LLEWELYN DAVIES WEEKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

20/12/2420 December 2024 Registered office address changed from The Rookery Third Floor 2 Dyott Street London WC1A 1DE England to First Floor, Woolverstone House 60-61 Berners Street London W1T 3NJ on 2024-12-20

View Document

11/11/2411 November 2024 Termination of appointment of Nicholas John Beecroft as a director on 2024-10-10

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

23/10/2323 October 2023 Withdrawal of a person with significant control statement on 2023-10-23

View Document

23/10/2323 October 2023 Notification of Covalent Group Limited as a person with significant control on 2023-10-23

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Accounts for a small company made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

24/12/2124 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

24/12/1824 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BUCKINGHAM

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

29/12/1729 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/12/1621 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

12/05/1612 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

06/12/156 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

13/05/1513 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 44-46 WHITFIELD STREET LONDON W1T 2RJ

View Document

22/10/1422 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

16/08/1416 August 2014 DIRECTOR APPOINTED MR MARK STANILAND

View Document

16/08/1416 August 2014 DIRECTOR APPOINTED MR ROBERT ANTHONY JOSEPH ETCHELL

View Document

14/05/1414 May 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/05/1414 May 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

14/05/1414 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

14/05/1414 May 2014 SAIL ADDRESS CREATED

View Document

02/11/132 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084949570001

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 2ND FLOOR THE RUSKIN BUILDING TUDOR SQUARE SHEFFIELD SOUTH YORKSHIRE S1 2LA UNITED KINGDOM

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MR ROBERT HAROLD MCCABE

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MR STEPHEN FEATHERSTONE

View Document

03/05/133 May 2013 COMPANY NAME CHANGED HLM ACQUISITIONS LIMITED CERTIFICATE ISSUED ON 03/05/13

View Document

18/04/1318 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