LEWISBURN LIMITED

Register to unlock more data on OkredoRegister

LEWISBURN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07960777

Incorporation date

22/02/2012

Size

Dormant

Contacts

Registered address

Registered address

Northumbria House Abbey Road, Pity Me, Durham, County Durham DH1 5FJCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2012)
dot icon06/03/2026
Confirmation statement made on 2026-02-21 with updates
dot icon17/10/2025
Termination of appointment of Bailey Joseph Thane as a director on 2025-08-26
dot icon27/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon04/06/2025
Director's details changed for Mr Jack Michael Sayers on 2025-06-03
dot icon03/06/2025
Termination of appointment of Alexander Keil Maclennan as a director on 2025-05-14
dot icon03/06/2025
Termination of appointment of Lynn Turner as a director on 2025-05-14
dot icon03/06/2025
Director's details changed for Mr Bailey Joseph Thane on 2025-06-03
dot icon29/04/2025
Termination of appointment of David Archbold as a director on 2025-04-17
dot icon29/04/2025
Termination of appointment of Melanie Roberts as a director on 2025-04-17
dot icon18/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon05/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon20/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon09/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon20/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon28/09/2022
Register(s) moved to registered office address Northumbria House Abbey Road Pity Me Durham County Durham DH1 5FJ
dot icon29/06/2022
Termination of appointment of Mahmudul Hassan as a director on 2022-06-18
dot icon08/03/2022
Confirmation statement made on 2022-02-22 with updates
dot icon30/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon22/03/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon22/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon02/10/2020
Appointment of Mr Bailey Joseph Thane as a director on 2020-10-01
dot icon02/10/2020
Appointment of Mr Mahmudul Hassan as a director on 2020-10-01
dot icon02/10/2020
Appointment of Mr Jack Michael Sayers as a director on 2020-10-01
dot icon02/10/2020
Appointment of Melanie Roberts as a director on 2020-10-01
dot icon06/03/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon29/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon01/03/2019
Confirmation statement made on 2019-02-22 with updates
dot icon27/02/2019
Register(s) moved to registered inspection location Boldon House Wheatlands Way Durham DH1 5FA
dot icon14/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon26/04/2018
Appointment of Ms Lynn Turner as a director on 2018-04-20
dot icon25/04/2018
Termination of appointment of Elisabeth Flora Rowark as a director on 2018-04-19
dot icon19/03/2018
Appointment of David Archbold as a director on 2018-03-16
dot icon06/03/2018
Confirmation statement made on 2018-02-22 with updates
dot icon18/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon02/10/2017
Termination of appointment of Christopher Mark Sayers as a director on 2017-08-16
dot icon08/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon04/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon10/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon10/03/2016
Director's details changed for Elisabeth Flora Rowark on 2016-01-04
dot icon10/03/2016
Register(s) moved to registered inspection location Boldon House Wheatlands Way Durham DH1 5FA
dot icon09/03/2016
Register inspection address has been changed to Boldon House Wheatlands Way Durham DH1 5FA
dot icon28/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon30/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon10/03/2014
Director's details changed for David Hall on 2014-03-07
dot icon21/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/06/2013
Previous accounting period extended from 2013-02-28 to 2013-03-31
dot icon16/04/2013
Appointment of Mr Christopher Mark Sayers as a director
dot icon15/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon01/03/2012
Appointment of Alexander Keil Maclennan as a director
dot icon22/02/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mahmudul Hassan
Director
01/10/2020 - 18/06/2022
1
Sayers, Christopher Mark
Director
01/04/2013 - 16/08/2017
15
Hall, David
Director
22/02/2012 - Present
11
Rowark, Elisabeth Flora
Director
22/02/2012 - 19/04/2018
1
Archbold, David
Director
16/03/2018 - 17/04/2025
1

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

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 LEWISBURN LIMITED

LEWISBURN LIMITED is an(a) Active company incorporated on 22/02/2012 with the registered office located at Northumbria House Abbey Road, Pity Me, Durham, County Durham DH1 5FJ. There are currently 2 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 LEWISBURN LIMITED?

toggle

LEWISBURN LIMITED is currently Active. It was registered on 22/02/2012 .

Where is LEWISBURN LIMITED located?

toggle

LEWISBURN LIMITED is registered at Northumbria House Abbey Road, Pity Me, Durham, County Durham DH1 5FJ.

What does LEWISBURN LIMITED do?

toggle

LEWISBURN LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LEWISBURN LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-21 with updates.