LEWIS WIRE LIMITED

Register to unlock more data on OkredoRegister

LEWIS WIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08479502

Incorporation date

09/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2013)
dot icon09/03/2026
Return of final meeting in a members' voluntary winding up
dot icon11/04/2025
Resolutions
dot icon11/04/2025
Appointment of a voluntary liquidator
dot icon11/04/2025
Declaration of solvency
dot icon11/04/2025
Registered office address changed from 573 Manchester Road Crosspool Sheffield S10 5PP United Kingdom to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2025-04-11
dot icon01/04/2025
Total exemption full accounts made up to 2025-03-15
dot icon26/03/2025
Previous accounting period extended from 2024-09-30 to 2025-03-15
dot icon21/03/2025
Satisfaction of charge 084795020003 in full
dot icon21/03/2025
Satisfaction of charge 084795020002 in full
dot icon01/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon05/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon01/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon17/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon02/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon02/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon02/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon25/05/2021
Cessation of Jennifer Jane Davenport as a person with significant control on 2021-05-25
dot icon31/07/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon28/04/2020
Registered office address changed from 573 573 Manchester Road Crosspool Sheffield S10 5PP England to 573 Manchester Road Crosspool Sheffield S10 5PP on 2020-04-28
dot icon28/04/2020
Registered office address changed from Hill Top House 302 Ringinglow Road Sheffield S11 7PX to 573 573 Manchester Road Crosspool Sheffield S10 5PP on 2020-04-28
dot icon03/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/12/2019
Registration of charge 084795020003, created on 2019-11-29
dot icon01/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon15/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon13/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon08/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon20/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/11/2015
Registration of charge 084795020002, created on 2015-11-16
dot icon06/11/2015
Satisfaction of charge 084795020001 in full
dot icon17/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon16/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon13/06/2014
Appointment of Mrs Jennifer Jane Davenport as a director
dot icon14/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon27/01/2014
Current accounting period extended from 2014-04-30 to 2014-09-30
dot icon22/01/2014
Registration of charge 084795020001
dot icon10/01/2014
Registered office address changed from 573 Manchester Road Sheffield S10 5PP England on 2014-01-10
dot icon09/04/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* 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
15/03/2025
dot iconNext confirmation date
31/07/2025
dot iconLast change occurred
15/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
15/03/2025
dot iconNext account date
15/03/2026
dot iconNext due on
15/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
229.87K
-
0.00
110.38K
-
2022
3
231.79K
-
0.00
113.33K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davenport, Antony Shane
Director
09/04/2013 - Present
3
Davenport, Jennifer Jane
Director
02/06/2014 - Present
1
Davenport, Antony
Secretary
09/04/2013 - 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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

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

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Liquidation

Category:

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

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About LEWIS WIRE LIMITED

LEWIS WIRE LIMITED is an(a) Liquidation company incorporated on 09/04/2013 with the registered office located at Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. 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 WIRE LIMITED?

toggle

LEWIS WIRE LIMITED is currently Liquidation. It was registered on 09/04/2013 .

Where is LEWIS WIRE LIMITED located?

toggle

LEWIS WIRE LIMITED is registered at Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does LEWIS WIRE LIMITED do?

toggle

LEWIS WIRE LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

What is the latest filing for LEWIS WIRE LIMITED?

toggle

The latest filing was on 09/03/2026: Return of final meeting in a members' voluntary winding up.