LEWDEN LTD

Register to unlock more data on OkredoRegister

LEWDEN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00425180

Incorporation date

06/12/1946

Size

Group

Contacts

Registered address

Registered address

Unit 4 Bradbury Drive, Braintree, Essex CM7 2SDCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1946)
dot icon03/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon10/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon01/04/2025
Notification of Lmh S.R.L. as a person with significant control on 2025-03-31
dot icon01/04/2025
Cessation of Palazzoli Spa as a person with significant control on 2025-03-31
dot icon21/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon06/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon24/05/2024
Resolutions
dot icon24/05/2024
Memorandum and Articles of Association
dot icon26/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon05/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon19/04/2023
Director's details changed for Mr Giovanni Baccini on 2022-05-01
dot icon20/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon21/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon25/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon08/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon23/12/2019
Resolutions
dot icon01/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon01/07/2019
Secretary's details changed for Andrew Michael Trinder on 2019-07-01
dot icon06/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon29/10/2018
Auditor's resignation
dot icon24/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon06/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon25/01/2018
Director's details changed for Mr Giovanni Baccini on 2018-01-25
dot icon11/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon29/08/2017
Satisfaction of charge 004251800010 in full
dot icon03/07/2017
Appointment of Mr Andrea Moretti as a director on 2017-06-30
dot icon03/07/2017
Termination of appointment of Alan Ralph Green as a director on 2017-06-30
dot icon09/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon31/10/2016
Satisfaction of charge 8 in full
dot icon30/09/2016
Termination of appointment of Bruno Levi as a director on 2016-09-29
dot icon30/09/2016
Appointment of Mr Giovanni Baccini as a director on 2016-09-29
dot icon23/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon13/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon03/05/2016
Termination of appointment of Robin Paul Forsyth as a director on 2016-04-29
dot icon03/11/2015
Registration of charge 004251800011, created on 2015-10-29
dot icon06/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon30/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon30/06/2015
Director's details changed for Luigi Moretti on 2015-01-05
dot icon30/06/2015
Secretary's details changed for Andrew Michael Trinder on 2015-01-05
dot icon30/06/2015
Director's details changed for Alan Ralph Green on 2015-01-05
dot icon30/06/2015
Director's details changed for Robin Paul Forsyth on 2015-01-05
dot icon08/01/2015
Registered office address changed from 11-11a Argall Avenue Leyton London E10 7QE to Unit 4 Bradbury Drive Braintree Essex CM7 2SD on 2015-01-08
dot icon29/10/2014
Appointment of Andrew Michael Trinder as a secretary on 2014-10-22
dot icon29/10/2014
Termination of appointment of Ian Charles Dunston as a secretary on 2014-10-22
dot icon21/10/2014
Registration of charge 004251800010, created on 2014-10-20
dot icon14/07/2014
Registered office address changed from 11-11a Argall Avenue Leyon London E10 7QE to 11-11a Argall Avenue Leyton London E10 7QE on 2014-07-14
dot icon02/07/2014
Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 2014-07-02
dot icon05/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon04/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon07/03/2014
Appointment of Robin Paul Forsyth as a director
dot icon05/02/2014
Group of companies' accounts made up to 2012-12-31
dot icon14/01/2014
Termination of appointment of David Josephs as a director
dot icon12/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon15/04/2013
Termination of appointment of Michael Josephs as a director
dot icon05/03/2013
Appointment of Bruno Levi as a director
dot icon05/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon25/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon21/06/2012
Director's details changed for Alan Ralph Green on 2012-03-05
dot icon21/06/2012
Director's details changed for Luigi Moretti on 2012-03-05
dot icon21/06/2012
Director's details changed for Mr David Alexander Josephs on 2012-03-05
dot icon21/06/2012
Secretary's details changed for Ian Charles Dunston on 2012-03-05
dot icon13/12/2011
Amended group of companies' accounts made up to 2009-12-31
dot icon15/11/2011
