L.M. DAVEY & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/05/253 May 2025 Registration of charge 004458930005, created on 2025-04-30

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-21 with updates

View Document

11/11/2411 November 2024 Unaudited abridged accounts made up to 2024-04-05

View Document

22/08/2422 August 2024 Appointment of Mr Rhys Simon Davey as a director on 2024-08-01

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-04-05

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

09/11/189 November 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN GORDON DAVEY

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PETER DAVEY

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR SIMON PETER DAVEY

View Document

16/10/1716 October 2017 05/04/17 UNAUDITED ABRIDGED

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

20/03/1720 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN DAVEY / 02/03/2017

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM JARVIS HOLME JUBILEE ROAD NORTH SOMERCOTES LOUTH LINCOLNSHIRE LN11 7LH

View Document

17/03/1717 March 2017 SECRETARY APPOINTED MRS KAREN DAVEY

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, SECRETARY GWENDOLINE DAVEY

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

05/01/155 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

02/01/132 January 2013 21/12/12 NO CHANGES

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

04/01/124 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

17/01/1117 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

15/01/1015 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

21/02/0821 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0821 February 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0821 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

11/01/0711 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

26/08/0526 August 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

06/01/046 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

28/12/0128 December 2001 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

03/01/013 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

29/12/9929 December 1999 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

19/01/9919 January 1999 RETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

21/04/9821 April 1998 REGISTERED OFFICE CHANGED ON 21/04/98 FROM: JARVIS FARM, THE WARREN, NORTH SOMERCOTES, NR. LOUTH, LINCS

View Document

07/01/987 January 1998 RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS

View Document

17/11/9717 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

08/01/978 January 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

10/01/9610 January 1996 RETURN MADE UP TO 04/01/96; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

09/01/959 January 1995 RETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS

View Document

28/10/9428 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

25/10/9425 October 1994 S386 DIS APP AUDS 17/10/94

View Document

17/01/9417 January 1994 RETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

11/01/9311 January 1993 RETURN MADE UP TO 04/01/93; NO CHANGE OF MEMBERS

View Document

11/01/9311 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

15/01/9215 January 1992 RETURN MADE UP TO 09/01/92; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 REGISTERED OFFICE CHANGED ON 15/01/92

View Document

19/11/9119 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

12/03/9112 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

23/01/9123 January 1991 RETURN MADE UP TO 17/01/91; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 RETURN MADE UP TO 19/01/90; NO CHANGE OF MEMBERS

View Document

25/01/9025 January 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

13/02/8913 February 1989 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

13/02/8913 February 1989 RETURN MADE UP TO 19/01/89; NO CHANGE OF MEMBERS

View Document

16/02/8816 February 1988 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

16/02/8816 February 1988 RETURN MADE UP TO 19/01/88; FULL LIST OF MEMBERS

View Document

17/11/8717 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/871 May 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

07/02/877 February 1987 ANNUAL RETURN MADE UP TO 19/01/87

View Document


More Company Information