General information

Name:

Kestell & Lewis Ltd

Office Address:

2 Bramley Close Sandford BS25 5NY Winscombe

Number: 06844163

Incorporation date: 2009-03-11

Dissolution date: 2023-09-05

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was located in Winscombe under the ID 06844163. The company was set up in the year 2009. The headquarters of the firm was situated at 2 Bramley Close Sandford. The zip code for this place is BS25 5NY. The firm was dissolved on September 5, 2023, meaning it had been in business for fourteen years.

Richard K. and Julian L. were listed as firm's directors and were managing the company for fourteen years.

Executives who controlled the firm include: Richard K. had substantial control or influence over the company. Julian L. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Lyn K.

Role: Secretary

Appointed: 11 March 2009

Latest update: 27 July 2023

Richard K.

Role: Director

Appointed: 11 March 2009

Latest update: 27 July 2023

Julian L.

Role: Director

Appointed: 11 March 2009

Latest update: 27 July 2023

People with significant control

Richard K.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Julian L.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 25 March 2024
Confirmation statement last made up date 11 March 2023
Annual Accounts 18 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 18 January 2014
Annual Accounts 13 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 13 January 2015
Annual Accounts 19 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 19 January 2016
Annual Accounts 19 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 19 January 2017
Annual Accounts 8 January 2018
Start Date For Period Covered By Report 2016-05-01
Date Approval Accounts 8 January 2018
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
End Date For Period Covered By Report 2017-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 5th, September 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43310 : Plastering
14
Company Age

Closest companies