LEWELL LIMITED

Register to unlock more data on OkredoRegister

LEWELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01627739

Incorporation date

07/04/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 St Michael Close, Creech St Michael, Taunton TA3 5DRCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1982)
dot icon15/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/11/2023
Registered office address changed from Summerhayes House Curvalion Road Creech St Michael Taunton Somerset TA3 5QQ England to 4 st Michael Close Creech St Michael Taunton TA3 5DR on 2023-11-16
dot icon16/08/2023
Confirmation statement made on 2023-08-15 with updates
dot icon15/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon28/04/2021
Director's details changed for Mr Alan Daniel James on 2021-04-28
dot icon28/04/2021
Secretary's details changed for Mr Alan Daniel James on 2021-04-28
dot icon09/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon01/07/2015
Registered office address changed from 161 Norwich Road Wroxham Norfolk NR12 8RZ to Summerhayes House Curvalion Road Creech St Michael Taunton Somerset TA3 5QQ on 2015-07-01
dot icon15/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon19/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon15/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon05/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon15/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon09/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon05/12/2012
Registered office address changed from 40 Saxon Close Oake Taunton Somerset TA4 1JA on 2012-12-05
dot icon15/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon16/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon04/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon14/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon07/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon02/09/2009
Particulars of a mortgage or charge / charge no: 8
dot icon25/08/2009
Registered office changed on 25/08/2009 from squirrels beech road wroxham norwich norfolk NR12 8TP
dot icon16/05/2009
Appointment terminate, director maria chrstine james logged form
dot icon15/05/2009
Return made up to 14/05/09; full list of members
dot icon15/05/2009
Appointment terminated director maria james
dot icon30/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon14/05/2008
Return made up to 14/05/08; full list of members
dot icon17/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon25/06/2007
Return made up to 14/05/07; no change of members
dot icon09/06/2007
Particulars of mortgage/charge
dot icon25/01/2007
Registered office changed on 25/01/07 from: silver waters meadow drive hoveton norwich norfolk NR12 8UN
dot icon17/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon31/05/2006
Return made up to 14/05/06; full list of members
dot icon09/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon09/06/2005
Particulars of mortgage/charge
dot icon24/05/2005
Return made up to 14/05/05; full list of members
dot icon07/04/2005
Particulars of mortgage/charge
dot icon14/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon12/11/2004
Particulars of mortgage/charge
dot icon13/10/2004
Registered office changed on 13/10/04 from: 10 lime meadow avenue sanderstead surrey CR2 9AQ
dot icon21/05/2004
Return made up to 14/05/04; full list of members
dot icon17/02/2004
Particulars of mortgage/charge
dot icon25/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon23/09/2003
Registered office changed on 23/09/03 from: 33/35 brook lane downham bromley BR1 4PU
dot icon05/09/2003
Memorandum and Articles of Association
dot icon21/08/2003
Certificate of change of name
dot icon24/06/2003
Particulars of mortgage/charge
dot icon27/05/2003
Return made up to 14/05/03; full list of members
dot icon17/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon21/05/2002
Return made up to 14/05/02; full list of members
dot icon27/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon17/05/2001
Return made up to 14/05/01; full list of members
dot icon18/12/2000
Full accounts made up to 2000-03-31
dot icon25/05/2000
Return made up to 14/05/00; full list of members
dot icon24/01/2000
Full accounts made up to 1999-03-31
dot icon24/05/1999
Return made up to 14/05/99; full list of members
dot icon19/08/1998
Ad 25/06/98--------- £ si 98@1=98 £ ic 2/100
dot icon19/08/1998
Resolutions
dot icon02/07/1998
Full accounts made up to 1998-03-31
dot icon19/05/1998
Return made up to 14/05/98; full list of members
dot icon06/11/1997
Full accounts made up to 1997-03-31
dot icon19/09/1997
New director appointed
dot icon29/08/1997
Director resigned
dot icon04/06/1997
Return made up to 14/05/97; no change of members
dot icon14/01/1997
Registered office changed on 14/01/97 from: 130/132 verdant lane catford london SE6 1JE london SE6 1JE
dot icon16/10/1996
Particulars of mortgage/charge
dot icon13/10/1996
Full accounts made up to 1996-03-31
dot icon24/06/1996
Return made up to 14/05/96; no change of members
dot icon12/12/1995
Full accounts made up to 1995-03-31
dot icon12/06/1995
Return made up to 14/05/95; full list of members
dot icon10/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/07/1994
Return made up to 14/05/94; no change of members
dot icon02/02/1994
Full accounts made up to 1993-03-31
dot icon29/06/1993
Return made up to 14/05/93; no change of members
dot icon06/11/1992
Full accounts made up to 1992-03-31
dot icon14/07/1992
Return made up to 14/05/92; full list of members
dot icon10/10/1991
Full accounts made up to 1991-03-31
dot icon09/08/1991
Return made up to 14/05/91; no change of members
dot icon31/07/1990
Full accounts made up to 1990-03-31
dot icon31/07/1990
Return made up to 14/05/90; full list of members
dot icon03/11/1989
Full accounts made up to 1989-03-31
dot icon03/11/1989
Return made up to 14/05/89; full list of members
dot icon02/02/1989
Full accounts made up to 1988-03-31
dot icon25/08/1988
Return made up to 14/05/88; full list of members
dot icon19/04/1988
Full accounts made up to 1987-03-31
dot icon07/10/1987
Return made up to 14/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/11/1986
Full accounts made up to 1986-03-31
dot icon24/07/1986
Return made up to 14/05/86; full list of members
dot icon02/07/1982
Certificate of change of name
dot icon07/04/1982
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+59.28 % *

* during past year

Cash in Bank

£69,155.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
309.97K
-
0.00
157.92K
-
2022
2
286.36K
-
0.00
43.42K
-
2023
2
251.30K
-
0.00
69.16K
-
2023
2
251.30K
-
0.00
69.16K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

251.30K £Descended-12.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

69.16K £Ascended59.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alan Daniel James
Director
09/09/1997 - Present
7

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LEWELL LIMITED

LEWELL LIMITED is an(a) Active company incorporated on 07/04/1982 with the registered office located at 4 St Michael Close, Creech St Michael, Taunton TA3 5DR. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LEWELL LIMITED?

toggle

LEWELL LIMITED is currently Active. It was registered on 07/04/1982 .

Where is LEWELL LIMITED located?

toggle

LEWELL LIMITED is registered at 4 St Michael Close, Creech St Michael, Taunton TA3 5DR.

What does LEWELL LIMITED do?

toggle

LEWELL LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does LEWELL LIMITED have?

toggle

LEWELL LIMITED had 2 employees in 2023.

What is the latest filing for LEWELL LIMITED?

toggle

The latest filing was on 15/11/2025: Total exemption full accounts made up to 2025-03-31.