LEWIS BALLARD LIMITED

Register to unlock more data on OkredoRegister

LEWIS BALLARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07017048

Incorporation date

13/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff CF3 5EACopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2009)
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-29
dot icon17/07/2025
Director's details changed for Mr Neil Anthony Ballard on 2025-07-16
dot icon17/07/2025
Director's details changed for Ms Sian Wyn Lloyd on 2025-07-16
dot icon17/07/2025
Director's details changed for Mrs Janet Patricia Ballard on 2025-07-16
dot icon17/07/2025
Secretary's details changed for Mr Neil Anthony Ballard on 2025-07-16
dot icon17/07/2025
Change of details for Mrs Janet Patricia Ballard as a person with significant control on 2025-07-16
dot icon17/07/2025
Change of details for Mr Neil Anthony Ballard as a person with significant control on 2025-07-16
dot icon17/07/2025
Registered office address changed from Celtic House, Caxton Place, Pentwyn, Cardiff, South Glamorgan CF23 8HA to Suite 2D Building 1 Eastern Business Park St Mellons Cardiff CF3 5EA on 2025-07-17
dot icon23/05/2025
Confirmation statement made on 2025-05-22 with updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-29
dot icon04/06/2024
Confirmation statement made on 2024-05-22 with updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon26/05/2023
Confirmation statement made on 2023-05-22 with updates
dot icon26/05/2023
Director's details changed for Miss Sian Wyn Lloyd on 2023-04-23
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon23/05/2022
Confirmation statement made on 2022-05-22 with updates
dot icon14/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon18/01/2022
Previous accounting period shortened from 2021-04-30 to 2021-04-29
dot icon30/07/2021
Total exemption full accounts made up to 2020-04-30
dot icon24/05/2021
Confirmation statement made on 2021-05-22 with updates
dot icon20/04/2021
Termination of appointment of Johanna Evans as a director on 2020-05-23
dot icon28/09/2020
Satisfaction of charge 070170480012 in full
dot icon28/09/2020
Satisfaction of charge 070170480009 in full
dot icon28/09/2020
Satisfaction of charge 070170480007 in full
dot icon28/09/2020
Satisfaction of charge 5 in full
dot icon28/09/2020
Satisfaction of charge 3 in full
dot icon02/09/2020
Previous accounting period extended from 2019-10-31 to 2020-04-30
dot icon21/07/2020
Confirmation statement made on 2020-05-22 with updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon07/06/2019
Resolutions
dot icon07/06/2019
Resolutions
dot icon06/06/2019
Change of share class name or designation
dot icon06/06/2019
Change of share class name or designation
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with updates
dot icon14/05/2019
Director's details changed for Mrs Janet Patricia Ballard on 2019-05-14
dot icon14/05/2019
Director's details changed for Mr Neil Anthony Ballard on 2019-05-14
dot icon14/05/2019
Change of details for Mr Neil Anthony Ballard as a person with significant control on 2019-05-14
dot icon14/05/2019
Change of details for Mrs Janet Patricia Ballard as a person with significant control on 2019-05-14
dot icon31/12/2018
Amended total exemption full accounts made up to 2017-10-31
dot icon16/11/2018
Confirmation statement made on 2018-09-13 with updates
dot icon16/10/2018
Amended total exemption full accounts made up to 2017-10-31
dot icon31/08/2018
Amended total exemption full accounts made up to 2017-10-31
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon09/10/2017
Confirmation statement made on 2017-09-13 with updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon25/04/2017
Change of share class name or designation
dot icon12/04/2017
Resolutions
dot icon24/10/2016
Confirmation statement made on 2016-09-13 with updates
dot icon21/10/2016
Secretary's details changed for Mr Neil Anthony Ballard on 2016-09-01
dot icon21/10/2016
Director's details changed for Miss Sian Wyn Lloyd on 2016-09-01
dot icon21/10/2016
Director's details changed for Mrs Janet Patricia Ballard on 2016-09-01
dot icon21/10/2016
Director's details changed for Mr Neil Anthony Ballard on 2016-09-01
dot icon12/08/2016
Director's details changed for Miss Sian Wyn Lloyd on 2016-08-12
dot icon12/08/2016
Secretary's details changed for Mr Neil Anthony Ballard on 2016-08-12
dot icon12/08/2016
Director's details changed for Mr Neil Anthony Ballard on 2016-08-12
dot icon12/08/2016
Director's details changed for Mr Neil Anthony Ballard on 2016-08-12
dot icon26/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon11/02/2016
Satisfaction of charge 1 in full
dot icon11/02/2016
Satisfaction of charge 070170480006 in full
dot icon10/12/2015
Registration of charge 070170480013, created on 2015-12-07
dot icon17/11/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon29/10/2015
Registration of charge 070170480011, created on 2015-10-21
dot icon29/10/2015
Registration of charge 070170480012, created on 2015-10-21
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/11/2014
Resolutions
dot icon13/11/2014
Particulars of variation of rights attached to shares
dot icon13/11/2014
Change of share class name or designation
dot icon10/11/2014
Appointment of Mrs Johanna Evans as a director on 2014-11-01
dot icon06/11/2014
Registration of charge 070170480009, created on 2014-10-29
dot icon06/11/2014
Registration of charge 070170480010, created on 2014-10-29
dot icon02/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon01/11/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon01/11/2013
Registration of charge 070170480007
dot icon01/11/2013
Registration of charge 070170480008
dot icon30/10/2013
Particulars of variation of rights attached to shares
dot icon30/10/2013
Change of share class name or designation
dot icon30/10/2013
Resolutions
dot icon25/10/2013
Appointment of Miss Sian Wyn Lloyd as a director
dot icon07/10/2013
Registration of charge 070170480006
dot icon28/08/2013
Appointment of Mrs Janet Patricia Ballard as a director
dot icon28/08/2013
Termination of appointment of Janet Ballard as a secretary
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon30/10/2012
Particulars of a mortgage or charge / charge no: 5
dot icon25/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon09/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon15/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon14/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon20/01/2011
Previous accounting period extended from 2010-09-30 to 2010-10-31
dot icon07/01/2011
Appointment of Mrs Janet Patricia Ballard as a secretary
dot icon01/11/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon13/04/2010
Cancellation of shares. Statement of capital on 2010-04-13
dot icon15/01/2010
Duplicate mortgage certificatecharge no:1
dot icon02/11/2009
Resolutions
dot icon29/10/2009
Ad 28/09/09\gbp si 599@1=599\gbp ic 1/600\
dot icon21/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon15/09/2009
Secretary appointed mr neil anthony ballard
dot icon15/09/2009
Director appointed mr neil anthony ballard
dot icon15/09/2009
Appointment terminated director vikki steward
dot icon15/09/2009
Appointment terminated secretary creditreform (secretaries) LIMITED
dot icon13/09/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-64.02 % *

