DAVID LLEWELLYN MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

15/04/2415 April 2024 Application to strike the company off the register

View Document

20/03/2420 March 2024 Micro company accounts made up to 2023-11-30

View Document

10/12/2310 December 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-11-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

07/10/217 October 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

29/09/1729 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

16/11/1516 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/11/1417 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

17/11/1417 November 2014 SECRETARY'S CHANGE OF PARTICULARS / BARBARA LLEWELLYN / 28/03/2014

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LLEWELLYN / 28/03/2014

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 37 MOOR LANE WILMSLOW CHESHIRE SK9 6AW

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

20/11/1320 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/12/1227 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

11/05/1211 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

31/12/1131 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/11/1016 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

22/03/1022 March 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

12/01/1012 January 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LLEWELLYN / 12/01/2010

View Document

07/04/097 April 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA LLEWELLYN

View Document

21/01/0921 January 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

24/02/0824 February 2008 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

25/05/0625 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 S366A DISP HOLDING AGM 05/12/99

View Document

21/11/9921 November 1999 NEW SECRETARY APPOINTED

View Document

21/11/9921 November 1999 SECRETARY RESIGNED

View Document

21/11/9921 November 1999 REGISTERED OFFICE CHANGED ON 21/11/99 FROM: THE BRITANNIA SUITE SAINT JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

21/11/9921 November 1999 NEW DIRECTOR APPOINTED

View Document

21/11/9921 November 1999 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 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