THE DAVID LEWIS ASSOCIATION

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

23/08/2323 August 2023 Appointment of Mrs Paula Atherton as a director on 2023-07-26

View Document

04/05/234 May 2023 Appointment of Mr Timothy Edward Eliot-Cohen as a director on 2022-12-16

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

15/04/2315 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

25/10/2225 October 2022 Termination of appointment of Neil Austin Morton as a director on 2022-09-27

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

09/12/219 December 2021 Termination of appointment of Maria Mcevoy as a director on 2021-11-26

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

08/04/208 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

08/04/198 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR LYNN PATES

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR WILLIAM DAVID CRAWFORD RUSHWORTH

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

20/03/1820 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MRS LYNN PATES

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

24/04/1724 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OWEN

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED KATIE LOUISE CHAPPELL

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SINGLETON

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MISS CLAIRE ELIZABETH BRUNEL-COHEN

View Document

10/05/1610 May 2016 02/05/16 NO MEMBER LIST

View Document

03/03/163 March 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

19/05/1519 May 2015 02/05/15 NO MEMBER LIST

View Document

26/04/1526 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

13/05/1413 May 2014 02/05/14 NO MEMBER LIST

View Document

20/01/1420 January 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

08/05/138 May 2013 02/05/13 NO MEMBER LIST

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER STUART RALPHS / 01/09/2012

View Document

23/01/1323 January 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

10/05/1210 May 2012 02/05/12 NO MEMBER LIST

View Document

02/05/122 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

16/05/1116 May 2011 02/05/11 NO MEMBER LIST

View Document

05/01/115 January 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

07/05/107 May 2010 02/05/10 NO MEMBER LIST

View Document

07/05/107 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LIVERPOOL CHARITY AND VOLUNTARY SERVICES / 02/05/2010

View Document

07/05/107 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LIVERPOOL CHARITY AND COLUNTARY SERVICES / 02/05/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER STUART RALPHS / 02/05/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL OWEN / 02/05/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA MCEVOY / 02/05/2010

View Document

11/03/1011 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 ANNUAL RETURN MADE UP TO 02/05/09

View Document

05/05/095 May 2009 SECRETARY'S CHANGE OF PARTICULARS / LIVERPOOL CHARITY AND VOLUNTARY SERVICES / 17/11/2008

View Document

05/05/095 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / LIVERPOOL CHARITY AND COLUNTARY SERVICES / 17/11/2008

View Document

05/05/095 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM LCVS 151 DALE STREET LIVERPOOL MERSEYSIDE L2 2AH

View Document

05/05/095 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/01/097 January 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM 14 CASTLE STREET LIVERPOOL L2 0NJ

View Document

13/08/0813 August 2008 ANNUAL RETURN MADE UP TO 02/05/08

View Document

12/08/0812 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED SECRETARY PETER RALPHS

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM LCVS 14 CASTLE STREET LIVERPOOL L2 0NJ

View Document

12/08/0812 August 2008 SECRETARY APPOINTED LIVERPOOL CHARITY AND VOLUNTARY SERVICES

View Document

12/08/0812 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/06/0830 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

30/10/0730 October 2007 ANNUAL RETURN MADE UP TO 02/05/07

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM: DARYL HOUSE 76A PENSBY ROAD HESWALL WIRRAL MERSEYSIDE L60 7RF

View Document

25/10/0625 October 2006 ANNUAL RETURN MADE UP TO 02/05/06

View Document

05/06/065 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 ANNUAL RETURN MADE UP TO 02/05/04

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

20/06/0320 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

22/05/0322 May 2003 ANNUAL RETURN MADE UP TO 02/05/03

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

22/05/0222 May 2002 ANNUAL RETURN MADE UP TO 02/05/02

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

23/05/0123 May 2001 ANNUAL RETURN MADE UP TO 02/05/01

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

30/06/0030 June 2000 ANNUAL RETURN MADE UP TO 02/05/00

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

01/06/991 June 1999 ANNUAL RETURN MADE UP TO 02/05/99

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

24/09/9824 September 1998 ANNUAL RETURN MADE UP TO 02/05/98

View Document

09/07/989 July 1998 REGISTERED OFFICE CHANGED ON 09/07/98 FROM: SINGLETONS 125-127 ALLERTON ROAD LIVERPOOL MERSEYSIDE L18 2DD

View Document

02/06/982 June 1998 SECRETARY RESIGNED

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

02/06/982 June 1998 NEW SECRETARY APPOINTED

View Document

03/06/973 June 1997 ANNUAL RETURN MADE UP TO 02/05/97

View Document

03/06/973 June 1997 REGISTERED OFFICE CHANGED ON 03/06/97 FROM: PANNELL KERR FORSTER 52 MOUNT PLEASANT LIVERPOOL L3 5UN

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 DIRECTOR RESIGNED

View Document

19/05/9719 May 1997 DIRECTOR RESIGNED

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

29/05/9629 May 1996 ANNUAL RETURN MADE UP TO 02/05/96

View Document

25/05/9525 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

25/05/9525 May 1995 DIRECTOR RESIGNED

View Document

18/05/9518 May 1995 ANNUAL RETURN MADE UP TO 02/05/95

View Document

31/10/9431 October 1994 NEW DIRECTOR APPOINTED

View Document

25/07/9425 July 1994 ANNUAL RETURN MADE UP TO 02/05/94

View Document

25/07/9425 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/942 June 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

27/05/9327 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/05/9327 May 1993 ANNUAL RETURN MADE UP TO 02/05/93

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

09/03/939 March 1993 DIRECTOR RESIGNED

View Document

22/05/9222 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9222 May 1992 ANNUAL RETURN MADE UP TO 02/05/92

View Document

22/05/9222 May 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

22/05/9222 May 1992 REGISTERED OFFICE CHANGED ON 22/05/92

View Document

21/05/9121 May 1991 DIRECTOR RESIGNED

View Document

21/05/9121 May 1991 ANNUAL RETURN MADE UP TO 02/05/91

View Document

21/05/9121 May 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

04/10/904 October 1990 ANNUAL RETURN MADE UP TO 13/03/90

View Document

31/07/9031 July 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

25/04/9025 April 1990 DIRECTOR RESIGNED

View Document

25/04/9025 April 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

04/03/894 March 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

04/03/894 March 1989 ANNUAL RETURN MADE UP TO 31/12/88

View Document

19/02/8919 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/8811 February 1988 NEW DIRECTOR APPOINTED

View Document

11/02/8811 February 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

11/02/8811 February 1988 ANNUAL RETURN MADE UP TO 31/12/87

View Document

11/03/8711 March 1987 DIRECTOR RESIGNED

View Document

21/02/8721 February 1987 DIRECTOR RESIGNED

View Document

09/02/879 February 1987 DIRECTOR RESIGNED

View Document

29/01/8729 January 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

29/01/8729 January 1987 ANNUAL RETURN MADE UP TO 31/12/86

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