* during past year

Cash in Bank

£448.00

Confirmation

dot iconLast made up date
29/04/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
29/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
22.69K
-
0.00
-
-
2022
3
23.74K
-
0.00
1.25K
-
2023
3
57.62K
-
0.00
448.00
-
2023
3
57.62K
-
0.00
448.00
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

57.62K £Ascended142.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

448.00 £Descended-64.02 % *

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
Ballard, Janet Patricia
Director
14/09/2012 - Present
25
Ballard, Neil Anthony
Director
13/09/2009 - Present
34
Lloyd, Sian Wyn
Director
24/10/2013 - Present
30
Steward, Vikki
Director
13/09/2009 - 15/09/2009
912
Ballard, Neil Anthony
Secretary
13/09/2009 - Present
-

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 BALLARD LIMITED

LEWIS BALLARD LIMITED is an(a) Active company incorporated on 13/09/2009 with the registered office located at Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff CF3 5EA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LEWIS BALLARD LIMITED?

toggle

LEWIS BALLARD LIMITED is currently Active. It was registered on 13/09/2009 .

Where is LEWIS BALLARD LIMITED located?

toggle

LEWIS BALLARD LIMITED is registered at Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff CF3 5EA.

What does LEWIS BALLARD LIMITED do?

toggle

LEWIS BALLARD LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does LEWIS BALLARD LIMITED have?

toggle

LEWIS BALLARD LIMITED had 3 employees in 2023.

What is the latest filing for LEWIS BALLARD LIMITED?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-04-29.