LEWIS & HICKEY LIMITED

Register to unlock more data on OkredoRegister

LEWIS & HICKEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02007297

Incorporation date

07/04/1986

Size

Small

Contacts

Registered address

Registered address

18 Farnham Road, Guildford GU1 4XACopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1986)
dot icon01/04/2026
Termination of appointment of Paul Miele as a director on 2026-03-30
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon23/12/2025
Accounts for a small company made up to 2025-03-31
dot icon25/03/2025
Accounts for a small company made up to 2024-03-31
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon28/03/2024
Accounts for a small company made up to 2023-03-31
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon31/03/2023
Accounts for a small company made up to 2022-03-31
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon28/06/2022
Accounts for a small company made up to 2021-03-31
dot icon07/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon31/07/2021
Accounts for a small company made up to 2020-03-31
dot icon06/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon30/04/2020
Accounts for a small company made up to 2019-03-31
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon22/03/2019
Accounts for a small company made up to 2018-03-31
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon03/01/2018
Director's details changed for Adrian Hollis on 2017-12-31
dot icon03/01/2018
Registered office address changed from 18, Farnham Road, Guildford Surrey GU1 4AX to 18 Farnham Road Guildford GU1 4XA on 2018-01-03
dot icon19/12/2017
Accounts for a small company made up to 2017-03-31
dot icon10/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon07/01/2017
Accounts for a small company made up to 2016-03-31
dot icon22/09/2016
Appointment of Adrian Hollis as a director on 2016-09-01
dot icon22/09/2016
Appointment of Clive Alan Panter as a director on 2016-09-01
dot icon26/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/12/2015
Full accounts made up to 2015-03-31
dot icon02/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon14/01/2015
Accounts for a small company made up to 2014-03-31
dot icon12/09/2014
Termination of appointment of Nicholas Andrew Riley as a director on 2014-02-28
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/01/2014
Full accounts made up to 2013-03-31
dot icon18/11/2013
Satisfaction of charge 2 in full
dot icon31/07/2013
Director's details changed for Nicholas Andrew Riley on 2013-07-27
dot icon15/07/2013
Auditor's resignation
dot icon01/07/2013
Auditor's resignation
dot icon04/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/03/2013
Termination of appointment of Theodor Pywowarczuk as a director
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon22/08/2012
Director's details changed for Nicholas Andrew Riley on 2012-07-01
dot icon22/08/2012
Director's details changed for Nicholas Andrew Riley on 2012-01-01
dot icon17/08/2012
Termination of appointment of Michael Jauncey as a director
dot icon22/01/2012
Appointment of Nicholas Andrew Riley as a director
dot icon09/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon08/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon23/11/2011
Termination of appointment of Colin Wilkinson as a director
dot icon27/04/2011
Compulsory strike-off action has been discontinued
dot icon26/04/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon26/04/2011
First Gazette notice for compulsory strike-off
dot icon31/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon23/12/2010
Resolutions
dot icon07/12/2010
Resolutions
dot icon24/09/2010
Termination of appointment of Keith Arnold as a director
dot icon13/07/2010
Termination of appointment of Michael Gallagher as a director
dot icon12/07/2010
Director's details changed for Colin Stewart Wilkinson on 2010-06-17
dot icon12/07/2010
Director's details changed for Michael Frank Jauncey on 2010-06-17
dot icon10/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/03/2010
Director's details changed for Mr Michael John Gallagher on 2009-10-01
dot icon05/03/2010
Director's details changed for Keith William Arnold on 2009-10-01
dot icon05/03/2010
Director's details changed for Timothy Hall on 2009-10-01
dot icon05/03/2010
Director's details changed for John Francis Meade on 2009-10-01
dot icon05/03/2010
Director's details changed for Colin Nicol on 2009-10-01
dot icon05/03/2010
Director's details changed for Theodor Pywowarczuk on 2009-10-01
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon13/01/2010
Secretary's details changed for Peter Samuel Daines on 2009-10-01
