LEWIS ASHLEY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

LEWIS ASHLEY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04660414

Incorporation date

10/02/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 5a Brooksbank Industrial Estate Tower House Lane, Saltend, Hull, East Yorkshire HU12 8EECopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2003)
dot icon19/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon28/11/2025
Registration of charge 046604140014, created on 2025-11-25
dot icon26/11/2025
Registration of charge 046604140011, created on 2025-11-25
dot icon26/11/2025
Registration of charge 046604140012, created on 2025-11-25
dot icon26/11/2025
Registration of charge 046604140013, created on 2025-11-25
dot icon29/09/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon11/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon28/09/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon28/06/2024
Previous accounting period shortened from 2023-09-30 to 2023-09-29
dot icon22/03/2024
Appointment of Mr Lewis Arren Cator as a director on 2024-03-01
dot icon12/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon16/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon10/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon15/02/2022
Statement of capital following an allotment of shares on 2021-10-01
dot icon14/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon18/03/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon08/03/2021
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon09/03/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon30/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon19/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon19/02/2019
Director's details changed for Mr Lance Christian Cator on 2019-02-10
dot icon31/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon07/06/2018
Registration of charge 046604140009, created on 2018-06-05
dot icon07/06/2018
Registration of charge 046604140010, created on 2018-06-05
dot icon16/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon20/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon21/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon04/01/2017
Satisfaction of charge 2 in full
dot icon17/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon07/03/2014
Director's details changed for Mr Lance Christian Cator on 2013-02-11
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/07/2011
Duplicate mortgage certificatecharge no:8
dot icon05/07/2011
Particulars of a mortgage or charge / charge no: 8
dot icon17/03/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon18/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/01/2011
Particulars of a mortgage or charge / charge no: 5
dot icon29/01/2011
Particulars of a mortgage or charge / charge no: 6
dot icon29/01/2011
Particulars of a mortgage or charge / charge no: 7
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/05/2010
Registered office address changed from Apartment 40 Queens Court 57 Queens Dock Avenue Hull HU1 3DR on 2010-05-17
dot icon07/05/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/07/2009
Registered office changed on 13/07/2009 from 5 summer meadows ganstead lane bilton hull HU11 4AT
dot icon13/07/2009
Director's change of particulars / lance cator / 03/06/2009
dot icon25/02/2009
Return made up to 10/02/09; full list of members
dot icon25/11/2008
Appointment terminated secretary joanne cator
dot icon20/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/04/2008
Return made up to 10/02/08; full list of members
dot icon20/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/08/2007
Return made up to 10/02/07; full list of members
dot icon14/02/2007
Particulars of mortgage/charge
dot icon09/02/2007
Particulars of mortgage/charge
dot icon20/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/05/2006
Return made up to 10/02/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/06/2005
Return made up to 10/02/05; full list of members
dot icon24/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/04/2004
Return made up to 10/02/04; full list of members
dot icon23/02/2004
Registered office changed on 23/02/04 from: 72 fossdale close howdale road sutton hull east yorkshire HU8 9UB
dot icon11/12/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon15/08/2003
Particulars of mortgage/charge
dot icon13/08/2003
Particulars of mortgage/charge
dot icon24/06/2003
New director appointed
dot icon24/06/2003
New secretary appointed
dot icon24/06/2003
Director resigned
dot icon24/06/2003
Secretary resigned
dot icon24/06/2003
Registered office changed on 24/06/03 from: princes house, wright street hull east yorkshire HU2 8HX
dot icon10/02/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-95.02 % *

* during past year

Cash in Bank

£27,705.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
369.44K
-
0.00
556.10K
-
2022
0
1.38M
-
0.00
27.71K
-
2022
0
1.38M
-
0.00
27.71K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.38M £Ascended273.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.71K £Descended-95.02 % *

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
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/02/2003 - 10/02/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
10/02/2003 - 10/02/2003
67500
Mr Lance Christian Cator
Director
10/02/2003 - Present
21
Cator, Lewis Arren
Director
01/03/2024 - Present
6
Cator, Joanne
Secretary
10/02/2003 - 17/11/2008
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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEWIS ASHLEY DEVELOPMENTS LIMITED

LEWIS ASHLEY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 10/02/2003 with the registered office located at Unit 5a Brooksbank Industrial Estate Tower House Lane, Saltend, Hull, East Yorkshire HU12 8EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LEWIS ASHLEY DEVELOPMENTS LIMITED?

toggle

LEWIS ASHLEY DEVELOPMENTS LIMITED is currently Active. It was registered on 10/02/2003 .

Where is LEWIS ASHLEY DEVELOPMENTS LIMITED located?

toggle

LEWIS ASHLEY DEVELOPMENTS LIMITED is registered at Unit 5a Brooksbank Industrial Estate Tower House Lane, Saltend, Hull, East Yorkshire HU12 8EE.

What does LEWIS ASHLEY DEVELOPMENTS LIMITED do?

toggle

LEWIS ASHLEY DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LEWIS ASHLEY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-10 with no updates.