DAVID LEWIS XML ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

DAVID LEWIS XML ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05012413

Incorporation date

12/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

The Staithe Business Suite, Staithe Road, Bungay NR35 1ETCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2004)
dot icon19/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon28/10/2025
Micro company accounts made up to 2025-01-31
dot icon24/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon29/10/2024
Micro company accounts made up to 2024-01-31
dot icon15/10/2024
Director's details changed for Mr Kevin Eaton on 2024-10-14
dot icon14/10/2024
Change of details for Refinecatch Limited as a person with significant control on 2024-10-14
dot icon14/10/2024
Registered office address changed from Refinecatch Limited Broad Street Bungay NR35 1EF England to The Staithe Business Suite Staithe Road Bungay NR35 1ET on 2024-10-14
dot icon14/10/2024
Secretary's details changed for Mrs Lesley Jean Alexander on 2024-10-14
dot icon14/10/2024
Register inspection address has been changed from Refinecatch Limited Broad Street Bungay NR35 1EF England to The Staithe Business Suite Staithe Road Bungay NR35 1ET
dot icon14/10/2024
Director's details changed for Mrs Lesley Jean Alexander on 2024-10-14
dot icon24/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon30/10/2023
Micro company accounts made up to 2023-01-31
dot icon23/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon30/09/2022
Accounts for a dormant company made up to 2022-01-31
dot icon26/01/2022
Confirmation statement made on 2022-01-12 with updates
dot icon16/09/2021
Accounts for a dormant company made up to 2021-01-31
dot icon22/02/2021
Confirmation statement made on 2021-01-12 with updates
dot icon19/10/2020
Micro company accounts made up to 2020-01-31
dot icon15/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon11/09/2019
Micro company accounts made up to 2019-01-31
dot icon16/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon16/01/2019
Register inspection address has been changed from 3a Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD England to Refinecatch Limited Broad Street Bungay NR35 1EF
dot icon29/10/2018
Micro company accounts made up to 2018-01-31
dot icon22/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon22/01/2018
Termination of appointment of David Frederick Lewis as a director on 2017-12-31
dot icon22/01/2018
Notification of Refinecatch Limited as a person with significant control on 2017-02-01
dot icon22/01/2018
Cessation of Bryce Payton as a person with significant control on 2017-02-01
dot icon22/01/2018
Cessation of Stephen Cubitt as a person with significant control on 2017-02-01
dot icon31/08/2017
Total exemption full accounts made up to 2017-01-31
dot icon22/02/2017
Registered office address changed from 122 Beccles Road Bungay Suffolk NR35 1JB to Refinecatch Limited Broad Street Bungay NR35 1EF on 2017-02-22
dot icon22/02/2017
Appointment of Mr Kevin Eaton as a director on 2017-02-01
dot icon22/02/2017
Appointment of Mrs Lesley Jean Alexander as a director on 2017-02-01
dot icon22/02/2017
Appointment of Mrs Lesley Jean Alexander as a secretary on 2017-02-01
dot icon22/02/2017
Termination of appointment of Bryce Payton as a director on 2017-02-01
dot icon22/02/2017
Termination of appointment of Michael Eric Hatt as a director on 2017-02-01
dot icon22/02/2017
Termination of appointment of Stephen Cubitt as a director on 2017-02-01
dot icon22/02/2017
Termination of appointment of Stephen Cubitt as a secretary on 2017-02-01
dot icon22/02/2017
Termination of appointment of Stephen Cubitt as a secretary on 2017-02-01
dot icon12/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon20/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/02/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon07/02/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon27/08/2013
Appointment of Mr Bryce Payton as a director
dot icon27/08/2013
Appointment of Mr Stephen Cubitt as a secretary
dot icon27/08/2013
Termination of appointment of Anne Lewis as a secretary
dot icon27/08/2013
Appointment of Mr Michael Eric Hatt as a director
dot icon27/08/2013
Appointment of Mr Stephen Cubitt as a director
dot icon14/02/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon08/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon20/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon08/02/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon08/02/2011
Register(s) moved to registered inspection location
dot icon08/02/2011
Register inspection address has been changed
dot icon27/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/02/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon11/02/2010
Director's details changed for David Frederick Lewis on 2010-01-12
dot icon28/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon19/02/2009
Return made up to 12/01/09; full list of members
dot icon20/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon02/04/2008
Return made up to 12/01/08; full list of members
dot icon31/01/2008
Director resigned
dot icon31/01/2008
Secretary resigned
dot icon31/01/2008
New secretary appointed
dot icon17/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon23/03/2007
Total exemption small company accounts made up to 2006-01-31
dot icon15/03/2007
Return made up to 12/01/07; full list of members
dot icon05/06/2006
Registered office changed on 05/06/06 from: unit 37 riverside business centre riverside road lowestoft NR33 0TQ
dot icon28/04/2006
Total exemption small company accounts made up to 2005-01-31
dot icon21/04/2006
Return made up to 12/01/06; full list of members
dot icon18/02/2005
Return made up to 12/01/05; full list of members
dot icon12/10/2004
Ad 01/04/04--------- £ si 98@1=98 £ ic 2/100
dot icon08/04/2004
Particulars of mortgage/charge
dot icon16/01/2004
Director resigned
dot icon16/01/2004
Secretary resigned
dot icon16/01/2004
Registered office changed on 16/01/04 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon16/01/2004
New secretary appointed;new director appointed
dot icon16/01/2004
New director appointed
dot icon12/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
14.82K
-
0.00
-
-
2022
2
14.82K
-
0.00
-
-
2023
2
14.82K
-
0.00
-
-
2023
2
14.82K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

14.82K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eaton, Kevin
Director
01/02/2017 - Present
2
Alexander, Lesley Jean
Director
01/02/2017 - Present
1
Alexander, Lesley Jean
Secretary
01/02/2017 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DAVID LEWIS XML ASSOCIATES LIMITED

DAVID LEWIS XML ASSOCIATES LIMITED is an(a) Active company incorporated on 12/01/2004 with the registered office located at The Staithe Business Suite, Staithe Road, Bungay NR35 1ET. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID LEWIS XML ASSOCIATES LIMITED?

toggle

DAVID LEWIS XML ASSOCIATES LIMITED is currently Active. It was registered on 12/01/2004 .

Where is DAVID LEWIS XML ASSOCIATES LIMITED located?

toggle

DAVID LEWIS XML ASSOCIATES LIMITED is registered at The Staithe Business Suite, Staithe Road, Bungay NR35 1ET.

What does DAVID LEWIS XML ASSOCIATES LIMITED do?

toggle

DAVID LEWIS XML ASSOCIATES LIMITED operates in the Pre-press and pre-media services (18.13 - SIC 2007) sector.

How many employees does DAVID LEWIS XML ASSOCIATES LIMITED have?

toggle

DAVID LEWIS XML ASSOCIATES LIMITED had 2 employees in 2023.

What is the latest filing for DAVID LEWIS XML ASSOCIATES LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-12 with no updates.