DEVILLE AND LEAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 NewWithdrawal of a person with significant control statement on 2025-06-02

View Document

02/06/252 June 2025 NewNotification of Deville and Lear Holdings Limited as a person with significant control on 2024-11-04

View Document

30/05/2530 May 2025 Director's details changed for Mr Benjamin Charles Coxon on 2025-05-05

View Document

30/05/2530 May 2025 Director's details changed for Mrs Alison Coxon on 2025-05-05

View Document

30/05/2530 May 2025 Director's details changed for Mr John Charles Coxon on 2025-05-05

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

29/05/2529 May 2025 Director's details changed for Michael Farr on 2025-05-05

View Document

29/05/2529 May 2025 Termination of appointment of Nigel Philip Deville as a secretary on 2025-04-08

View Document

29/05/2529 May 2025 Termination of appointment of Nigel Philip Deville as a director on 2025-04-08

View Document

29/05/2529 May 2025 Termination of appointment of Gillian Anne Deville as a director on 2025-04-08

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-05-05 with updates

View Document

12/04/2412 April 2024 Purchase of own shares.

View Document

18/03/2418 March 2024 Change of share class name or designation

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Resolutions

View Document

14/03/2414 March 2024 Resolutions

View Document

14/03/2414 March 2024 Resolutions

View Document

14/03/2414 March 2024 Appointment of Mr Benjamin Charles Coxon as a director on 2024-02-23

View Document

14/03/2414 March 2024 Memorandum and Articles of Association

View Document

14/03/2414 March 2024 Resolutions

View Document

14/03/2414 March 2024 Cancellation of shares. Statement of capital on 2023-06-30

View Document

14/03/2414 March 2024 Resolutions

View Document

14/03/2414 March 2024 Resolutions

View Document

14/03/2414 March 2024 Resolutions

View Document

13/03/2413 March 2024 Particulars of variation of rights attached to shares

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/05/235 May 2023 Cessation of Nigel Philip Deville as a person with significant control on 2023-04-14

View Document

05/05/235 May 2023 Second filing for the appointment of Mrs Gillian Deville as a director

View Document

05/05/235 May 2023 Notification of a person with significant control statement

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

05/05/235 May 2023 Cessation of John Charles Coxon as a person with significant control on 2023-04-14

View Document

14/04/2314 April 2023 Resolutions

View Document

14/04/2314 April 2023 Statement of capital on 2023-04-14

View Document

14/04/2314 April 2023

View Document

14/04/2314 April 2023 Resolutions

View Document

14/04/2314 April 2023

View Document

06/04/236 April 2023 Director's details changed for Mr John Charles Coxon on 2023-02-28

View Document

06/04/236 April 2023 Director's details changed for Mr Nigel Philip Deville on 2023-02-28

View Document

06/04/236 April 2023 Confirmation statement made on 2023-02-28 with updates

View Document

02/03/232 March 2023 Director's details changed for Michael Farr on 2023-02-28

View Document

02/03/232 March 2023 Director's details changed for Mrs Gillian Deville on 2023-02-28

View Document

02/03/232 March 2023 Director's details changed for Mr John Charles Coxon on 2023-02-28

View Document

02/03/232 March 2023 Director's details changed for Mrs Alison Coxon on 2023-02-28

View Document

02/03/232 March 2023 Director's details changed for Mr Nigel Philip Deville on 2023-02-28

View Document

02/03/232 March 2023 Secretary's details changed for Mr Nigel Philip Deville on 2023-02-28

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/12/201 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

02/12/192 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON LEAR

View Document

29/07/1929 July 2019 Appointment of Mrs Gillian Deville as a director on 2019-07-29

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MRS GILLIAN DEVILLE

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MRS ALISON LEAR

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MRS ALISON COXON

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

05/11/185 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

09/10/179 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/12/1514 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR PETER RATCLIFFE

View Document

15/12/1415 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/12/1317 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR HARRY DEVILLE

View Document

18/12/1218 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/12/1119 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/12/1014 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/12/0924 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DEVILLE / 05/11/2009

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR HARRY DEVILLE / 05/11/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES COXON / 05/11/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR PETER RATCLIFFE / 05/11/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR MICHAEL FARR / 05/11/2009

View Document

16/12/0816 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/12/0718 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

28/12/0628 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

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

View Document

21/12/0421 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

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

View Document

19/11/0319 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

06/01/036 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

09/01/019 January 2001 RETURN MADE UP TO 21/12/00; NO CHANGE OF MEMBERS

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

20/12/9920 December 1999 RETURN MADE UP TO 21/12/99; NO CHANGE OF MEMBERS

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

24/12/9824 December 1998 RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

12/01/9812 January 1998 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

23/12/9623 December 1996 RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

20/02/9620 February 1996 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

21/12/9421 December 1994 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9323 December 1993 RETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS

View Document

22/12/9322 December 1993 AUDITOR'S RESIGNATION

View Document

20/12/9320 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

24/12/9224 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9224 December 1992 RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/92

View Document

20/12/9120 December 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/91

View Document

13/12/9113 December 1991 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

07/01/917 January 1991 RETURN MADE UP TO 21/12/90; NO CHANGE OF MEMBERS

View Document

14/12/9014 December 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

05/06/905 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

21/05/9021 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

03/04/903 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 NEW DIRECTOR APPOINTED

View Document

10/07/8910 July 1989 WD 05/07/89 AD 26/06/89--------- £ SI 1000@1=1000 £ IC 106097/107097

View Document

06/10/886 October 1988 WD 28/09/88 AD 01/07/88--------- £ SI 106095@1=106095 £ IC 2/106097

View Document

30/08/8830 August 1988 VARYING SHARE RIGHTS AND NAMES 30/06/88

View Document

30/08/8830 August 1988 £ NC 1000/200000

View Document

16/08/8816 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/8815 July 1988 NEW DIRECTOR APPOINTED

View Document

15/07/8815 July 1988 NEW DIRECTOR APPOINTED

View Document

15/07/8815 July 1988 NEW DIRECTOR APPOINTED

View Document

18/05/8818 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/8826 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/8826 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/8826 April 1988 REGISTERED OFFICE CHANGED ON 26/04/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

20/04/8820 April 1988 COMPANY NAME CHANGED RIGHTVAST LIMITED CERTIFICATE ISSUED ON 21/04/88

View Document

19/04/8819 April 1988 ALTER MEM AND ARTS 160388

View Document

02/03/882 March 1988 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