LEWISHAM DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

LEWISHAM DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02799127

Incorporation date

12/03/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire ST1 5SQCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1993)
dot icon31/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon27/05/2025
Satisfaction of charge 027991270008 in full
dot icon27/05/2025
Satisfaction of charge 027991270009 in full
dot icon28/02/2025
Change of details for Mr Stephen Wayne Dunn as a person with significant control on 2025-02-28
dot icon28/02/2025
Secretary's details changed for Mr Stephen Wayne Dunn on 2025-02-28
dot icon28/02/2025
Director's details changed for Mr Stephen Wayne Dunn on 2025-02-28
dot icon11/11/2024
Satisfaction of charge 027991270005 in full
dot icon14/08/2024
Total exemption full accounts made up to 2024-01-31
dot icon14/03/2024
Confirmation statement made on 2024-03-12 with updates
dot icon22/06/2023
Total exemption full accounts made up to 2023-01-31
dot icon13/03/2023
Confirmation statement made on 2023-03-12 with updates
dot icon19/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon31/05/2022
Registered office address changed from No 4 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH to The Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ on 2022-05-31
dot icon19/05/2022
Confirmation statement made on 2022-03-12 with updates
dot icon26/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon25/03/2021
Confirmation statement made on 2021-03-12 with updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon18/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon16/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon26/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon15/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon30/08/2017
Registration of charge 027991270009, created on 2017-08-25
dot icon29/08/2017
Registration of charge 027991270008, created on 2017-08-25
dot icon20/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon21/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon11/06/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon10/06/2015
Satisfaction of charge 027991270007 in full
dot icon28/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/09/2014
Registration of charge 027991270007, created on 2014-09-22
dot icon15/08/2014
Termination of appointment of Colin Dunn as a director on 2014-05-09
dot icon19/06/2014
Registration of charge 027991270006
dot icon20/05/2014
Resolutions
dot icon13/05/2014
Registration of charge 027991270005
dot icon29/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon27/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon01/05/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon12/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon18/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon23/05/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon23/05/2011
Registered office address changed from C/O John Pye & Co, Emmanuel Court, Reddicroft Sutton Coldfield West Midlands B73 6AZ on 2011-05-23
dot icon27/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon15/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon15/03/2010
Director's details changed for Mr Colin Dunn on 2010-03-15
dot icon15/03/2010
Director's details changed for Stephen Wayne Dunn on 2010-03-15
dot icon06/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon16/03/2009
Return made up to 12/03/09; full list of members
dot icon25/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon19/03/2008
Return made up to 12/03/08; full list of members
dot icon15/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon13/03/2007
Return made up to 12/03/07; full list of members
dot icon13/03/2007
Secretary's particulars changed;director's particulars changed
dot icon27/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon14/03/2006
Return made up to 12/03/06; full list of members
dot icon16/11/2005
Director's particulars changed
dot icon15/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon26/04/2005
Registered office changed on 26/04/05 from: c/o john pye and co chartered accountants sovereign court graham street birmingham B1 3JR
dot icon30/03/2005
Return made up to 12/03/05; full list of members
dot icon28/06/2004
Total exemption small company accounts made up to 2004-01-31
dot icon29/04/2004
Return made up to 12/03/04; full list of members
dot icon18/08/2003
Total exemption small company accounts made up to 2003-01-31
dot icon27/03/2003
Return made up to 12/03/03; full list of members
dot icon09/10/2002
Total exemption small company accounts made up to 2002-01-31
dot icon27/03/2002
Return made up to 12/03/02; full list of members
dot icon22/08/2001
Total exemption small company accounts made up to 2001-01-31
dot icon11/05/2001
Return made up to 12/03/01; full list of members
dot icon20/11/2000
Registered office changed on 20/11/00 from: 38A poplar road solihull west midlands B91 3AB
dot icon13/11/2000
Director resigned
dot icon12/09/2000
Resolutions
dot icon01/09/2000
Accounts for a small company made up to 2000-01-31
dot icon26/05/2000
Return made up to 12/03/00; full list of members
dot icon23/07/1999
Accounts for a small company made up to 1999-01-31
dot icon31/03/1999
Return made up to 12/03/99; no change of members
dot icon24/11/1998
Registered office changed on 24/11/98 from: stephen lockwood & company chester court 1673 high street knowle solihull west midlands B93 0LL
dot icon17/11/1998
Registered office changed on 17/11/98 from: 38A poplar road solihull W. midlands B91 3AB.
dot icon20/07/1998
Accounts for a small company made up to 1998-01-31
dot icon30/03/1998
Return made up to 12/03/98; no change of members
dot icon04/12/1997
Particulars of mortgage/charge
dot icon12/08/1997
Accounts for a small company made up to 1997-01-31
dot icon04/04/1997
Resolutions
dot icon26/03/1997
Return made up to 12/03/97; full list of members
dot icon24/06/1996
Accounts for a small company made up to 1996-01-31
dot icon18/03/1996
Return made up to 12/03/96; no change of members
dot icon30/08/1995
Accounts for a small company made up to 1995-01-31
dot icon29/04/1995
Declaration of mortgage charge released/ceased
dot icon04/04/1995
Particulars of mortgage/charge
dot icon03/04/1995
Particulars of mortgage/charge
dot icon24/03/1995
Particulars of mortgage/charge
dot icon21/03/1995
Return made up to 12/03/95; 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 icon25/10/1994
Accounts for a small company made up to 1994-01-31
dot icon22/06/1994
Return made up to 12/03/94; full list of members
dot icon01/07/1993
Ad 12/03/93--------- £ si 399998@1=399998 £ ic 2/400000
dot icon01/07/1993
Accounting reference date notified as 31/01
dot icon19/03/1993
New secretary appointed;new director appointed
dot icon19/03/1993
Director resigned;new director appointed
dot icon19/03/1993
Secretary resigned;new director appointed
dot icon12/03/1993
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
31/01/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.01M
-
0.00
2.46M
-
2023
1
2.33M
-
0.00
2.76M
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
11/03/1993 - 11/03/1993
4893
Dunn, Stephen Wayne
Director
12/03/1993 - Present
18
Key Legal Services (Nominees) Limited
Nominee Director
11/03/1993 - 11/03/1993
4782
Dunn, Colin
Director
11/03/1993 - 08/05/2014
1
Skinner, Gary Reginald
Director
11/03/1993 - 30/08/2000
4

Persons with Significant Control

3
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 LEWISHAM DEVELOPMENTS LIMITED

LEWISHAM DEVELOPMENTS LIMITED is an(a) Active company incorporated on 12/03/1993 with the registered office located at The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire ST1 5SQ. 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 LEWISHAM DEVELOPMENTS LIMITED?

toggle

LEWISHAM DEVELOPMENTS LIMITED is currently Active. It was registered on 12/03/1993 .

Where is LEWISHAM DEVELOPMENTS LIMITED located?

toggle

LEWISHAM DEVELOPMENTS LIMITED is registered at The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire ST1 5SQ.

What does LEWISHAM DEVELOPMENTS LIMITED do?

toggle

LEWISHAM DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LEWISHAM DEVELOPMENTS LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-12 with no updates.