LEWIS ASHLEY SERVICES LIMITED

Register to unlock more data on OkredoRegister

LEWIS ASHLEY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04660413

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 icon25/02/2026
Compulsory strike-off action has been discontinued
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon19/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon16/12/2025
Termination of appointment of Lewis Arren Cator as a director on 2025-09-30
dot icon16/12/2025
Appointment of Mr Christopher Poole as a director on 2025-09-30
dot icon16/12/2025
Termination of appointment of Lance Christian Cator as a director on 2025-09-30
dot icon29/09/2025
Current accounting period shortened from 2024-09-29 to 2024-09-28
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
Director's details changed for Mr Lewis Arren Cator on 2022-04-01
dot icon12/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon15/06/2023
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 icon14/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon06/12/2021
Notification of Lewis Ashley Developments Limited as a person with significant control on 2021-10-01
dot icon06/12/2021
Cessation of Lance Christian Cator as a person with significant control on 2021-10-01
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 icon05/08/2019
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 Lewis Arren Cator on 2019-02-10
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 icon16/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/02/2017
Confirmation statement made on 2017-02-10 with updates
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 icon29/01/2014
Appointment of Lewis Arren Cator as a director
dot icon29/01/2014
Termination of appointment of Joanne Walker as a director
dot icon29/01/2014
Appointment of Joanne Walker as a director
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 icon17/03/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon29/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/07/2010
Termination of appointment of Joanne Cator as a director
dot icon22/06/2010
Total exemption small company accounts made up to 2009-03-31
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 icon30/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon30/03/2010
Director's details changed for Joanne Cator on 2010-03-30
dot icon30/03/2010
Director's details changed for Lance Christian Cator on 2010-03-30
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 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 icon24/06/2003
New secretary appointed;new director appointed
dot icon24/06/2003
New director 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 icon-1 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2023
dot iconNext account date
28/09/2024
dot iconNext due on
29/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.36M
-
0.00
-
-
2022
5
348.93K
-
0.00
-
-
2022
5
348.93K
-
0.00
-
-

Employees

2022

Employees

5 Descended-17 % *

Net Assets(GBP)

348.93K £Descended-74.43 % *

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
Walker, Joanne
Director
11/02/2013 - 11/02/2013
2
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 - 30/09/2025
21
Poole, Christopher
Director
30/09/2025 - Present
7

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LEWIS ASHLEY SERVICES LIMITED

LEWIS ASHLEY SERVICES 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 is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of LEWIS ASHLEY SERVICES LIMITED?

toggle

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

Where is LEWIS ASHLEY SERVICES LIMITED located?

toggle

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

What does LEWIS ASHLEY SERVICES LIMITED do?

toggle

LEWIS ASHLEY SERVICES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does LEWIS ASHLEY SERVICES LIMITED have?

toggle

LEWIS ASHLEY SERVICES LIMITED had 5 employees in 2022.

What is the latest filing for LEWIS ASHLEY SERVICES LIMITED?

toggle

The latest filing was on 25/02/2026: Compulsory strike-off action has been discontinued.