Background WavePink WaveYellow Wave

LEWIS BATTERSBY CONSTRUCTION & GROUNDWORKS LIMITED (06609671)

LEWIS BATTERSBY CONSTRUCTION & GROUNDWORKS LIMITED (06609671) is an active UK company. incorporated on 3 June 2008. with registered office in Preston. The company operates in the Construction sector, engaged in construction of commercial buildings. LEWIS BATTERSBY CONSTRUCTION & GROUNDWORKS LIMITED has been registered for 17 years. Current directors include CHEETHAM, Daryl Michael, COSSINS, Joel Nicholas, DEWHURST, Kevin Roy.

Company Number
06609671
Status
active
Type
ltd
Incorporated
3 June 2008
Age
17 years
Address
Unit D2 Chain Caul Road, Preston, PR2 2PD
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
CHEETHAM, Daryl Michael, COSSINS, Joel Nicholas, DEWHURST, Kevin Roy
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEWIS BATTERSBY CONSTRUCTION & GROUNDWORKS LIMITED

LEWIS BATTERSBY CONSTRUCTION & GROUNDWORKS LIMITED is an active company incorporated on 3 June 2008 with the registered office located in Preston. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. LEWIS BATTERSBY CONSTRUCTION & GROUNDWORKS LIMITED was registered 17 years ago.(SIC: 41201)

Status

active

Active since 17 years ago

Company No

06609671

LTD Company

Age

17 Years

Incorporated 3 June 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 February 2024 - 31 October 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Unit D2 Chain Caul Road Riversway Preston, PR2 2PD,

Previous Addresses

Unit 1B Amy Johnson Way Blackpool Lancashire FY4 2RP England
From: 27 April 2018To: 22 May 2025
Crooklands West Pool Lane Freckleton Preston PR4 1SA
From: 9 May 2013To: 27 April 2018
, 124 Naze Lane, Freckleton, Preston, Lancashire, PR4 1RH
From: 3 June 2008To: 9 May 2013
Timeline

12 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jun 08
Funding Round
Nov 13
New Owner
Jun 19
Funding Round
Jun 19
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Loan Cleared
Feb 26
Loan Secured
Feb 26
Director Joined
Feb 26
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CHEETHAM, Daryl Michael

Active
Chain Caul Road, PrestonPR2 2PD
Born January 1984
Director
Appointed 13 Feb 2026

COSSINS, Joel Nicholas

Active
Chain Caul Road, PrestonPR2 2PD
Born October 1987
Director
Appointed 29 Oct 2024

DEWHURST, Kevin Roy

Active
Chain Caul Road, PrestonPR2 2PD
Born January 1967
Director
Appointed 29 Oct 2024

HOUGH, Peter

Resigned
Mill Lane, PrestonPR4 1AQ
Secretary
Appointed 03 Jun 2008
Resigned 31 Aug 2008

THEYDON SECRETARIES LIMITED

Resigned
Forest Drive, EppingCM16 7EY
Corporate secretary
Appointed 03 Jun 2008
Resigned 03 Jun 2008

BATTERSBY, Lewis Edward

Resigned
Amy Johnson Way, BlackpoolFY4 2RP
Born July 1983
Director
Appointed 03 Jun 2008
Resigned 29 Oct 2024

THEYDON NOMINEES LIMITED

Resigned
Forest Drive, EppingCM16 7EY
Corporate director
Appointed 03 Jun 2008
Resigned 03 Jun 2008

Persons with significant control

3

1 Active
2 Ceased
Chain Caul Road, PrestonPR2 2PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mrs Sophie Louise Battersby

Ceased
Amy Johnson Way, BlackpoolFY4 2RP
Born January 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Apr 2019
Ceased 29 Oct 2024

Mr Lewis Edward Battersby

Ceased
Amy Johnson Way, BlackpoolFY4 2RP
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

74

Memorandum Articles
6 March 2026
MAMA
Resolution
6 March 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2025
AAAnnual Accounts
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Legacy
9 July 2025
GUARANTEE2GUARANTEE2
Legacy
9 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
6 April 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Resolution
13 June 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
13 June 2019
CC04CC04
Capital Allotment Shares
12 June 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
12 June 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 June 2019
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
6 June 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 June 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
3 December 2013
RP04RP04
Capital Allotment Shares
7 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Legacy
21 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
11 May 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 March 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
225Change of Accounting Reference Date
Legacy
4 July 2008
287Change of Registered Office
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Incorporation Company
3 June 2008
NEWINCIncorporation