DAVID LEWIS MANUFACTURING JEWELLERS LIMITED

Register to unlock more data on OkredoRegister

DAVID LEWIS MANUFACTURING JEWELLERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05246166

Incorporation date

29/09/2004

Size

Dormant

Contacts

Registered address

Registered address

1st Floor County House, 100 New London Road, Chelmsford, Essex CM2 0RGCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2004)
dot icon13/10/2025
Confirmation statement made on 2025-09-29 with updates
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/10/2024
Confirmation statement made on 2024-09-29 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/10/2023
Confirmation statement made on 2023-09-29 with updates
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/10/2022
Confirmation statement made on 2022-09-29 with updates
dot icon20/05/2022
Memorandum and Articles of Association
dot icon20/05/2022
Resolutions
dot icon19/05/2022
Particulars of variation of rights attached to shares
dot icon19/05/2022
Change of share class name or designation
dot icon23/12/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/10/2021
Confirmation statement made on 2021-09-29 with updates
dot icon08/09/2021
Director's details changed for Corinne Olivia Lewis on 2021-08-16
dot icon08/09/2021
Director's details changed for Mr David Nigel Lewis on 2021-08-16
dot icon08/09/2021
Secretary's details changed for Corinne Olivia Lewis on 2021-08-16
dot icon08/09/2021
Change of details for Corinne Olivia Lewis as a person with significant control on 2021-08-16
dot icon08/09/2021
Change of details for Mr David Nigel Lewis as a person with significant control on 2021-08-16
dot icon08/09/2021
Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 2021-09-08
dot icon25/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/11/2020
Confirmation statement made on 2020-09-29 with updates
dot icon11/10/2019
Confirmation statement made on 2019-09-29 with updates
dot icon26/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/10/2018
Confirmation statement made on 2018-09-29 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/10/2017
Confirmation statement made on 2017-09-29 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/10/2016
Statement of capital following an allotment of shares on 2016-06-21
dot icon13/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon13/10/2016
Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
dot icon13/10/2016
Register inspection address has been changed to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/09/2016
Resolutions
dot icon13/09/2016
Resolutions
dot icon30/08/2016
Secretary's details changed for Corinne Olivia Lewis on 2016-08-24
dot icon30/08/2016
Director's details changed for Corinne Olivia Lewis on 2016-08-24
dot icon30/08/2016
Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 2016-08-30
dot icon30/08/2016
Director's details changed for Mr David Nigel Lewis on 2016-08-24
dot icon22/03/2016
Annual return made up to 2015-09-29 with full list of shareholders
dot icon18/03/2016
Withdraw the company strike off application
dot icon02/02/2016
First Gazette notice for voluntary strike-off
dot icon26/01/2016
Application to strike the company off the register
dot icon22/12/2015
First Gazette notice for compulsory strike-off
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/11/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-09-29 with full list of shareholders
dot icon26/11/2013
Director's details changed for Mr David Nigel Lewis on 2013-11-26
dot icon26/11/2013
Director's details changed for Corinne Olivia Lewis on 2013-11-26
dot icon26/11/2013
Secretary's details changed for Corinne Olivia Lewis on 2013-11-26
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon27/09/2012
Previous accounting period shortened from 2011-12-31 to 2011-12-30
dot icon14/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/09/2011
Appointment of Corinne Olivia Lewis as a director
dot icon01/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/11/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon04/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon21/10/2008
Location of register of members (non legible)
dot icon21/10/2008
Return made up to 29/09/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2006-12-31
dot icon24/10/2007
Return made up to 29/09/07; full list of members
dot icon11/03/2007
Total exemption small company accounts made up to 2005-12-31
dot icon12/10/2006
Return made up to 29/09/06; full list of members
dot icon24/05/2006
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon18/10/2005
Return made up to 29/09/05; full list of members
dot icon12/10/2005
Registered office changed on 12/10/05 from: 35 ballards lane london N3 1XW
dot icon15/11/2004
Resolutions
dot icon15/11/2004
Resolutions
dot icon15/11/2004
Resolutions
dot icon15/10/2004
New secretary appointed
dot icon15/10/2004
New director appointed
dot icon15/10/2004
Location of register of members
dot icon08/10/2004
Secretary resigned
dot icon08/10/2004
Director resigned
dot icon08/10/2004
Registered office changed on 08/10/04 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon29/09/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
970.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, David Nigel
Director
30/09/2004 - Present
4
Lewis, Corinne Olivia
Director
15/09/2011 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID LEWIS MANUFACTURING JEWELLERS LIMITED

DAVID LEWIS MANUFACTURING JEWELLERS LIMITED is an(a) Active company incorporated on 29/09/2004 with the registered office located at 1st Floor County House, 100 New London Road, Chelmsford, Essex CM2 0RG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID LEWIS MANUFACTURING JEWELLERS LIMITED?

toggle

DAVID LEWIS MANUFACTURING JEWELLERS LIMITED is currently Active. It was registered on 29/09/2004 .

Where is DAVID LEWIS MANUFACTURING JEWELLERS LIMITED located?

toggle

DAVID LEWIS MANUFACTURING JEWELLERS LIMITED is registered at 1st Floor County House, 100 New London Road, Chelmsford, Essex CM2 0RG.

What does DAVID LEWIS MANUFACTURING JEWELLERS LIMITED do?

toggle

DAVID LEWIS MANUFACTURING JEWELLERS LIMITED operates in the Manufacture of jewellery and related articles (32.12 - SIC 2007) sector.

What is the latest filing for DAVID LEWIS MANUFACTURING JEWELLERS LIMITED?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-09-29 with updates.