LEWIS WYATT (CONSTRUCTION) LIMITED

Register to unlock more data on OkredoRegister

LEWIS WYATT (CONSTRUCTION) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02566865

Incorporation date

10/12/1990

Size

Full

Contacts

Registered address

Registered address

1 Parkstone Road, Poole, Dorset BH15 2NNCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1990)
dot icon05/01/2026
Confirmation statement made on 2025-12-10 with no updates
dot icon15/12/2025
Registration of charge 025668650093, created on 2025-12-08
dot icon07/11/2025
Full accounts made up to 2025-06-30
dot icon04/09/2025
Registration of charge 025668650091, created on 2025-08-27
dot icon04/09/2025
Registration of charge 025668650092, created on 2025-08-27
dot icon27/08/2025
Satisfaction of charge 025668650090 in full
dot icon04/08/2025
Registration of charge 025668650090, created on 2025-07-31
dot icon25/06/2025
Registration of charge 025668650089, created on 2025-06-20
dot icon19/03/2025
Registration of charge 025668650088, created on 2025-03-13
dot icon17/03/2025
Satisfaction of charge 025668650076 in full
dot icon17/03/2025
Satisfaction of charge 025668650079 in full
dot icon17/03/2025
Satisfaction of charge 025668650080 in full
dot icon17/03/2025
Satisfaction of charge 025668650082 in full
dot icon17/03/2025
Satisfaction of charge 025668650084 in full
dot icon17/03/2025
Satisfaction of charge 025668650077 in full
dot icon17/03/2025
Satisfaction of charge 025668650078 in full
dot icon17/03/2025
Satisfaction of charge 025668650081 in full
dot icon17/03/2025
Satisfaction of charge 025668650083 in full
dot icon17/03/2025
Satisfaction of charge 025668650085 in full
dot icon17/03/2025
Satisfaction of charge 025668650087 in full
dot icon17/03/2025
Satisfaction of charge 025668650086 in full
dot icon20/12/2024
Registration of charge 025668650086, created on 2024-12-19
dot icon20/12/2024
Registration of charge 025668650087, created on 2024-12-19
dot icon10/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon19/11/2024
Full accounts made up to 2024-06-30
dot icon23/08/2024
Resolutions
dot icon23/08/2024
Memorandum and Articles of Association
dot icon21/08/2024
Registration of charge 025668650085, created on 2024-08-19
dot icon20/08/2024
Registration of charge 025668650084, created on 2024-08-19
dot icon12/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon20/11/2023
Full accounts made up to 2023-06-30
dot icon18/07/2023
Termination of appointment of Anthony Hadyn Beazer as a secretary on 2023-07-10
dot icon18/07/2023
Appointment of Mr Shaun Pettitt as a secretary on 2023-07-11
dot icon27/04/2023
Registration of charge 025668650083, created on 2023-04-20
dot icon25/04/2023
Registration of charge 025668650082, created on 2023-04-20
dot icon20/12/2022
Registration of charge 025668650081, created on 2022-12-07
dot icon14/12/2022
Registration of charge 025668650080, created on 2022-12-07
dot icon13/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon15/11/2022
Full accounts made up to 2022-06-30
dot icon24/10/2022
Satisfaction of charge 025668650052 in full
dot icon24/10/2022
Satisfaction of charge 025668650053 in full
dot icon24/10/2022
Satisfaction of charge 025668650055 in full
dot icon24/10/2022
Satisfaction of charge 025668650057 in full
dot icon24/10/2022
Satisfaction of charge 025668650058 in full
dot icon24/10/2022
Satisfaction of charge 025668650060 in full
dot icon24/10/2022
Satisfaction of charge 025668650061 in full
dot icon24/10/2022
Satisfaction of charge 025668650062 in full
dot icon24/10/2022
Satisfaction of charge 025668650063 in full
dot icon24/10/2022
Satisfaction of charge 025668650064 in full
dot icon24/10/2022
Satisfaction of charge 025668650066 in full
dot icon24/10/2022
Satisfaction of charge 025668650068 in full
dot icon24/10/2022
Satisfaction of charge 025668650070 in full
dot icon24/10/2022
Satisfaction of charge 025668650069 in full
dot icon24/10/2022
Satisfaction of charge 025668650071 in full
dot icon24/10/2022
Satisfaction of charge 025668650072 in full
dot icon24/10/2022
Satisfaction of charge 025668650073 in full
dot icon24/10/2022
Satisfaction of charge 025668650074 in full
dot icon24/10/2022
Satisfaction of charge 025668650075 in full
dot icon11/10/2022
Registration of charge 025668650078, created on 2022-10-05
dot icon11/10/2022
Registration of charge 025668650079, created on 2022-10-05
dot icon31/03/2022
Full accounts made up to 2021-06-30
dot icon15/02/2022
Registration of charge 025668650077, created on 2022-02-04
dot icon11/02/2022
Registration of charge 025668650076, created on 2022-02-04
dot icon10/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon14/10/2021
Satisfaction of charge 9 in full
dot icon14/10/2021
