Advanced company searchLink opens in new window

LEWELL BUILD LIMITED

Company number 09508742

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
27 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Nov 2023 AD01 Registered office address changed from Summerhayes House Curvalion Road Creech St Michael Taunton Somerset TA3 5QQ England to 4 st Michael Close Creech St Michael Taunton TA3 5DR on 16 November 2023
27 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 Apr 2021 CH01 Director's details changed for Mr Alan Daniel James on 28 April 2021
28 Apr 2021 CH01 Director's details changed for Mr Alan Daniel James on 28 April 2021
26 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
09 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
26 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
17 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Jul 2015 AP01 Appointment of Mr Paul John James as a director on 25 May 2015
13 Jul 2015 SH01 Statement of capital following an allotment of shares on 25 May 2015
  • GBP 100
01 Jul 2015 AD01 Registered office address changed from 161 Norwich Road Wroxham Norwich Norfolk NR12 8RZ United Kingdom to Summerhayes House Curvalion Road Creech St Michael Taunton Somerset TA3 5QQ on 1 July 2015