DAVIS COFFER LYONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewDirector's details changed for Ruth Michele Coffer on 2025-01-17

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

15/01/2515 January 2025 Termination of appointment of Oana Kihogo as a secretary on 2024-12-15

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

31/07/2431 July 2024 Appointment of Oana Kihogo as a secretary on 2024-07-16

View Document

31/07/2431 July 2024 Termination of appointment of Jacqueline Wright as a secretary on 2024-07-16

View Document

25/06/2425 June 2024 Director's details changed for Mr David Robert Coffer on 2024-03-01

View Document

09/04/249 April 2024 Registered office address changed from 30 City Road London EC1Y 2AB to 2 Leman Street London E1W 9US on 2024-04-09

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

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

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

06/04/166 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/10/155 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT COFFER / 17/07/2015

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT COFFER / 17/07/2015

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM
58-60 BERNERS STREET
LONDON
W1T 3JS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/09/1422 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/09/1317 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

13/05/1313 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS JACQUELINE WRIGHT / 13/03/2013

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1219 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

10/07/1210 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS JACQUELINE WRIGHT / 29/06/2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/09/1122 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT COFFER / 23/06/2011

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/10/1013 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS JACQUELINE WRIGHT / 10/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

25/08/0925 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/06/0919 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

25/09/0825 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 ACC. REF. DATE SHORTENED FROM 05/04/07 TO 31/03/07

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

23/04/0723 April 2007 NEW SECRETARY APPOINTED

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

05/10/065 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

17/11/0517 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

18/05/0518 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0425 November 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0318 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/037 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02

View Document

21/10/0221 October 2002 LOCATION OF DEBENTURE REGISTER

View Document

21/10/0221 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 REGISTERED OFFICE CHANGED ON 02/11/00 FROM: G OFFICE CHANGED 02/11/00 58-60,BERNERS ST LONDON W1P 4JS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS

View Document

09/06/999 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

27/06/9727 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

12/06/9712 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9620 November 1996 RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

15/11/9515 November 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

15/09/9515 September 1995 COMPANY NAME CHANGED DAVIS & COFFER LIMITED CERTIFICATE ISSUED ON 18/09/95

View Document

12/07/9512 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS

View Document

21/06/9421 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

19/10/9319 October 1993 RETURN MADE UP TO 14/09/93; NO CHANGE OF MEMBERS

View Document

22/07/9322 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9315 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

06/10/926 October 1992 RETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS

View Document

11/09/9211 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/9117 October 1991 RETURN MADE UP TO 14/09/91; NO CHANGE OF MEMBERS

View Document

17/10/9117 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

15/04/9115 April 1991 RETURN MADE UP TO 31/08/90; CHANGE OF MEMBERS

View Document

15/04/9115 April 1991 REGISTERED OFFICE CHANGED ON 15/04/91 FROM: G OFFICE CHANGED 15/04/91 29/30 FITZROY SQUARE LONDON W1P 5HH

View Document

05/04/915 April 1991 SHARES AGREEMENT OTC

View Document

05/04/915 April 1991 AD 18/11/87--------- � SI 98@1

View Document

14/12/9014 December 1990 AUDITOR'S RESIGNATION

View Document

26/06/9026 June 1990 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

09/05/909 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/11/896 November 1989 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

25/10/8925 October 1989 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 DIRECTOR RESIGNED

View Document

19/06/8919 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/892 March 1989 RETURN MADE UP TO 25/10/88; FULL LIST OF MEMBERS

View Document

08/08/888 August 1988 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

24/05/8824 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/04/8822 April 1988 REGISTERED OFFICE CHANGED ON 22/04/88 FROM: G OFFICE CHANGED 22/04/88 29/30 FITZROY SQUARE LONDON W1P 5HH

View Document

19/02/8819 February 1988 REGISTERED OFFICE CHANGED ON 19/02/88 FROM: G OFFICE CHANGED 19/02/88 22/26 PAUL STREET LONDON EC2A 4JH

View Document

17/02/8817 February 1988 WD 19/01/88 AD 18/11/87--------- � SI 98@1=98 � IC 2/100

View Document

26/01/8826 January 1988 REGISTERED OFFICE CHANGED ON 26/01/88 FROM: G OFFICE CHANGED 26/01/88 82 GREAT EASTERN ST LONDON EC2A 3JL

View Document

26/01/8826 January 1988 NEW DIRECTOR APPOINTED

View Document

07/12/877 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/8722 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

22/10/8722 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/8722 October 1987 RE ACQUISITION OF CO 061087

View Document

22/10/8722 October 1987 ALTER MEM AND ARTS 061087

View Document

15/09/8715 September 1987 ADOPT MEM AND ARTS 150787

View Document

04/09/874 September 1987 REGISTERED OFFICE CHANGED ON 04/09/87 FROM: G OFFICE CHANGED 04/09/87 29/30 FITZROY SQUARE LONDON W1P 5HH

View Document

04/09/874 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/8725 August 1987 REGISTERED OFFICE CHANGED ON 25/08/87 FROM: G OFFICE CHANGED 25/08/87 2 BACHES ST LONDON N1 6UB

View Document

25/08/8725 August 1987 COMPANY NAME CHANGED DEVARON LIMITED CERTIFICATE ISSUED ON 26/08/87

View Document

25/08/8725 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/8721 May 1987 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