Satisfaction of charge 10 in full
dot icon14/10/2021
Satisfaction of charge 44 in full
dot icon30/06/2021
Full accounts made up to 2020-06-30
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon14/10/2020
Registration of charge 025668650075, created on 2020-10-13
dot icon17/09/2020
Appointment of Mr Anthony Hadyn Beazer as a secretary on 2020-09-09
dot icon17/09/2020
Termination of appointment of James Grant as a secretary on 2020-09-09
dot icon30/06/2020
Registration of charge 025668650074, created on 2020-06-25
dot icon05/02/2020
Current accounting period extended from 2019-12-31 to 2020-06-30
dot icon11/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon16/10/2019
Registration of charge 025668650073, created on 2019-10-14
dot icon09/07/2019
Registration of charge 025668650072, created on 2019-07-08
dot icon22/05/2019
Full accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon17/05/2018
Registration of charge 025668650071, created on 2018-05-11
dot icon04/05/2018
Registration of charge 025668650070, created on 2018-05-01
dot icon04/04/2018
Full accounts made up to 2017-12-31
dot icon09/03/2018
Registration of charge 025668650069, created on 2018-03-01
dot icon24/02/2018
Satisfaction of charge 025668650065 in full
dot icon18/01/2018
Satisfaction of charge 025668650059 in full
dot icon11/12/2017
Confirmation statement made on 2017-12-10 with updates
dot icon09/05/2017
Satisfaction of charge 48 in full
dot icon09/05/2017
Satisfaction of charge 46 in full
dot icon09/05/2017
Satisfaction of charge 45 in full
dot icon30/03/2017
Full accounts made up to 2016-12-31
dot icon22/03/2017
Satisfaction of charge 025668650054 in full
dot icon22/03/2017
Satisfaction of charge 025668650056 in full
dot icon10/03/2017
Registration of charge 025668650068, created on 2017-03-08
dot icon21/02/2017
Registration of charge 025668650066, created on 2017-02-17
dot icon28/01/2017
Registration of charge 025668650065, created on 2017-01-27
dot icon12/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon14/10/2016
Registration of charge 025668650064, created on 2016-10-03
dot icon30/09/2016
Registration of charge 025668650063, created on 2016-09-29
dot icon23/09/2016
Satisfaction of charge 025668650050 in full
dot icon10/08/2016
Registration of charge 025668650062, created on 2016-08-09
dot icon23/07/2016
Registration of charge 025668650061, created on 2016-07-20
dot icon06/07/2016
Full accounts made up to 2015-12-31
dot icon04/07/2016
Registration of charge 025668650060, created on 2016-07-04
dot icon14/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon24/11/2015
Registration of charge 025668650059, created on 2015-11-23
dot icon18/11/2015
Registration of charge 025668650058, created on 2015-11-17
dot icon25/09/2015
Current accounting period extended from 2015-06-30 to 2015-12-31
dot icon23/02/2015
Registration of charge 025668650057, created on 2015-02-20
dot icon06/01/2015
Satisfaction of charge 47 in full
dot icon17/12/2014
Full accounts made up to 2014-06-30
dot icon16/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon03/12/2014
Satisfaction of charge 025668650051 in full
dot icon01/12/2014
Registration of charge 025668650055, created on 2014-11-28
dot icon01/12/2014
Registration of charge 025668650056, created on 2014-11-28
dot icon04/10/2014
Registration of charge 025668650054, created on 2014-09-26
dot icon03/06/2014
Registration of charge 025668650053
dot icon24/05/2014
Registration of charge 025668650052
dot icon28/02/2014
Full accounts made up to 2013-06-30
dot icon06/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon18/09/2013
Registration of charge 025668650051
dot icon13/09/2013
Registration of charge 025668650050
dot icon19/07/2013
All of the property or undertaking has been released from charge 44
dot icon15/01/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon03/01/2013
Director's details changed for David Lewis Wyatt on 2012-11-01
dot icon03/01/2013
Secretary's details changed for James Grant on 2012-11-01
dot icon29/11/2012
Particulars of a mortgage or charge / charge no: 49
dot icon26/11/2012
Full accounts made up to 2012-06-30
dot icon24/11/2012
Particulars of a mortgage or charge / charge no: 48
dot icon12/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon12/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon12/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon18/10/2012
Particulars of a mortgage or charge / charge no: 45
dot icon18/10/2012
Particulars of a mortgage or charge / charge no: 46
dot icon18/10/2012
Particulars of a mortgage or charge / charge no: 47
