LEWEIL LTD

Register to unlock more data on OkredoRegister

LEWEIL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07937825

Incorporation date

06/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 07937825: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2012)
dot icon09/03/2019
Voluntary strike-off action has been suspended
dot icon05/02/2019
First Gazette notice for voluntary strike-off
dot icon23/01/2019
Application to strike the company off the register
dot icon14/01/2019
Termination of appointment of Jean Sheena Downie Hutcheson as a director on 2016-03-13
dot icon09/01/2019
Registered office address changed to PO Box 4385, 07937825: Companies House Default Address, Cardiff, CF14 8LH on 2019-01-09
dot icon19/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon16/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon16/02/2018
Change of details for Mr James Jesse Hutcheson as a person with significant control on 2017-10-24
dot icon24/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon05/09/2017
Registered office address changed from Birch House Harris Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4DJ England to Cognitor Accountancy Limited, Forbes House Harris Business Park, Hanbury Road Stoke Prior Bromsgrove B60 4BD on 2017-09-05
dot icon06/05/2017
Compulsory strike-off action has been discontinued
dot icon03/05/2017
Confirmation statement made on 2017-02-02 with updates
dot icon25/04/2017
First Gazette notice for compulsory strike-off
dot icon21/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon16/03/2016
Director's details changed for Jean Sheena Downie Hutcheson on 2016-02-17
dot icon16/03/2016
Director's details changed for Mr. James Jesse Hutcheson on 2016-02-17
dot icon18/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon17/02/2016
Registered office address changed from The Poynt 45 Wollaton Street Nottingham Nottinghamshire NG1 5FW to Birch House Harris Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4DJ on 2016-02-17
dot icon09/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon16/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon13/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/03/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon14/03/2012
Statement by directors
dot icon14/03/2012
Statement of capital on 2012-03-14
dot icon14/03/2012
Solvency statement dated 13/03/12
dot icon14/03/2012
Resolutions
dot icon13/03/2012
Statement of capital following an allotment of shares on 2012-03-07
dot icon06/02/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2018
dot iconNext confirmation date
02/02/2019
dot iconLast change occurred
28/02/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2018
dot iconNext account date
28/02/2019
dot iconNext due on
30/11/2019
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Jesse Hutcheson
Director
06/02/2012 - Present
3
Hutcheson, Jean Sheena Downie
Director
06/02/2012 - 13/03/2016
-

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+
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 LEWEIL LTD

LEWEIL LTD is an(a) Active company incorporated on 06/02/2012 with the registered office located at 4385, 07937825: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 LEWEIL LTD?

toggle

LEWEIL LTD is currently Active. It was registered on 06/02/2012 .

Where is LEWEIL LTD located?

toggle

LEWEIL LTD is registered at 4385, 07937825: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does LEWEIL LTD do?

toggle

LEWEIL LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LEWEIL LTD?

toggle

The latest filing was on 09/03/2019: Voluntary strike-off action has been suspended.