dot icon13/01/2010
Director's details changed for Peter Samuel Daines on 2009-10-01
dot icon13/01/2010
Director's details changed for Michael Frank Jauncey on 2009-10-01
dot icon13/01/2010
Director's details changed for Michael Frank Jauncey on 2009-11-13
dot icon13/01/2010
Director's details changed for Paul Miele on 2009-10-01
dot icon13/01/2010
Director's details changed for Colin Stewart Wilkinson on 2009-10-01
dot icon15/05/2009
Full accounts made up to 2008-03-31
dot icon30/03/2009
Return made up to 31/12/08; full list of members
dot icon25/03/2009
Appointment terminated director roger goold
dot icon01/08/2008
Full accounts made up to 2007-03-31
dot icon04/03/2008
Return made up to 31/12/07; full list of members
dot icon11/12/2007
Resolutions
dot icon11/12/2007
£ ic 56300/49200 23/01/07 £ sr 7100@1=7100
dot icon31/10/2007
Director resigned
dot icon20/08/2007
Return made up to 31/12/06; full list of members
dot icon03/06/2007
Director resigned
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon03/08/2006
Full accounts made up to 2005-03-31
dot icon12/06/2006
Return made up to 31/12/05; full list of members
dot icon20/09/2005
Return made up to 31/12/04; full list of members
dot icon08/08/2005
Full accounts made up to 2004-03-31
dot icon13/04/2005
Director resigned
dot icon13/04/2005
New director appointed
dot icon11/02/2005
Director resigned
dot icon17/01/2005
Director resigned
dot icon17/01/2005
Director resigned
dot icon17/01/2005
Director resigned
dot icon17/01/2005
Director resigned
dot icon17/01/2005
Director resigned
dot icon17/01/2005
Director resigned
dot icon17/01/2005
Director resigned
dot icon17/01/2005
Director resigned
dot icon17/01/2005
Director resigned
dot icon17/01/2005
Director resigned
dot icon17/01/2005
Director resigned
dot icon18/11/2004
Director resigned
dot icon16/11/2004
Director resigned
dot icon16/11/2004
Director resigned
dot icon16/11/2004
Director resigned
dot icon28/09/2004
Director's particulars changed
dot icon28/09/2004
Director's particulars changed
dot icon17/08/2004
Return made up to 31/12/03; full list of members
dot icon02/08/2004
Director's particulars changed
dot icon30/04/2004
Director resigned
dot icon23/04/2004
Director's particulars changed
dot icon22/04/2004
Full accounts made up to 2003-03-31
dot icon06/03/2004
Director's particulars changed
dot icon06/03/2004
Director's particulars changed
dot icon06/03/2004
Ad 26/01/04--------- £ si 32000@1=32000 £ ic 32600/64600
dot icon06/03/2004
Nc inc already adjusted 26/01/04
dot icon06/03/2004
Resolutions
dot icon06/03/2004
Resolutions
dot icon29/10/2003
Director's particulars changed
dot icon28/10/2003
Director's particulars changed
dot icon06/10/2003
Location of register of members
dot icon19/08/2003
Director resigned
dot icon06/06/2003
Full accounts made up to 2002-03-31
dot icon23/05/2003
Return made up to 31/12/02; full list of members
dot icon09/05/2003
Director's particulars changed
dot icon09/04/2003
Resolutions
dot icon31/03/2003
Director's particulars changed
dot icon02/03/2003
New director appointed
dot icon02/03/2003
New director appointed
dot icon25/02/2003
Ad 01/04/02--------- £ si 700@1=700 £ ic 18500/19200
dot icon25/02/2003
Ad 01/04/02--------- £ si 3500@1=3500 £ ic 15000/18500
dot icon25/02/2003
Ad 06/04/01--------- £ si 5100@1
dot icon09/02/2003
New director appointed
dot icon09/02/2003
New director appointed
dot icon09/02/2003
New director appointed
dot icon05/02/2003
New director appointed
dot icon25/01/2003
New director appointed
dot icon25/01/2003
Director resigned
dot icon24/01/2003
Director resigned
dot icon21/12/2002
Particulars of mortgage/charge
dot icon15/11/2002
New director appointed
dot icon14/11/2002
New director appointed
dot icon13/11/2002
New director appointed
dot icon06/11/2002
New director appointed
dot icon06/11/2002
New director appointed
dot icon06/11/2002
New director appointed
dot icon30/09/2002
Resolutions
dot icon07/02/2002
Return made up to 31/12/01; full list of members
dot icon06/02/2002
Particulars of mortgage/charge
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon22/11/2001
Full accounts made up to 2000-03-31
dot icon16/02/2001
Return made up to 31/12/00; full list of members
dot icon12/10/2000
New director appointed
dot icon12/10/2000
New director appointed
dot icon12/10/2000
New director appointed
dot icon06/10/2000
New director appointed
dot icon08/09/2000
New director appointed
dot icon08/09/2000
New director appointed
dot icon08/09/2000
New director appointed
dot icon08/09/2000
New director appointed
dot icon08/09/2000
New director appointed
dot icon08/09/2000
New director appointed
dot icon08/09/2000
New director appointed