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon04/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon04/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon04/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon04/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon19/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon19/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon19/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon27/01/2012
Full accounts made up to 2011-06-30
dot icon11/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon10/01/2012
Duplicate mortgage certificatecharge no:44
dot icon04/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon20/12/2011
Particulars of a mortgage or charge / charge no: 43
dot icon20/12/2011
Particulars of a mortgage or charge / charge no: 44
dot icon08/12/2011
Particulars of a mortgage or charge / charge no: 42
dot icon27/07/2011
Previous accounting period shortened from 2011-09-30 to 2011-06-30
dot icon25/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon25/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon06/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon06/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon04/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon30/12/2010
Full accounts made up to 2010-09-30
dot icon20/11/2010
Particulars of a mortgage or charge / charge no: 41
dot icon23/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon08/05/2010
Particulars of a mortgage or charge / charge no: 40
dot icon19/04/2010
Full accounts made up to 2009-09-30
dot icon11/03/2010
Particulars of a mortgage or charge / charge no: 39
dot icon05/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon05/01/2010
Director's details changed for David Lewis Wyatt on 2009-12-10
dot icon05/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon12/12/2009
Particulars of a mortgage or charge / charge no: 37
dot icon12/12/2009
Particulars of a mortgage or charge / charge no: 38
dot icon17/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon28/08/2009
Particulars of a mortgage or charge / charge no: 36
dot icon20/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon04/02/2009
Particulars of a mortgage or charge / charge no: 35
dot icon23/01/2009
Particulars of a mortgage or charge / charge no: 34
dot icon22/12/2008
Full accounts made up to 2008-09-30
dot icon18/12/2008
Return made up to 10/12/08; full list of members
dot icon02/09/2008
Particulars of a mortgage or charge / charge no: 33
dot icon03/03/2008
Full accounts made up to 2007-09-30
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon05/02/2008
Particulars of mortgage/charge
dot icon09/01/2008
Particulars of mortgage/charge
dot icon04/01/2008
Particulars of mortgage/charge
dot icon20/12/2007
Return made up to 10/12/07; full list of members
dot icon20/06/2007
Particulars of mortgage/charge
dot icon14/02/2007
Particulars of mortgage/charge
dot icon10/01/2007
Accounts for a small company made up to 2006-09-30
dot icon04/01/2007
Return made up to 10/12/06; full list of members
dot icon25/10/2006
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon23/06/2006
Declaration of satisfaction of mortgage/charge
dot icon23/06/2006
Declaration of satisfaction of mortgage/charge
dot icon23/06/2006
Declaration of satisfaction of mortgage/charge
dot icon23/06/2006
Declaration of satisfaction of mortgage/charge
dot icon23/06/2006
Declaration of satisfaction of mortgage/charge
dot icon23/06/2006
Declaration of satisfaction of mortgage/charge
dot icon23/06/2006
Declaration of satisfaction of mortgage/charge
dot icon29/03/2006
Declaration of satisfaction of mortgage/charge
dot icon29/03/2006
Declaration of satisfaction of mortgage/charge
dot icon22/03/2006
Particulars of mortgage/charge
dot icon21/03/2006
Particulars of mortgage/charge
dot icon21/03/2006
Particulars of mortgage/charge
dot icon21/03/2006
Particulars of mortgage/charge
dot icon21/03/2006
Particulars of mortgage/charge
dot icon21/12/2005
Return made up to 10/12/05; full list of members
dot icon09/12/2005
Amended full accounts made up to 2005-03-31
dot icon08/12/2005
Particulars of mortgage/charge
dot icon19/08/2005
Full accounts made up to 2005-03-31
dot icon25/02/2005
Particulars of mortgage/charge
dot icon16/12/2004
Return made up to 10/12/04; full list of members
dot icon01/12/2004
Particulars of mortgage/charge
dot icon10/06/2004
Particulars of mortgage/charge
dot icon08/06/2004
Accounts for a medium company made up to 2004-03-31
dot icon27/03/2004
Particulars of mortgage/charge
dot icon29/12/2003
Return made up to 10/12/03; full list of members
dot icon05/11/2003
Particulars of mortgage/charge
dot icon04/11/2003
Declaration of satisfaction of mortgage/charge
dot icon28/08/2003
Declaration of satisfaction of mortgage/charge
