ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lewis Taylor Development Limited

Lewis Taylor Development Limited is an active company incorporated on 3 April 2013 with the registered office located in Newport, Gwent. Lewis Taylor Development Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08471676
Private limited company
Age
12 years
Incorporated 3 April 2013
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 April 2025 (4 months ago)
Next confirmation dated 30 April 2026
Due by 14 May 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Summit House 10, Waterside Court
Albany Street
Newport
NP20 5NT
United Kingdom
Address changed on 13 Dec 2024 (9 months ago)
Previous address was Summit House 10, Waterside Court Albany Street Newport South Wales NP20 5NT United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
3
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Apr 1967
Director • British • Lives in UK • Born in Feb 1964
Director • British • Lives in UK • Born in Apr 1966
Secretary
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Commercial Motors Limited
Paul Stuart Williams is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£675.46K
Increased by £675.46K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£980.82K
Increased by £65.43K (+7%)
Total Liabilities
-£45.19K
Increased by £9.55K (+27%)
Net Assets
£935.63K
Increased by £55.88K (+6%)
Debt Ratio (%)
5%
Increased by 0.71% (+18%)
Latest Activity
Confirmation Submitted
4 Months Ago on 7 May 2025
Own Shares Purchased
7 Months Ago on 22 Jan 2025
Confirmation Submitted
9 Months Ago on 13 Dec 2024
Registered Address Changed
9 Months Ago on 13 Dec 2024
Shares Cancelled
9 Months Ago on 12 Dec 2024
Charge Satisfied
9 Months Ago on 9 Dec 2024
Mr Richard Merry Details Changed
9 Months Ago on 16 Nov 2024
Mrs Claire Merry Details Changed
9 Months Ago on 16 Nov 2024
Paul Stuart Williams Resigned
9 Months Ago on 16 Nov 2024
Lois Williams Resigned
9 Months Ago on 16 Nov 2024
Get Credit Report
Discover Lewis Taylor Development Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 April 2025 with updates
Submitted on 7 May 2025
Purchase of own shares.
Submitted on 22 Jan 2025
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 13 December 2024
Submitted on 13 Dec 2024
Director's details changed for Mr Richard Merry on 16 November 2024
Submitted on 13 Dec 2024
Confirmation statement made on 17 November 2024 with updates
Submitted on 13 Dec 2024
Director's details changed for Mrs Claire Merry on 16 November 2024
Submitted on 13 Dec 2024
Resolutions
Submitted on 12 Dec 2024
Cancellation of shares. Statement of capital on 16 November 2024
Submitted on 12 Dec 2024
Resolutions
Submitted on 12 Dec 2024
Termination of appointment of Paul Stuart Williams as a director on 16 November 2024
Submitted on 11 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year