dot icon08/09/2000
New director appointed
dot icon05/05/2000
Full accounts made up to 1999-03-31
dot icon01/03/2000
Return made up to 31/12/99; full list of members
dot icon17/09/1999
Director resigned
dot icon10/09/1999
New director appointed
dot icon16/07/1999
Full accounts made up to 1998-03-31
dot icon25/02/1999
Return made up to 31/12/98; no change of members
dot icon05/03/1998
Return made up to 31/12/97; no change of members
dot icon26/01/1998
Full accounts made up to 1997-03-31
dot icon31/07/1997
Return made up to 31/12/96; full list of members
dot icon10/04/1997
New director appointed
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon22/10/1996
New director appointed
dot icon22/10/1996
New director appointed
dot icon22/10/1996
New director appointed
dot icon22/10/1996
New secretary appointed
dot icon13/10/1996
New director appointed
dot icon10/10/1996
Secretary resigned
dot icon10/10/1996
Director resigned
dot icon10/10/1996
New director appointed
dot icon10/10/1996
New director appointed
dot icon26/03/1996
Director resigned
dot icon06/03/1996
Return made up to 31/12/95; no change of members
dot icon28/01/1996
Full accounts made up to 1995-03-31
dot icon01/04/1995
Certificate of change of name
dot icon31/03/1995
Certificate of change of name
dot icon09/02/1995
Full accounts made up to 1994-03-31
dot icon05/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/04/1994
Full accounts made up to 1993-03-31
dot icon04/02/1994
Director resigned
dot icon04/02/1994
Director resigned
dot icon04/02/1994
Director resigned
dot icon04/02/1994
Director resigned
dot icon04/02/1994
Director resigned
dot icon04/02/1994
Director resigned
dot icon04/02/1994
Director resigned
dot icon01/02/1994
Return made up to 31/12/93; full list of members
dot icon13/09/1993
Auditor's resignation
dot icon17/06/1993
Registered office changed on 17/06/93 from: 20 black friars lane london EC4V 6EB
dot icon05/05/1993
Secretary resigned;new secretary appointed
dot icon06/01/1993
Full accounts made up to 1992-03-31
dot icon20/10/1992
Secretary resigned
dot icon25/04/1992
Return made up to 31/12/91; no change of members
dot icon13/02/1992
Full accounts made up to 1991-03-31
dot icon11/05/1991
Full accounts made up to 1990-03-31
dot icon01/02/1991
Return made up to 31/12/90; full list of members
dot icon05/12/1990
Auditor's resignation
dot icon23/03/1990
Full accounts made up to 1989-03-31
dot icon22/01/1990
Return made up to 31/12/89; no change of members
dot icon09/03/1989
Accounts for a small company made up to 1988-03-31
dot icon28/02/1989
Return made up to 11/11/88; no change of members
dot icon23/02/1988
Return made up to 31/12/87; full list of members
dot icon11/02/1988
Accounts for a small company made up to 1987-03-31
dot icon03/07/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/10/1986
Secretary resigned;director resigned;new director appointed
dot icon10/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/09/1986
New secretary appointed
dot icon21/08/1986
Memorandum and Articles of Association
dot icon14/07/1986
Certificate of change of name
dot icon23/05/1986
Certificate of change of name
dot icon30/04/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/04/1986
Registered office changed on 30/04/86 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon07/04/1986
Miscellaneous
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
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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)
2022
59
611.20K
-
0.00
75.73K
-
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trinder, Leigh
Director
29/08/2000 - 31/03/2004
4
Carle, Steven
Director
29/08/2000 - 31/10/2004
17
Wynne, Matthew
Director
01/04/2002 - 30/11/2004
4
Goold, Roger John
Director
01/09/1999 - 31/05/2008
2
Mutter, Michael Neilson
Director
12/08/1996 - 31/12/1998
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+
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 LEWIS & HICKEY LIMITED

LEWIS & HICKEY LIMITED is an(a) Active company incorporated on 07/04/1986 with the registered office located at 18 Farnham Road, Guildford GU1 4XA. There are currently 7 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 LEWIS & HICKEY LIMITED?

toggle

LEWIS & HICKEY LIMITED is currently Active. It was registered on 07/04/1986 .

Where is LEWIS & HICKEY LIMITED located?

toggle

LEWIS & HICKEY LIMITED is registered at 18 Farnham Road, Guildford GU1 4XA.

What does LEWIS & HICKEY LIMITED do?

toggle

LEWIS & HICKEY LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for LEWIS & HICKEY LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Paul Miele as a director on 2026-03-30.