LEWIS & MANLEY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LEWIS & MANLEY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04354499

Incorporation date

17/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

East Bank Road, Felnex Industrial Estate, Newport NP19 4PPCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2002)
dot icon01/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon02/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon30/04/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with updates
dot icon28/04/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon28/07/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon22/02/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon29/04/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon04/03/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon05/03/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon19/02/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon30/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon26/02/2019
Notification of Christopher Denis Manley as a person with significant control on 2019-02-26
dot icon29/01/2019
Confirmation statement made on 2019-01-17 with updates
dot icon29/01/2019
Cessation of Robert Glyn Lewis as a person with significant control on 2018-02-06
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon31/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon03/04/2017
Registration of charge 043544990007, created on 2017-03-13
dot icon03/04/2017
Registration of charge 043544990006, created on 2017-03-13
dot icon29/03/2017
Registration of charge 043544990008, created on 2017-03-13
dot icon29/03/2017
Registration of charge 043544990009, created on 2017-03-13
dot icon30/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon25/11/2016
Termination of appointment of Robert Glyn Lewis as a director on 2016-11-25
dot icon07/10/2016
Satisfaction of charge 2 in full
dot icon07/10/2016
Satisfaction of charge 1 in full
dot icon07/10/2016
Satisfaction of charge 3 in full
dot icon27/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon28/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon03/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon23/10/2014
Registration of charge 043544990004, created on 2014-10-13
dot icon23/10/2014
Registration of charge 043544990005, created on 2014-10-13
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon22/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon12/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon12/02/2013
Termination of appointment of Denis Manley as a secretary
dot icon12/02/2013
Termination of appointment of Denis Manley as a director
dot icon12/02/2013
Appointment of Mr Christopher Denis Manley as a secretary
dot icon12/02/2013
Termination of appointment of Robert Lewis as a director
dot icon02/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon15/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon05/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon02/03/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon29/12/2010
Previous accounting period extended from 2010-03-31 to 2010-07-31
dot icon10/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon10/02/2010
Director's details changed for Robert Jeffrey Lewis on 2010-02-10
dot icon10/02/2010
Director's details changed for Denis James Manley on 2010-02-10
dot icon10/02/2010
Director's details changed for Christopher Denis Manley on 2010-02-10
dot icon10/02/2010
Director's details changed for Robert Glyn Lewis on 2010-02-10
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/02/2009
Return made up to 17/01/09; full list of members
dot icon04/02/2009
Registered office changed on 04/02/2009 from east bank road felnex industrial estate newport gwent NP19 4PP
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon30/07/2008
Duplicate mortgage certificatecharge no:2
dot icon19/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon28/03/2008
Return made up to 17/01/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/02/2007
Return made up to 17/01/07; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/03/2006
Return made up to 17/01/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/07/2005
Particulars of mortgage/charge
dot icon17/02/2005
Return made up to 17/01/05; full list of members
dot icon06/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon03/02/2004
Accounts for a medium company made up to 2003-03-31
dot icon19/02/2003
Return made up to 17/01/03; full list of members
dot icon30/09/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon25/03/2002
Particulars of contract relating to shares
dot icon25/03/2002
Ad 18/02/02--------- £ si 29999@1=29999 £ ic 1/30000
dot icon11/03/2002
Nc inc already adjusted 18/02/02
dot icon11/03/2002
Resolutions
dot icon11/03/2002
New director appointed
dot icon11/03/2002
New director appointed
dot icon01/02/2002
New secretary appointed;new director appointed
dot icon01/02/2002
New director appointed
dot icon01/02/2002
Registered office changed on 01/02/02 from: 3 moor end, eaton bray dunstable bedfordshire LU6 2HN
dot icon18/01/2002
Secretary resigned
dot icon18/01/2002
Director resigned
dot icon17/01/2002
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
31/07/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
124.45K
-
0.00
2.55K
-
2022
1
104.09K
-
0.00
5.66K
-
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
BRIGHTON SECRETARY LTD
Nominee Secretary
17/01/2002 - 18/01/2002
12343
BRIGHTON DIRECTOR LTD
Nominee Director
17/01/2002 - 18/01/2002
12606
Lewis, Robert Glyn
Director
25/01/2002 - 25/11/2016
2
Manley, Christopher Denis
Director
18/02/2002 - Present
5
Lewis, Robert Jeffrey
Director
18/02/2002 - 13/05/2012
1

Persons with Significant Control

2
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 & MANLEY HOLDINGS LIMITED

LEWIS & MANLEY HOLDINGS LIMITED is an(a) Active company incorporated on 17/01/2002 with the registered office located at East Bank Road, Felnex Industrial Estate, Newport NP19 4PP. There are currently 2 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 & MANLEY HOLDINGS LIMITED?

toggle

LEWIS & MANLEY HOLDINGS LIMITED is currently Active. It was registered on 17/01/2002 .

Where is LEWIS & MANLEY HOLDINGS LIMITED located?

toggle

LEWIS & MANLEY HOLDINGS LIMITED is registered at East Bank Road, Felnex Industrial Estate, Newport NP19 4PP.

What does LEWIS & MANLEY HOLDINGS LIMITED do?

toggle

LEWIS & MANLEY HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LEWIS & MANLEY HOLDINGS LIMITED?

toggle

The latest filing was on 01/07/2025: Confirmation statement made on 2025-06-30 with no updates.