Appointment of Patrizia Davanzo as a director
dot icon27/10/2011
Termination of appointment of Gino Priora as a director
dot icon30/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon06/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon12/01/2011
Compulsory strike-off action has been discontinued
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon31/12/2010
Group of companies' accounts made up to 2009-12-31
dot icon03/09/2010
Termination of appointment of Glenn Mcguinness as a secretary
dot icon03/09/2010
Appointment of Ian Charles Dunston as a secretary
dot icon25/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon17/06/2010
Director's details changed for David Alexander Josephs on 2010-06-04
dot icon16/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/06/2010
Director's details changed for Alan Ralph Green on 2010-06-04
dot icon14/06/2010
Director's details changed for Gino Priora on 2010-06-04
dot icon14/06/2010
Director's details changed for David Alexander Josephs on 2010-06-04
dot icon14/06/2010
Secretary's details changed for Glenn Richard Mcguinness on 2010-06-04
dot icon14/06/2010
Director's details changed for Luigi Moretti on 2010-06-04
dot icon14/06/2010
Director's details changed for Michael Stanley Josephs on 2010-06-04
dot icon26/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon21/08/2009
Return made up to 05/06/09; full list of members
dot icon15/06/2009
Accounts for a medium company made up to 2008-12-31
dot icon13/05/2009
Particulars of a mortgage or charge / charge no: 9
dot icon30/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon29/07/2008
Return made up to 05/06/08; full list of members
dot icon03/02/2008
Accounts for a medium company made up to 2006-12-31
dot icon06/12/2007
Resolutions
dot icon03/12/2007
Director resigned
dot icon03/12/2007
New director appointed
dot icon03/12/2007
New director appointed
dot icon03/12/2007
New director appointed
dot icon30/11/2007
Ad 31/08/07-31/08/07 £ si [email protected]=250000 £ ic 450000/700000
dot icon30/11/2007
Director resigned
dot icon30/11/2007
Director resigned
dot icon03/08/2007
Return made up to 05/06/07; full list of members
dot icon21/06/2007
Particulars of mortgage/charge
dot icon08/02/2007
Accounts for a medium company made up to 2005-12-31
dot icon07/07/2006
Return made up to 05/06/06; full list of members
dot icon11/11/2005
New director appointed
dot icon08/11/2005
Accounts for a medium company made up to 2004-12-31
dot icon02/11/2005
Declaration of satisfaction of mortgage/charge
dot icon02/11/2005
Declaration of satisfaction of mortgage/charge
dot icon02/11/2005
Declaration of satisfaction of mortgage/charge
dot icon02/11/2005
Declaration of satisfaction of mortgage/charge
dot icon02/11/2005
Declaration of satisfaction of mortgage/charge
dot icon02/11/2005
Declaration of satisfaction of mortgage/charge
dot icon08/09/2005
Return made up to 05/06/05; full list of members
dot icon26/01/2005
Return made up to 05/06/04; full list of members
dot icon02/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon05/02/2004
Director's particulars changed
dot icon22/10/2003
Accounts made up to 2002-12-31
dot icon16/07/2003
Declaration of satisfaction of mortgage/charge
dot icon02/07/2003
Return made up to 05/06/03; full list of members
dot icon09/12/2002
Director resigned
dot icon04/11/2002
Accounts made up to 2001-12-31
dot icon24/09/2002
New secretary appointed;new director appointed
dot icon24/09/2002
Director resigned
dot icon24/09/2002
Secretary resigned;director resigned
dot icon10/07/2002
Return made up to 05/06/02; full list of members
dot icon18/06/2002
New director appointed
dot icon18/06/2002
Director resigned
dot icon04/03/2002
Particulars of mortgage/charge
dot icon04/03/2002
Particulars of mortgage/charge
dot icon04/03/2002
Particulars of mortgage/charge
dot icon04/03/2002
Particulars of mortgage/charge
dot icon19/02/2002
Return made up to 05/06/01; full list of members
dot icon12/02/2002
Secretary resigned
dot icon12/02/2002
New secretary appointed
dot icon12/02/2002
New secretary appointed
dot icon25/01/2002
New director appointed
dot icon12/11/2001
Accounts made up to 2000-12-31
dot icon23/10/2001
Secretary resigned;director resigned
dot icon21/08/2001
New director appointed
dot icon30/10/2000
Accounts made up to 1999-12-31
dot icon01/08/2000
Return made up to 05/06/00; full list of members
dot icon02/11/1999
Accounts made up to 1998-12-31
dot icon23/09/1999
Resolutions
dot icon23/09/1999
Resolutions
dot icon14/07/1999
Return made up to 05/06/99; full list of members
dot icon08/09/1998
Accounts made up to 1997-12-31
dot icon21/08/1998
Particulars of mortgage/charge
dot icon21/08/1998
Particulars of mortgage/charge
dot icon21/08/1998
Particulars of mortgage/charge
dot icon13/08/1998
Resolutions
dot icon13/08/1998
