LEWES DESIGN CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

LEWES DESIGN CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00881540

Incorporation date

15/06/1966

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Mill, Glynde, Lewes, East Sussex BN8 6SSCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1966)
dot icon26/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon24/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/05/2024
Confirmation statement made on 2024-04-30 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon06/10/2022
Termination of appointment of Alan Tierney as a director on 2022-10-03
dot icon06/10/2022
Termination of appointment of Alan Tierney as a secretary on 2022-10-03
dot icon06/10/2022
Appointment of Mr Ryan Ellis Tierney as a director on 2022-10-06
dot icon22/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/05/2022
Confirmation statement made on 2022-04-30 with updates
dot icon10/01/2022
Termination of appointment of David Stephen Ash as a director on 2021-12-23
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/05/2021
Confirmation statement made on 2021-04-30 with updates
dot icon26/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/05/2020
Confirmation statement made on 2020-04-30 with updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/07/2019
Director's details changed for Stephen William Howard on 2019-07-22
dot icon09/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon01/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/06/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon13/05/2015
Secretary's details changed for Alan Tierney on 2014-05-01
dot icon13/05/2015
Director's details changed for Stephen William Howard on 2014-05-01
dot icon13/05/2015
Director's details changed for Alan Tierney on 2014-05-01
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/07/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon16/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/07/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon17/07/2013
Director's details changed for Steven Mark Lock on 2013-04-01
dot icon13/03/2013
Director's details changed for Mr David Stephen Ash on 2013-02-18
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon13/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon13/05/2010
Director's details changed for Alan Tierney on 2010-04-30
dot icon13/05/2010
Director's details changed for Mr David Stephen Ash on 2010-04-30
dot icon13/05/2010
Director's details changed for Steven Mark Lock on 2010-04-30
dot icon13/05/2010
Director's details changed for Stephen William Howard on 2010-04-30
dot icon16/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/10/2009
Full accounts made up to 2008-12-31
dot icon12/05/2009
Return made up to 30/04/09; full list of members
dot icon12/05/2009
Director's change of particulars / david ash / 30/04/2009
dot icon21/01/2009
Appointment terminated director patrick kennedy
dot icon23/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/09/2008
Full accounts made up to 2007-12-31
dot icon30/05/2008
Return made up to 30/04/08; full list of members
dot icon29/05/2008
Location of register of members
dot icon25/02/2008
Director appointed patrick kennedy
dot icon19/10/2007
Accounts for a small company made up to 2006-12-31
dot icon18/09/2007
Registered office changed on 18/09/07 from: glynde mill glynde lewes sussex BN8 6SS
dot icon26/06/2007
Return made up to 30/04/07; full list of members
dot icon26/06/2007
Director's particulars changed
dot icon23/08/2006
Accounts for a small company made up to 2005-12-31
dot icon25/07/2006
Director resigned
dot icon19/05/2006
Return made up to 30/04/06; full list of members
dot icon18/08/2005
Full accounts made up to 2004-12-31
dot icon06/06/2005
Return made up to 30/04/05; full list of members
dot icon13/05/2004
Return made up to 30/04/04; full list of members
dot icon08/05/2004
Full accounts made up to 2003-12-31
dot icon27/04/2004
New director appointed
dot icon26/04/2004
Resolutions
dot icon26/04/2004
Resolutions
dot icon20/08/2003
Full accounts made up to 2002-12-31
dot icon27/06/2003
Return made up to 30/04/03; full list of members; amend
dot icon27/06/2003
Return made up to 30/04/02; full list of members; amend
dot icon27/06/2003
Miscellaneous
