LEWIS BATTERSBY CONSTRUCTION & GROUNDWORKS LIMITED

Register to unlock more data on OkredoRegister

LEWIS BATTERSBY CONSTRUCTION & GROUNDWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06609671

Incorporation date

03/06/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit D2 Chain Caul Road, Riversway, Preston, Lancashire PR2 2PDCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2008)
dot icon06/03/2026
Resolutions
dot icon06/03/2026
Memorandum and Articles of Association
dot icon25/02/2026
Appointment of Mr Daryl Michael Cheetham as a director on 2026-02-13
dot icon13/02/2026
Registration of charge 066096710002, created on 2026-02-13
dot icon02/02/2026
Satisfaction of charge 1 in full
dot icon09/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/10/24
dot icon09/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/10/24
dot icon09/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/10/24
dot icon09/07/2025
Audit exemption subsidiary accounts made up to 2024-10-31
dot icon02/07/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon22/05/2025
Registered office address changed from Unit 1B Amy Johnson Way Blackpool Lancashire FY4 2RP England to Unit D2 Chain Caul Road Riversway Preston Lancashire PR2 2PD on 2025-05-22
dot icon06/04/2025
Previous accounting period shortened from 2025-01-31 to 2024-10-31
dot icon30/10/2024
Cessation of Lewis Edward Battersby as a person with significant control on 2024-10-29
dot icon30/10/2024
Cessation of Sophie Louise Battersby as a person with significant control on 2024-10-29
dot icon30/10/2024
Notification of Jn Civils Limited as a person with significant control on 2024-10-29
dot icon30/10/2024
Appointment of Mr Kevin Dewhurst as a director on 2024-10-29
dot icon30/10/2024
Appointment of Mr Joel Nicholas Cossins as a director on 2024-10-29
dot icon30/10/2024
Termination of appointment of Lewis Edward Battersby as a director on 2024-10-29
dot icon25/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon19/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon25/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon21/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon12/07/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon20/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon03/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon17/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon17/06/2019
Confirmation statement made on 2019-06-15 with updates
dot icon13/06/2019
Resolutions
dot icon13/06/2019
Statement of company's objects
dot icon12/06/2019
Statement of capital following an allotment of shares on 2019-04-02
dot icon12/06/2019
Particulars of variation of rights attached to shares
dot icon12/06/2019
Change of share class name or designation
dot icon06/06/2019
Change of details for Mr Lewis Edward Battersby as a person with significant control on 2019-04-02
dot icon06/06/2019
Notification of Sophie Louise Battersby as a person with significant control on 2019-04-02
dot icon05/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon21/08/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon01/08/2018
Micro company accounts made up to 2018-01-31
dot icon27/04/2018
Registered office address changed from Crooklands West Pool Lane Freckleton Preston PR4 1SA to Unit 1B Amy Johnson Way Blackpool Lancashire FY4 2RP on 2018-04-27
dot icon28/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon21/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon21/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/08/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon07/08/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/12/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-06-15
dot icon07/11/2013
Statement of capital following an allotment of shares on 2013-04-06
dot icon21/08/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon21/08/2013
Director's details changed for Mr Lewis Edward Battersby on 2013-05-09
dot icon09/05/2013
Registered office address changed from , 124 Naze Lane, Freckleton, Preston, Lancashire, PR4 1RH on 2013-05-09
dot icon02/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon21/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon16/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon16/07/2012
Director's details changed for Mr Lewis Edward Battersby on 2012-07-16
dot icon09/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon12/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon20/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon11/05/2011
Previous accounting period shortened from 2011-07-31 to 2011-01-31
dot icon11/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon30/07/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon30/07/2010
Director's details changed for Lewis Edward Battersby on 2010-06-03
dot icon04/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon04/08/2009
Return made up to 03/06/09; full list of members
dot icon11/09/2008
Director appointed lewis edward battersby
dot icon11/09/2008
Appointment terminated secretary peter hough
dot icon04/07/2008
Secretary appointed peter hough
dot icon04/07/2008
Accounting reference date extended from 30/06/2009 to 31/07/2009
dot icon04/07/2008
Registered office changed on 04/07/2008 from, 126 kirkham road, freckleton, nr preston, lancashire, PR4 1HT, united kingdom
dot icon03/06/2008
Appointment terminated secretary theydon secretaries LIMITED
dot icon03/06/2008
Appointment terminated director theydon nominees LIMITED
dot icon03/06/2008
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
31/10/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
789.85K
-
0.00
651.91K
-
2022
5
797.16K
-
0.00
561.21K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dewhurst, Kevin
Director
29/10/2024 - Present
22
Cheetham, Daryl
Director
13/02/2026 - Present
21
Mr Lewis Edward Battersby
Director
03/06/2008 - 29/10/2024
4
Cossins, Joel Nicholas
Director
29/10/2024 - Present
18
Hough, Peter
Secretary
03/06/2008 - 31/08/2008
-

Persons with Significant Control

4
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 BATTERSBY CONSTRUCTION & GROUNDWORKS LIMITED

LEWIS BATTERSBY CONSTRUCTION & GROUNDWORKS LIMITED is an(a) Active company incorporated on 03/06/2008 with the registered office located at Unit D2 Chain Caul Road, Riversway, Preston, Lancashire PR2 2PD. There are currently 3 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 BATTERSBY CONSTRUCTION & GROUNDWORKS LIMITED?

toggle

LEWIS BATTERSBY CONSTRUCTION & GROUNDWORKS LIMITED is currently Active. It was registered on 03/06/2008 .

Where is LEWIS BATTERSBY CONSTRUCTION & GROUNDWORKS LIMITED located?

toggle

LEWIS BATTERSBY CONSTRUCTION & GROUNDWORKS LIMITED is registered at Unit D2 Chain Caul Road, Riversway, Preston, Lancashire PR2 2PD.

What does LEWIS BATTERSBY CONSTRUCTION & GROUNDWORKS LIMITED do?

toggle

LEWIS BATTERSBY CONSTRUCTION & GROUNDWORKS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for LEWIS BATTERSBY CONSTRUCTION & GROUNDWORKS LIMITED?

toggle

The latest filing was on 06/03/2026: Resolutions.