LEWIS-HARVEY LIMITED

Register to unlock more data on OkredoRegister

LEWIS-HARVEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05792819

Incorporation date

24/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Hadrian House Beaminster Way East, Airport Industrial Estate, Kingston Park, Newcastle Upon Tyne NE3 2ERCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2006)
dot icon28/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon28/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon20/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon25/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon09/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon15/05/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon23/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon19/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon11/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon27/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon27/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon13/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon28/11/2019
Registered office address changed from Unit 4 Mast House Beaminster Way East Airport Industrial Est Kingston Park Newcastle upon Tyne NE3 2ER to Unit 4 Hadrian House Beaminster Way East Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2ER on 2019-11-28
dot icon25/04/2019
Confirmation statement made on 2019-04-24 with updates
dot icon11/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon24/04/2018
Confirmation statement made on 2018-04-24 with updates
dot icon18/12/2017
Micro company accounts made up to 2017-04-30
dot icon05/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon30/01/2017
Micro company accounts made up to 2016-04-30
dot icon25/04/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon18/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon27/04/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon27/04/2015
Registered office address changed from Unit 4 Mast House Beaminster Way East Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2ER to Unit 4 Mast House Beaminster Way East Airport Industrial Est Kingston Park Newcastle upon Tyne NE3 2ER on 2015-04-27
dot icon21/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon02/06/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon17/01/2014
Annual return made up to 2013-04-25 with full list of shareholders
dot icon17/01/2014
Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom
dot icon17/01/2014
Register(s) moved to registered office address
dot icon17/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon10/05/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon27/04/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon27/04/2012
Registered office address changed from Unit 4 Mast House Beaminster Way East Airport Industrial Estate Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2ER on 2012-04-27
dot icon27/04/2012
Director's details changed for Ronald Ernest Harvey on 2012-04-24
dot icon27/04/2012
Director's details changed for Susan Harvey on 2012-04-24
dot icon27/04/2012
Director's details changed for Jason Paul Harvey on 2012-04-24
dot icon27/04/2012
Secretary's details changed for Susan Harvey on 2012-04-24
dot icon23/02/2012
Registered office address changed from Unit 14 Morgan Business Centre Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ United Kingdom on 2012-02-23
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon18/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon06/04/2011
Registered office address changed from 73 Studley Villas Forest Hall Newcastle upon Tyne NE12 9LQ on 2011-04-06
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon30/04/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon30/04/2010
Register(s) moved to registered inspection location
dot icon30/04/2010
Register inspection address has been changed
dot icon30/04/2010
Director's details changed for Ronald Ernest Harvey on 2010-04-24
dot icon30/04/2010
Director's details changed for Jason Paul Harvey on 2010-04-24
dot icon30/04/2010
Director's details changed for Susan Harvey on 2010-04-24
dot icon26/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon29/04/2009
Return made up to 24/04/09; full list of members
dot icon29/04/2009
Director and secretary's change of particulars / susan harvey / 23/04/2009
dot icon29/04/2009
Director's change of particulars / ronald harvey / 23/04/2009
dot icon18/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon30/04/2008
Return made up to 24/04/08; full list of members
dot icon26/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon09/05/2007
Return made up to 24/04/07; full list of members
dot icon09/05/2007
Location of register of members
dot icon30/04/2007
Ad 10/04/07--------- £ si 2@1=2 £ ic 2/4
dot icon29/09/2006
New director appointed
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Resolutions
dot icon23/05/2006
Secretary resigned
dot icon23/05/2006
Director resigned
dot icon23/05/2006
New director appointed
dot icon23/05/2006
New director appointed
dot icon23/05/2006
New secretary appointed
dot icon19/05/2006
Ad 24/04/06--------- £ si 1@1=1 £ ic 1/2
dot icon24/04/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
483.76K
-
0.00
417.31K
-
2022
7
545.67K
-
0.00
401.28K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
24/04/2006 - 24/04/2006
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
24/04/2006 - 24/04/2006
15962
Mr Jason Paul Harvey
Director
24/04/2006 - Present
-
Harvey, Susan
Secretary
24/04/2006 - Present
-
Harvey, Ronald Ernest
Director
18/08/2006 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About LEWIS-HARVEY LIMITED

LEWIS-HARVEY LIMITED is an(a) Active company incorporated on 24/04/2006 with the registered office located at Unit 4 Hadrian House Beaminster Way East, Airport Industrial Estate, Kingston Park, Newcastle Upon Tyne NE3 2ER. There are currently 4 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-HARVEY LIMITED?

toggle

LEWIS-HARVEY LIMITED is currently Active. It was registered on 24/04/2006 .

Where is LEWIS-HARVEY LIMITED located?

toggle

LEWIS-HARVEY LIMITED is registered at Unit 4 Hadrian House Beaminster Way East, Airport Industrial Estate, Kingston Park, Newcastle Upon Tyne NE3 2ER.

What does LEWIS-HARVEY LIMITED do?

toggle

LEWIS-HARVEY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LEWIS-HARVEY LIMITED?

toggle

The latest filing was on 28/10/2025: Total exemption full accounts made up to 2025-04-30.