting reference date extended from 31/05/97 to 31/08/97
dot icon03/09/1996
Return made up to 31/07/96; full list of members
dot icon31/03/1996
Accounts for a small company made up to 1995-05-31
dot icon23/08/1995
Return made up to 31/07/95; no change of members
dot icon25/04/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/08/1994
Return made up to 31/07/94; no change of members
dot icon19/04/1994
Accounts for a small company made up to 1993-05-31
dot icon12/10/1993
Ad 11/09/92--------- £ si 998@1
dot icon25/07/1993
Return made up to 31/07/93; full list of members
dot icon05/07/1993
Particulars of mortgage/charge
dot icon17/06/1993
Particulars of mortgage/charge
dot icon17/06/1993
Particulars of mortgage/charge
dot icon12/03/1993
Accounting reference date notified as 31/05
dot icon09/11/1992
Memorandum and Articles of Association
dot icon09/11/1992
Director resigned
dot icon09/11/1992
Secretary resigned
dot icon09/11/1992
New secretary appointed
dot icon09/11/1992
New director appointed
dot icon09/11/1992
New director appointed
dot icon09/11/1992
New director appointed
dot icon09/11/1992
Registered office changed on 09/11/92 from: 12 york place leeds west yorkshire LS1 2DS
dot icon17/09/1992
Certificate of change of name
dot icon31/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/07/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Elizabeth
Director
10/09/1992 - 22/11/2011
4
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
30/07/1992 - 10/09/1992
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
30/07/1992 - 10/09/1992
12820
Gilman, Peter John
Director
10/09/1992 - Present
48
Gilman, Christopher Edward
Director
10/09/1992 - 22/11/2011
42

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEWCOMBE HOMES LIMITED

LEWCOMBE HOMES LIMITED is an(a) Dissolved company incorporated on 31/07/1992 with the registered office located at 12th Floor Basilica, 2 King Charles Street, Leeds LS1 6LS. There are currently 2 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 LEWCOMBE HOMES LIMITED?

toggle

LEWCOMBE HOMES LIMITED is currently Dissolved. It was registered on 31/07/1992 and dissolved on 15/04/2025.

Where is LEWCOMBE HOMES LIMITED located?

toggle

LEWCOMBE HOMES LIMITED is registered at 12th Floor Basilica, 2 King Charles Street, Leeds LS1 6LS.

What does LEWCOMBE HOMES LIMITED do?

toggle

LEWCOMBE HOMES 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 LEWCOMBE HOMES LIMITED?

toggle

The latest filing was on 15/04/2025: Final Gazette dissolved via voluntary strike-off.