LEWIS WARK LIMITED

Register to unlock more data on OkredoRegister

LEWIS WARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05971426

Incorporation date

18/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Axus Close, Great North Business Park, Upper Caldecote, Bedfordshire SG18 9GHCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2006)
dot icon24/03/2026
Registered office address changed from 23 Eldon Way Biggleswade SG18 8NH England to Unit 1 Axus Close Great North Business Park Upper Caldecote Bedfordshire SG18 9GH on 2026-03-24
dot icon07/11/2025
Confirmation statement made on 2025-10-18 with updates
dot icon29/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/07/2025
Cessation of Jill Ann Wark as a person with significant control on 2024-12-31
dot icon29/07/2025
Cessation of Martyn Steven Lewis as a person with significant control on 2024-12-31
dot icon29/07/2025
Notification of a person with significant control statement
dot icon24/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon02/09/2024
Change of details for Mr Martyn Steven Lewis as a person with significant control on 2024-09-02
dot icon02/09/2024
Change of details for Mrs Jill Ann Wark as a person with significant control on 2024-09-02
dot icon28/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/10/2023
Secretary's details changed for Jill Ann Wark on 2023-10-25
dot icon25/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon08/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/12/2022
Change of details for Mrs Jill Ann Wark as a person with significant control on 2022-12-12
dot icon22/12/2022
Director's details changed for Mrs Jill Ann Wark on 2022-12-12
dot icon22/12/2022
Director's details changed for Mrs Jill Ann Wark on 2022-12-12
dot icon02/11/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon12/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon29/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/01/2020
Registered office address changed from 14 Cambridge Cottages Kew Green Richmond TW9 3AY England to 23 Eldon Way Biggleswade SG18 8NH on 2020-01-22
dot icon19/11/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon19/11/2019
Registered office address changed from 23 Eldon Way Biggleswade Bedfordshire SG18 8NH England to 14 Cambridge Cottages Kew Green Richmond TW9 3AY on 2019-11-19
dot icon14/11/2019
Director's details changed for Mr Martyn Steven Lewis on 2019-11-14
dot icon14/11/2019
Change of details for Mr Martyn Steven Lewis as a person with significant control on 2019-10-18
dot icon30/09/2019
Director's details changed for Mr Martyn Steven Lewis on 2019-09-12
dot icon25/06/2019
Current accounting period extended from 2019-10-31 to 2019-12-31
dot icon30/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon07/11/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon13/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon24/11/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon03/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon08/12/2016
Confirmation statement made on 2016-10-18 with updates
dot icon12/07/2016
Registered office address changed from 1B Vitas Business Centre Fengate Peterborough PE1 5XG to 23 Eldon Way Biggleswade Bedfordshire SG18 8NH on 2016-07-12
dot icon27/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon28/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon14/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/04/2015
Current accounting period shortened from 2016-03-31 to 2015-10-31
dot icon21/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon07/06/2013
Registered office address changed from 81 Broadway Peterborough Cambridgeshire PE1 4DA England on 2013-06-07
dot icon03/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon01/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon01/11/2011
Secretary's details changed for Jill Ann Wark on 2011-08-08
dot icon01/11/2011
Director's details changed for Jill Ann Wark on 2011-08-08
dot icon26/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon04/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon22/10/2009
Registered office address changed from Equipoise House, Grove Place Bedford Bedfordshire MK40 3LE on 2009-10-22
dot icon22/10/2009
Director's details changed for Jill Ann Wark on 2009-10-15
dot icon22/10/2009
Director's details changed for Martyn Lewis on 2009-10-15
dot icon18/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/01/2009
Return made up to 18/10/08; full list of members
dot icon15/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/11/2007
Return made up to 18/10/07; full list of members
dot icon20/12/2006
Accounting reference date extended from 31/10/07 to 31/03/08
dot icon18/10/2006
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
31/12/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
222.17K
-
0.00
169.41K
-
2022
20
320.30K
-
0.00
163.51K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wark, Jill Ann
Director
18/10/2006 - Present
6
Lewis, Martyn Steven
Director
18/10/2006 - Present
8
Wark, Jill Ann
Secretary
18/10/2006 - Present
1

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 WARK LIMITED

LEWIS WARK LIMITED is an(a) Active company incorporated on 18/10/2006 with the registered office located at Unit 1 Axus Close, Great North Business Park, Upper Caldecote, Bedfordshire SG18 9GH. 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 WARK LIMITED?

toggle

LEWIS WARK LIMITED is currently Active. It was registered on 18/10/2006 .

Where is LEWIS WARK LIMITED located?

toggle

LEWIS WARK LIMITED is registered at Unit 1 Axus Close, Great North Business Park, Upper Caldecote, Bedfordshire SG18 9GH.

What does LEWIS WARK LIMITED do?

toggle

LEWIS WARK LIMITED operates in the Agents involved in the sale of furniture household goods hardware and ironmongery (46.15 - SIC 2007) sector.

What is the latest filing for LEWIS WARK LIMITED?

toggle

The latest filing was on 24/03/2026: Registered office address changed from 23 Eldon Way Biggleswade SG18 8NH England to Unit 1 Axus Close Great North Business Park Upper Caldecote Bedfordshire SG18 9GH on 2026-03-24.