dot icon24/07/2003
Accounts for a small company made up to 2003-03-31
dot icon16/07/2003
Particulars of mortgage/charge
dot icon20/06/2003
Declaration of satisfaction of mortgage/charge
dot icon18/12/2002
Return made up to 10/12/02; full list of members
dot icon02/10/2002
Particulars of mortgage/charge
dot icon01/08/2002
Declaration of satisfaction of mortgage/charge
dot icon01/08/2002
Declaration of satisfaction of mortgage/charge
dot icon01/08/2002
Declaration of satisfaction of mortgage/charge
dot icon01/08/2002
Declaration of satisfaction of mortgage/charge
dot icon01/08/2002
Declaration of satisfaction of mortgage/charge
dot icon15/06/2002
Accounts for a small company made up to 2002-03-31
dot icon15/05/2002
Declaration of satisfaction of mortgage/charge
dot icon06/03/2002
Particulars of mortgage/charge
dot icon17/12/2001
Return made up to 10/12/01; full list of members
dot icon06/08/2001
Accounts for a small company made up to 2001-03-31
dot icon10/04/2001
Particulars of mortgage/charge
dot icon22/03/2001
Particulars of mortgage/charge
dot icon31/01/2001
Particulars of mortgage/charge
dot icon20/12/2000
Return made up to 10/12/00; full list of members
dot icon19/06/2000
Accounts for a small company made up to 2000-03-31
dot icon10/04/2000
Registered office changed on 10/04/00 from: unit 5A ryan business park sandford lane wareham dorset BH20 4DY
dot icon21/03/2000
Particulars of mortgage/charge
dot icon22/01/2000
Particulars of mortgage/charge
dot icon13/01/2000
Particulars of mortgage/charge
dot icon15/12/1999
Return made up to 10/12/99; full list of members
dot icon13/12/1999
Accounts for a small company made up to 1999-03-31
dot icon30/10/1999
Particulars of mortgage/charge
dot icon01/07/1999
Particulars of mortgage/charge
dot icon16/12/1998
Return made up to 10/12/98; no change of members
dot icon16/07/1998
Accounts for a small company made up to 1998-03-31
dot icon25/06/1998
New secretary appointed
dot icon24/06/1998
Declaration of satisfaction of mortgage/charge
dot icon30/05/1998
Particulars of mortgage/charge
dot icon05/01/1998
Return made up to 10/12/97; no change of members
dot icon05/12/1997
Particulars of mortgage/charge
dot icon05/12/1997
Declaration of satisfaction of mortgage/charge
dot icon15/11/1997
Particulars of mortgage/charge
dot icon09/10/1997
Particulars of mortgage/charge
dot icon07/08/1997
Accounts for a small company made up to 1997-03-31
dot icon07/05/1997
Registered office changed on 07/05/97 from: 45 old pound close lytchett matravers poole dorset BH16 6BW
dot icon11/12/1996
Return made up to 10/12/96; full list of members
dot icon19/11/1996
Registered office changed on 19/11/96 from: littlefields eddy green road lytchett matravers poole dorset BH16 6HL
dot icon29/10/1996
Accounts for a small company made up to 1996-03-31
dot icon14/12/1995
Return made up to 10/12/95; no change of members
dot icon01/12/1995
Accounts for a small company made up to 1995-03-31
dot icon12/01/1995
Return made up to 10/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/10/1994
Accounts for a small company made up to 1994-03-31
dot icon29/04/1994
Particulars of mortgage/charge
dot icon23/03/1994
Return made up to 10/12/93; full list of members
dot icon17/01/1994
Accounts for a small company made up to 1993-03-31
dot icon24/01/1993
Return made up to 10/12/92; full list of members
dot icon23/09/1992
Accounts for a small company made up to 1992-03-31
dot icon07/01/1992
Return made up to 10/12/91; full list of members
dot icon30/01/1991
Ad 17/01/91--------- £ si 98@1=98 £ ic 2/100
dot icon30/01/1991
Accounting reference date notified as 31/03
dot icon13/12/1990
Secretary resigned
dot icon10/12/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beazer, Anthony Hadyn
Secretary
09/09/2020 - 10/07/2023
-
Pettitt, Shaun
Secretary
11/07/2023 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About LEWIS WYATT (CONSTRUCTION) LIMITED

LEWIS WYATT (CONSTRUCTION) LIMITED is an(a) Active company incorporated on 10/12/1990 with the registered office located at 1 Parkstone Road, Poole, Dorset BH15 2NN. There is currently 1 active director 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 WYATT (CONSTRUCTION) LIMITED?

toggle

LEWIS WYATT (CONSTRUCTION) LIMITED is currently Active. It was registered on 10/12/1990 .

Where is LEWIS WYATT (CONSTRUCTION) LIMITED located?

toggle

LEWIS WYATT (CONSTRUCTION) LIMITED is registered at 1 Parkstone Road, Poole, Dorset BH15 2NN.

What does LEWIS WYATT (CONSTRUCTION) LIMITED do?

toggle

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

What is the latest filing for LEWIS WYATT (CONSTRUCTION) LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-10 with no updates.