Resolutions
dot icon24/06/1998
Return made up to 05/06/98; full list of members
dot icon16/10/1997
Accounts made up to 1996-12-31
dot icon17/07/1997
Return made up to 05/06/97; full list of members
dot icon27/09/1996
Accounts made up to 1995-12-31
dot icon24/09/1996
Director resigned
dot icon18/07/1996
Return made up to 05/06/96; full list of members
dot icon27/12/1995
New secretary appointed
dot icon27/12/1995
Secretary resigned
dot icon17/10/1995
Accounts made up to 1994-12-31
dot icon12/07/1995
Return made up to 05/06/95; full list of members
dot icon28/03/1995
Director resigned
dot icon28/03/1995
Director resigned
dot icon28/03/1995
Director resigned
dot icon02/02/1995
Director resigned;new director appointed
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 icon08/10/1994
Director's particulars changed
dot icon18/08/1994
Accounts made up to 1993-12-31
dot icon26/07/1994
Director's particulars changed
dot icon21/07/1994
Return made up to 05/06/94; full list of members
dot icon16/09/1993
Accounts made up to 1992-12-31
dot icon07/07/1993
Director's particulars changed
dot icon01/07/1993
Return made up to 05/06/93; full list of members
dot icon01/04/1993
Director's particulars changed
dot icon01/04/1993
Director's particulars changed
dot icon01/04/1993
Director's particulars changed
dot icon06/10/1992
Accounts made up to 1991-12-31
dot icon30/06/1992
Return made up to 05/06/92; full list of members
dot icon04/12/1991
New director appointed
dot icon27/11/1991
Resolutions
dot icon17/10/1991
New director appointed
dot icon15/10/1991
Accounts made up to 1990-12-31
dot icon25/07/1991
Return made up to 05/06/91; full list of members
dot icon17/07/1991
New director appointed
dot icon27/11/1990
Full group accounts made up to 1989-12-31
dot icon17/07/1990
Return made up to 05/06/90; full list of members
dot icon13/06/1990
Registered office changed on 13/06/90 from:\acre house 69-76 long acre london WC2E 9JH
dot icon19/02/1990
Director resigned
dot icon21/01/1990
Director resigned
dot icon04/01/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon19/12/1989
Full group accounts made up to 1989-03-31
dot icon09/06/1989
Return made up to 06/03/89; full list of members
dot icon09/06/1989
Return made up to 22/05/88; full list of members
dot icon18/05/1989
New director appointed
dot icon02/03/1989
Full group accounts made up to 1988-03-31
dot icon27/01/1989
New director appointed
dot icon27/01/1989
New director appointed
dot icon21/12/1988
New director appointed
dot icon31/08/1988
Particulars of contract relating to shares
dot icon31/08/1988
Wd 04/08/88 ad 22/07/88--------- £ si 337500@1=337500 £ ic 56250/393750
dot icon31/08/1988
Resolutions
dot icon31/08/1988
Resolutions
dot icon31/08/1988
Resolutions
dot icon31/08/1988
Resolutions
dot icon31/08/1988
£ nc 150000/1000000
dot icon29/07/1988
Allotment of shares
dot icon29/07/1988
Particulars of contract relating to shares
dot icon18/01/1988
Full group accounts made up to 1987-03-31
dot icon19/05/1987
Return made up to 23/02/87; full list of members
dot icon05/05/1987
Declaration of satisfaction of mortgage/charge
dot icon26/02/1987
Group of companies' accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/03/1985
Accounts made up to 1984-03-31
dot icon20/03/1985
Annual return made up to 31/03/84
dot icon03/08/1984
Annual return made up to 14/11/83
dot icon02/08/1984
Annual return made up to 01/12/82
dot icon12/12/1983
Accounts made up to 1983-03-31
dot icon20/12/1982
Accounts made up to 1982-03-31
dot icon20/01/1982
Accounts made up to 1981-03-31
dot icon29/12/1980
Accounts made up to 1980-03-31
dot icon02/01/1980
Accounts made up to 1979-03-31
dot icon09/10/1978
Accounts made up to 1978-03-31
dot icon19/12/1977
Accounts made up to 1977-03-31
dot icon06/12/1946
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ochiltree, Kim Lesley
Director
22/02/2002 - 13/09/2002
6
Forsyth, Robin Paul
Director
03/03/2014 - 29/04/2016
4
Green, Alan Ralph
Director
06/10/2005 - 30/06/2017
3
Mcguinness, Glenn Richard
Director
13/09/2002 - 31/08/2007
-
Howells, Paul
Director
01/01/2001 - 15/11/2002
-

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 LEWDEN LTD

LEWDEN LTD is an(a) Active company incorporated on 06/12/1946 with the registered office located at Unit 4 Bradbury Drive, Braintree, Essex CM7 2SD. There are currently 5 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 LEWDEN LTD?

toggle

LEWDEN LTD is currently Active. It was registered on 06/12/1946 .

Where is LEWDEN LTD located?

toggle

LEWDEN LTD is registered at Unit 4 Bradbury Drive, Braintree, Essex CM7 2SD.

What does LEWDEN LTD do?

toggle

LEWDEN LTD operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for LEWDEN LTD?

toggle

The latest filing was on 03/10/2025: Group of companies' accounts made up to 2024-12-31.