THEDL'S LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 Termination of appointment of Jonathan Arthur Durant Lewis as a director on 2025-05-02

View Document

05/08/255 August 2025 Termination of appointment of Jonathan Arthur Durant Lewis as a secretary on 2025-05-02

View Document

02/06/252 June 2025 Change of details for Miss Nicola Mary Durant Lewis as a person with significant control on 2025-05-01

View Document

02/06/252 June 2025 Confirmation statement made on 2025-04-24 with updates

View Document

02/06/252 June 2025 Director's details changed for Jonathan Arthur Durant Lewis on 2025-05-01

View Document

02/06/252 June 2025 Secretary's details changed for Jonathan Arthur Durant Lewis on 2025-05-01

View Document

02/05/252 May 2025 Director's details changed for Miss Nicola Mary Durant Lewis on 2025-05-01

View Document

01/05/251 May 2025 Registered office address changed from Alan W Simons & Co Hillview Business Centre 2 Leybourne Avenue Bournemouth Dorset BH10 6HF England to 21 Church Road Parkstone Poole Dorset BH14 8UF on 2025-05-01

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

21/05/2421 May 2024 Change of details for Miss Nicola Mary Durant Lewis as a person with significant control on 2024-05-20

View Document

21/05/2421 May 2024 Change of details for Miss Nicola Mary Durant Lewis as a person with significant control on 2024-05-20

View Document

20/05/2420 May 2024 Secretary's details changed for Jonathan Arthur Durant Lewis on 2024-05-20

View Document

20/05/2420 May 2024 Change of details for Miss Nicola Mary Durant Lewis as a person with significant control on 2024-05-20

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

20/05/2420 May 2024 Director's details changed for Jonathan Arthur Durant Lewis on 2024-05-20

View Document

20/05/2420 May 2024 Director's details changed for Miss Nicola Mary Durant Lewis on 2024-05-20

View Document

20/05/2420 May 2024 Director's details changed for Jonathan Arthur Durant Lewis on 2024-05-20

View Document

20/05/2420 May 2024 Registered office address changed from Alan W Simons and Co Accountants Hillview Business Centre 2 Leybourne Avenue Bournemouth BH10 6HF to Alan W Simons & Co Hillview Business Centre 2 Leybourne Avenue Bournemouth Dorset BH10 6HF on 2024-05-20

View Document

20/05/2420 May 2024 Secretary's details changed for Jonathan Arthur Durant Lewis on 2024-05-20

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/02/241 February 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/01/218 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/11/1921 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MISS NICOLA MARY DURANT LEWIS / 24/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/10/1829 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

17/01/1817 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/05/1415 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/05/1313 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARY DURANT LEWIS / 24/04/2013

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ARTHUR DURANT LEWIS / 24/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARY DURANT LEWIS / 24/04/2010

View Document

05/05/105 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA DURANT LEWIS / 24/04/2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: 158 RICHMOND PARK ROAD BOURNEMOUTH DORSET BH8 8TW

View Document

08/05/068 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 53 WEST HILL ROAD BOURNEMOUTH DORSET BH2 5PG

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 SECRETARY RESIGNED

View Document

04/05/034 May 2003 DIRECTOR RESIGNED

View Document

04/05/034 May 2003 REGISTERED OFFICE CHANGED ON 04/05/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

24/04/0324 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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