LEWIS CONTRACTING LTD.

Register to unlock more data on OkredoRegister

LEWIS CONTRACTING LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03803557

Incorporation date

08/07/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

2 Wyevale Business Park, King's Acre, Hereford, Herefordshire HR4 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1999)
dot icon16/06/2025
Confirmation statement made on 2025-06-14 with updates
dot icon29/05/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon04/07/2024
Change of share class name or designation
dot icon04/07/2024
Resolutions
dot icon19/06/2024
Confirmation statement made on 2024-06-14 with updates
dot icon30/05/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon14/06/2023
Registered office address changed from 2 Wyevale Business Park Kings Acre Hereford HR4 7BS United Kingdom to 2 Wyevale Business Park King's Acre Hereford Herefordshire HR4 7BS on 2023-06-14
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon31/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon30/05/2023
Registered office address changed from 135 Mill Bridge Dollis Valley Way Barnet Hertfordshire EN5 2UH to 2 Wyevale Business Park Kings Acre Hereford HR4 7BS on 2023-05-30
dot icon30/01/2023
Registered office address changed from 2 Wyevale Business Park Kings Acre Hereford Herefordshire HR4 7BS to 135 Mill Bridge Dollis Valley Way Barnet Hertfordshire EN5 2UH on 2023-01-30
dot icon24/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon31/05/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon14/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon28/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon12/08/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon22/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon30/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon31/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon17/07/2017
Confirmation statement made on 2017-06-14 with no updates
dot icon17/07/2017
Notification of Michael William Lewis as a person with significant control on 2016-04-06
dot icon17/07/2017
Notification of Elizabeth Anne Lewis as a person with significant control on 2016-04-06
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon30/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon25/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon08/08/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon21/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon16/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon20/03/2013
Registered office address changed from 33 Bridge Street Hereford Herefordshire HR4 9DQ on 2013-03-20
dot icon11/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon24/04/2012
Previous accounting period extended from 2011-08-30 to 2011-08-31
dot icon24/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon16/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon25/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon25/06/2010
Director's details changed for Elizabeth Anne Lewis on 2010-06-14
dot icon25/06/2010
Director's details changed for Michael William Lewis on 2010-06-14
dot icon21/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon08/07/2009
Return made up to 14/06/09; full list of members
dot icon03/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon30/04/2009
Total exemption small company accounts made up to 2007-08-31
dot icon30/06/2008
Return made up to 14/06/08; full list of members
dot icon30/08/2007
Total exemption small company accounts made up to 2006-08-31
dot icon16/07/2007
Return made up to 14/06/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2005-08-31
dot icon12/07/2006
Return made up to 14/06/06; full list of members
dot icon29/06/2005
Return made up to 14/06/05; full list of members
dot icon08/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon12/10/2004
Registered office changed on 12/10/04 from: 2 blackfriars street hereford herefordshire HR4 9HS
dot icon05/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon29/06/2004
Return made up to 21/06/04; full list of members
dot icon14/07/2003
Return made up to 24/06/03; full list of members
dot icon08/05/2003
Total exemption small company accounts made up to 2002-08-31
dot icon27/08/2002
New director appointed
dot icon01/08/2002
Return made up to 08/07/02; full list of members
dot icon30/01/2002
Total exemption small company accounts made up to 2001-08-31
dot icon20/07/2001
Return made up to 08/07/01; full list of members
dot icon17/01/2001
Accounting reference date extended from 31/07/01 to 30/08/01
dot icon17/01/2001
Registered office changed on 17/01/01 from: market chambers 1 blackfriars street, hereford herefordshire HR4 9HS
dot icon17/01/2001
Resolutions
dot icon17/01/2001
Resolutions
dot icon17/01/2001
Accounts for a dormant company made up to 2000-07-31
dot icon26/07/2000
Return made up to 08/07/00; full list of members
dot icon08/07/1999
Secretary resigned
dot icon08/07/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

3
2022
change arrow icon-21.01 % *

* during past year

Cash in Bank

£548,841.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.74M
-
0.00
694.81K
-
2022
3
1.85M
-
0.00
548.84K
-
2022
3
1.85M
-
0.00
548.84K
-

Employees

2022

Employees

3 Ascended200 % *

Net Assets(GBP)

1.85M £Ascended6.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

548.84K £Descended-21.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/07/1999 - 08/07/1999
99600
Mrs Elizabeth Anne Lewis
Director
29/07/2002 - Present
-
Mr Michael William Lewis
Director
08/07/1999 - Present
-
Lewis, Elizabeth Anne
Secretary
08/07/1999 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LEWIS CONTRACTING LTD.

LEWIS CONTRACTING LTD. is an(a) Active company incorporated on 08/07/1999 with the registered office located at 2 Wyevale Business Park, King's Acre, Hereford, Herefordshire HR4 7BS. There are currently 3 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 CONTRACTING LTD.?

toggle

LEWIS CONTRACTING LTD. is currently Active. It was registered on 08/07/1999 .

Where is LEWIS CONTRACTING LTD. located?

toggle

LEWIS CONTRACTING LTD. is registered at 2 Wyevale Business Park, King's Acre, Hereford, Herefordshire HR4 7BS.

What does LEWIS CONTRACTING LTD. do?

toggle

LEWIS CONTRACTING LTD. operates in the Joinery installation (43.32 - SIC 2007) sector.

How many employees does LEWIS CONTRACTING LTD. have?

toggle

LEWIS CONTRACTING LTD. had 3 employees in 2022.

What is the latest filing for LEWIS CONTRACTING LTD.?

toggle

The latest filing was on 16/06/2025: Confirmation statement made on 2025-06-14 with updates.