LEWES BUILDERS LIMITED

Register to unlock more data on OkredoRegister

LEWES BUILDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07016879

Incorporation date

13/09/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

Office 10, 15a Market Street, Oakengates, Telford TF2 6ELCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2009)
dot icon18/06/2025
Termination of appointment of Neville Taylor as a director on 2025-01-01
dot icon01/08/2024
Order of court to wind up
dot icon20/12/2023
Cessation of James Philip Davis as a person with significant control on 2023-12-01
dot icon20/12/2023
Termination of appointment of James Philip Davis as a director on 2023-12-01
dot icon20/12/2023
Registered office address changed from 2 Howley Park Business Village Pullan Way Morley Leeds LS27 0BZ United Kingdom to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 2023-12-20
dot icon20/12/2023
Notification of Namare Grp Ltd as a person with significant control on 2023-12-01
dot icon20/12/2023
Appointment of Mr Neville Taylor as a director on 2023-12-01
dot icon20/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon29/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon20/06/2023
Registered office address changed from 9 Lansdown Place Lewes BN7 2JT England to 2 Howley Park Business Village Pullan Way Morley Leeds LS27 0BZ on 2023-06-20
dot icon02/02/2023
Confirmation statement made on 2023-01-19 with updates
dot icon19/01/2022
Confirmation statement made on 2022-01-19 with updates
dot icon19/01/2022
Cessation of Emma Davis as a person with significant control on 2022-01-19
dot icon13/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/10/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon18/05/2021
Director's details changed for Mr James Philip Davis on 2021-01-01
dot icon18/05/2021
Change of details for Mr James Philip Davis as a person with significant control on 2021-01-01
dot icon31/12/2020
Micro company accounts made up to 2020-09-30
dot icon11/11/2020
Registered office address changed from 40 Bolney Avenue Peacehaven BN10 8HG England to 9 Lansdown Place Lewes BN7 2JT on 2020-11-11
dot icon11/11/2020
Change of details for Mr James Philip Davis as a person with significant control on 2020-07-17
dot icon11/11/2020
Confirmation statement made on 2020-09-13 with updates
dot icon27/07/2020
Cessation of Philip Martin Davis as a person with significant control on 2020-07-17
dot icon27/07/2020
Registered office address changed from 2 the Cedars Peacehaven East Sussex BN10 7SZ to 40 Bolney Avenue Peacehaven BN10 8HG on 2020-07-27
dot icon27/07/2020
Termination of appointment of Philip Martin Davis as a director on 2020-07-17
dot icon27/07/2020
Termination of appointment of Judith Jane Davis as a director on 2020-07-17
dot icon27/07/2020
Cessation of Judith Jane Davis as a person with significant control on 2020-07-17
dot icon24/06/2020
Micro company accounts made up to 2019-09-30
dot icon07/11/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon22/07/2019
Director's details changed for Mr James Philip Davis on 2019-07-22
dot icon20/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/10/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon26/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon26/09/2017
Notification of Emma Davis as a person with significant control on 2016-10-01
dot icon25/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon25/09/2017
Notification of Philip Martin Davis as a person with significant control on 2016-10-01
dot icon25/09/2017
Notification of Judith Jane Davis as a person with significant control on 2016-10-01
dot icon25/09/2017
Change of details for Mr James Philip Davis as a person with significant control on 2016-10-01
dot icon23/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/10/2016
Confirmation statement made on 2016-09-13 with updates
dot icon25/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/10/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon23/12/2014
Total exemption full accounts made up to 2014-09-30
dot icon09/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon01/08/2014
Appointment of Mrs Judith Jane Davis as a director on 2014-07-01
dot icon01/08/2014
Appointment of Mr Philip Martin Davis as a director on 2014-07-01
dot icon02/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon09/10/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon10/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon04/04/2013
Termination of appointment of Philip Davis as a director
dot icon02/11/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon09/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon11/10/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon12/05/2011
Total exemption full accounts made up to 2010-09-30
dot icon20/10/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon20/10/2010
Director's details changed for James Philip Davis on 2010-09-13
dot icon20/10/2010
Director's details changed for Mr Philip Martin Davis on 2010-09-13
dot icon13/09/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+286.38 % *

* during past year

Cash in Bank

£44,832.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
01/12/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
183.65K
-
0.00
11.60K
-
2022
2
166.93K
-
0.00
44.83K
-
2022
2
166.93K
-
0.00
44.83K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

166.93K £Descended-9.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.83K £Ascended286.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Neville
Director
01/12/2023 - 01/01/2025
703
Davis, Philip Martin
Director
01/07/2014 - 17/07/2020
13
Davis, Philip Martin
Director
13/09/2009 - 01/04/2013
13
Mrs Judith Jane Davis
Director
01/07/2014 - 17/07/2020
3
Davis, James Philip
Director
13/09/2009 - 01/12/2023
10

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About LEWES BUILDERS LIMITED

LEWES BUILDERS LIMITED is an(a) Liquidation company incorporated on 13/09/2009 with the registered office located at Office 10, 15a Market Street, Oakengates, Telford TF2 6EL. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LEWES BUILDERS LIMITED?

toggle

LEWES BUILDERS LIMITED is currently Liquidation. It was registered on 13/09/2009 .

Where is LEWES BUILDERS LIMITED located?

toggle

LEWES BUILDERS LIMITED is registered at Office 10, 15a Market Street, Oakengates, Telford TF2 6EL.

What does LEWES BUILDERS LIMITED do?

toggle

LEWES BUILDERS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does LEWES BUILDERS LIMITED have?

toggle

LEWES BUILDERS LIMITED had 2 employees in 2022.

What is the latest filing for LEWES BUILDERS LIMITED?

toggle

The latest filing was on 18/06/2025: Termination of appointment of Neville Taylor as a director on 2025-01-01.