dot icon18/06/2003
Return made up to 30/04/03; full list of members
dot icon02/04/2003
New secretary appointed
dot icon02/04/2003
Secretary resigned
dot icon04/09/2002
Full accounts made up to 2001-12-31
dot icon10/05/2002
Return made up to 30/04/02; full list of members
dot icon01/05/2002
Ad 17/12/01--------- £ si 850@1=850 £ ic 5998/6848
dot icon27/12/2001
Resolutions
dot icon27/12/2001
Resolutions
dot icon13/06/2001
Full accounts made up to 2000-12-31
dot icon02/05/2001
Return made up to 30/04/01; full list of members
dot icon15/06/2000
Full accounts made up to 1999-12-31
dot icon08/05/2000
Return made up to 30/04/00; full list of members
dot icon19/10/1999
Full accounts made up to 1998-12-31
dot icon29/06/1999
Return made up to 30/04/99; full list of members
dot icon24/06/1999
New secretary appointed
dot icon24/06/1999
Secretary resigned
dot icon27/07/1998
Full accounts made up to 1997-12-31
dot icon16/06/1998
New director appointed
dot icon16/06/1998
Return made up to 30/04/98; full list of members
dot icon06/01/1998
Ad 04/12/97--------- £ si 600@1=600 £ ic 5398/5998
dot icon16/06/1997
Return made up to 30/04/97; full list of members
dot icon13/05/1997
Director resigned
dot icon06/05/1997
Full accounts made up to 1996-12-31
dot icon07/06/1996
Full accounts made up to 1995-12-31
dot icon07/06/1996
Return made up to 30/04/96; full list of members
dot icon18/05/1995
Return made up to 30/04/95; no change of members
dot icon10/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/06/1994
Full accounts made up to 1993-12-31
dot icon07/05/1994
Return made up to 30/04/94; full list of members
dot icon07/10/1993
New director appointed
dot icon28/06/1993
Secretary resigned;director resigned
dot icon28/06/1993
New secretary appointed
dot icon21/06/1993
Secretary resigned;new secretary appointed;director resigned
dot icon21/06/1993
Return made up to 30/04/93; full list of members
dot icon25/05/1993
Full accounts made up to 1992-12-31
dot icon03/07/1992
Full accounts made up to 1991-12-31
dot icon11/05/1992
Return made up to 30/04/92; full list of members
dot icon14/05/1991
Full accounts made up to 1990-12-31
dot icon14/05/1991
Return made up to 01/05/91; full list of members
dot icon16/05/1990
Full accounts made up to 1989-12-31
dot icon16/05/1990
Return made up to 04/05/90; full list of members
dot icon24/01/1990
Ad 12/12/89--------- £ si 1998@1=1998 £ ic 3400/5398
dot icon11/01/1990
Resolutions
dot icon11/01/1990
£ nc 5000/10000 29/11/89
dot icon27/04/1989
Full accounts made up to 1988-12-31
dot icon27/04/1989
Return made up to 21/04/89; full list of members
dot icon11/01/1989
New director appointed
dot icon12/09/1988
Return made up to 18/07/88; full list of members
dot icon24/08/1988
Full accounts made up to 1987-12-31
dot icon09/10/1987
Full accounts made up to 1986-12-31
dot icon18/09/1987
Return made up to 03/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/12/1986
Return made up to 30/05/86; full list of members
dot icon18/10/1986
Full accounts made up to 1985-12-31
dot icon15/06/1966
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
508.76K
-
0.00
197.82K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tierney, Alan
Director
01/07/1993 - 03/10/2022
3
Lock, Steven Mark
Director
28/03/1998 - Present
4
Howard, Stephen William
Director
15/04/2004 - Present
3
Tierney, Ryan Ellis
Director
06/10/2022 - Present
2
Kennedy, Patrick
Director
22/06/2007 - 19/12/2008
1

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 LEWES DESIGN CONTRACTS LIMITED

LEWES DESIGN CONTRACTS LIMITED is an(a) Active company incorporated on 15/06/1966 with the registered office located at The Mill, Glynde, Lewes, East Sussex BN8 6SS. There are currently 3 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 LEWES DESIGN CONTRACTS LIMITED?

toggle

LEWES DESIGN CONTRACTS LIMITED is currently Active. It was registered on 15/06/1966 .

Where is LEWES DESIGN CONTRACTS LIMITED located?

toggle

LEWES DESIGN CONTRACTS LIMITED is registered at The Mill, Glynde, Lewes, East Sussex BN8 6SS.

What does LEWES DESIGN CONTRACTS LIMITED do?

toggle

LEWES DESIGN CONTRACTS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for LEWES DESIGN CONTRACTS LIMITED?

toggle

The latest filing was on 26/08/2025: Total exemption full accounts made up to 2024-12-31.