Background WavePink WaveYellow Wave

LYCHGATE BESPOKE BUILD LIMITED (10822628)

LYCHGATE BESPOKE BUILD LIMITED (10822628) is an active UK company. incorporated on 16 June 2017. with registered office in Nottingham. The company operates in the Construction sector, engaged in construction of domestic buildings. LYCHGATE BESPOKE BUILD LIMITED has been registered for 8 years. Current directors include GRANGER, David William, SOOD, Aneu, STURGESS, Daniel.

Company Number
10822628
Status
active
Type
ltd
Incorporated
16 June 2017
Age
8 years
Address
2 Regan Way, Nottingham, NG9 6RZ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
GRANGER, David William, SOOD, Aneu, STURGESS, Daniel
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYCHGATE BESPOKE BUILD LIMITED

LYCHGATE BESPOKE BUILD LIMITED is an active company incorporated on 16 June 2017 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. LYCHGATE BESPOKE BUILD LIMITED was registered 8 years ago.(SIC: 41202)

Status

active

Active since 8 years ago

Company No

10822628

LTD Company

Age

8 Years

Incorporated 16 June 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

2 Regan Way Beeston Nottingham, NG9 6RZ,

Previous Addresses

Unit N Ivanhoe Business Park Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England
From: 25 July 2018To: 15 February 2021
Elsmore House 14a the Green Ashby De La Zouch Leicestershire LE65 1JU United Kingdom
From: 16 June 2017To: 25 July 2018
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Jun 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

GRANGER, David William

Active
Regan Way, ChilwellNG9 6RZ
Born September 1958
Director
Appointed 16 Jun 2017

SOOD, Aneu

Active
Regan Way, NottinghamNG9 6RZ
Born April 1963
Director
Appointed 16 Jun 2017

STURGESS, Daniel

Active
Regan Way, NottinghamNG9 6RZ
Born August 1963
Director
Appointed 16 Jun 2017

Persons with significant control

2

Mr Daniel Sturgess

Active
14a The Green, Ashby De La ZouchLE65 1JU
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jun 2017

Mr David William Granger

Active
14a The Green, Ashby De La ZouchLE65 1JU
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jun 2017
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 September 2017
AA01Change of Accounting Reference Date
Incorporation Company
16 June 2017
NEWINCIncorporation