LEWIS TAYLOR DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

22/01/2522 January 2025 Purchase of own shares.

View Document

13/12/2413 December 2024 Director's details changed for Mrs Claire Merry on 2024-11-16

View Document

13/12/2413 December 2024 Registered office address changed from Summit House 10, Waterside Court Albany Street Newport South Wales NP20 5NT United Kingdom to Summit House 10, Waterside Court Albany Street Newport NP20 5NT on 2024-12-13

View Document

13/12/2413 December 2024 Director's details changed for Mr Richard Merry on 2024-11-16

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-17 with updates

View Document

12/12/2412 December 2024 Cancellation of shares. Statement of capital on 2024-11-16

View Document

12/12/2412 December 2024 Resolutions

View Document

12/12/2412 December 2024 Resolutions

View Document

11/12/2411 December 2024 Termination of appointment of Paul Stuart Williams as a director on 2024-11-16

View Document

10/12/2410 December 2024 Termination of appointment of Lois Williams as a secretary on 2024-11-16

View Document

09/12/249 December 2024 Satisfaction of charge 084716760002 in full

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/01/242 January 2024 Micro company accounts made up to 2023-04-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Appointment of Mr Richard Merry as a director on 2023-04-06

View Document

11/04/2311 April 2023 Appointment of Mrs Claire Merry as a director on 2023-04-06

View Document

14/03/2314 March 2023 Secretary's details changed for Lois Williams on 2023-03-14

View Document

14/03/2314 March 2023 Director's details changed for Paul Stuart Williams on 2023-03-14

View Document

14/03/2314 March 2023 Registered office address changed from 4 Station Terrace Caerphilly CF83 1HD Wales to Summit House 10, Waterside Court Albany Street Newport South Wales NP20 5NT on 2023-03-14

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-04-30

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

05/08/195 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

20/06/1720 June 2017 SECRETARY'S CHANGE OF PARTICULARS / LOIS WILLIAMS / 19/06/2017

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STUART WILLIAMS / 19/06/2017

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM PARKSIDE HOUSE CHURCH ROAD UNDY CALDICOT NP26 3EN

View Document

08/05/178 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084716760001

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084716760002

View Document

11/11/1611 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084716760001

View Document

05/04/165 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/04/133 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company