LEWIS DAVENPORT LIMITED

Register to unlock more data on OkredoRegister

LEWIS DAVENPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01543841

Incorporation date

06/02/1981

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester M2 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon06/11/2024
Final Gazette dissolved following liquidation
dot icon06/08/2024
Return of final meeting in a creditors' voluntary winding up
dot icon13/06/2023
Registered office address changed from Bengate House Tucks Road Worstead North Walsham NR28 9LU England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2023-06-13
dot icon05/06/2023
Appointment of a voluntary liquidator
dot icon05/06/2023
Resolutions
dot icon05/06/2023
Statement of affairs
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with updates
dot icon24/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon06/01/2023
Micro company accounts made up to 2022-12-30
dot icon14/10/2022
Registered office address changed from 21 Jessica Road London SW18 2QL England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2022-10-14
dot icon20/09/2022
Micro company accounts made up to 2021-12-30
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-30
dot icon09/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2019-12-30
dot icon30/12/2020
Current accounting period shortened from 2019-12-31 to 2019-12-30
dot icon13/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon03/03/2020
Registered office address changed from 7 Charing Cross Underground Shopping Concourse Strand London WC2N 4HZ to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2020-03-03
dot icon03/03/2020
Termination of appointment of Winifred Betty Roy as a director on 2020-03-02
dot icon25/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon05/08/2019
Confirmation statement made on 2019-08-05 with updates
dot icon02/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon21/08/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon10/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon20/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon27/02/2017
Registration of charge 015438410001, created on 2017-02-24
dot icon25/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/04/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon07/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/05/2013
Director's details changed for Betty Davenport on 2013-03-02
dot icon11/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon11/03/2013
Termination of appointment of William Fergus Roy as a secretary on 2013-03-07
dot icon08/03/2013
Termination of appointment of William Fergus Roy as a secretary on 2013-03-07
dot icon03/12/2012
Termination of appointment of William Fergus Roy as a director on 2012-11-01
dot icon28/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/04/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon25/04/2012
Director's details changed for William George Roy on 2012-02-01
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/10/2010
Termination of appointment of Fergus Roy as a director
dot icon08/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon08/03/2010
Director's details changed for William George Roy on 2010-03-01
dot icon08/03/2010
Director's details changed for Fergus John Roy on 2010-03-01
dot icon08/03/2010
Director's details changed for William Fergus Roy on 2010-03-01
dot icon08/03/2010
Director's details changed for Betty Davenport on 2010-03-01
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/03/2009
Return made up to 01/03/09; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/03/2008
Return made up to 01/03/08; full list of members
dot icon24/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/03/2007
Return made up to 01/03/07; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/02/2006
Return made up to 01/03/06; full list of members
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/06/2005
Return made up to 01/03/05; full list of members
dot icon06/06/2005
Director's particulars changed
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/04/2004
Return made up to 01/03/04; full list of members
dot icon04/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/03/2003
Return made up to 01/03/03; full list of members
dot icon10/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon29/03/2002
Return made up to 01/03/02; full list of members
dot icon29/03/2002
Director's particulars changed
dot icon31/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon23/03/2001
Return made up to 01/03/01; full list of members
dot icon20/09/2000
Accounts for a small company made up to 1999-12-31
dot icon30/03/2000
Return made up to 01/03/00; full list of members
dot icon30/03/2000
Location of register of members address changed
dot icon11/10/1999
Accounts for a small company made up to 1998-12-31
dot icon26/03/1999
Return made up to 01/03/99; full list of members
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon06/03/1998
Return made up to 01/03/98; full list of members
dot icon30/10/1997
Accounts for a small company made up to 1996-12-31
dot icon10/06/1997
Return made up to 01/03/97; full list of members
dot icon25/10/1996
Accounts for a small company made up to 1995-12-31
dot icon21/03/1996
Return made up to 01/03/96; full list of members
dot icon30/10/1995
Accounts for a small company made up to 1994-12-31
dot icon28/03/1995
Return made up to 01/03/95; full list of members
dot icon08/02/1995
Ad 26/12/94--------- £ si 75@1=75 £ ic 4/79
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Accounts for a small company made up to 1993-12-31
dot icon09/05/1994
New director appointed
dot icon04/05/1994
Ad 22/04/94--------- £ si 2@1=2 £ ic 2/4
dot icon04/05/1994
New director appointed
dot icon17/03/1994
Return made up to 01/03/94; no change of members
dot icon08/11/1993
Accounts for a small company made up to 1992-12-31
dot icon05/05/1993
Return made up to 01/03/93; full list of members
dot icon31/10/1992
Accounts for a small company made up to 1991-12-31
dot icon26/03/1992
Return made up to 01/03/92; no change of members
dot icon05/01/1992
Accounts for a small company made up to 1990-12-31
dot icon03/04/1991
Return made up to 01/03/91; no change of members
dot icon04/03/1991
Accounts for a small company made up to 1989-12-31
dot icon08/11/1990
Auditor's resignation
dot icon04/04/1990
Return made up to 01/03/90; full list of members
dot icon15/03/1990
Full accounts made up to 1988-12-31
dot icon21/02/1989
Full accounts made up to 1987-12-31
dot icon21/02/1989
Return made up to 08/02/89; full list of members
dot icon04/10/1988
Return made up to 07/07/88; full list of members
dot icon23/09/1988
Return made up to 24/09/87; full list of members
dot icon24/06/1988
Full accounts made up to 1986-12-31
dot icon14/10/1987
Full accounts made up to 1985-12-31
dot icon18/08/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2022
dot iconNext confirmation date
15/03/2024
dot iconLast change occurred
30/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2022
dot iconNext account date
30/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
135.94K
-
0.00
-
-
2022
0
134.68K
-
0.00
-
-
2022
0
134.68K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

134.68K £Descended-0.93 % *

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
Roy, William George
Director
22/04/1994 - Present
1
Mr. Fergus John Roy
Director
22/04/1994 - 02/03/2010
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEWIS DAVENPORT LIMITED

LEWIS DAVENPORT LIMITED is an(a) Dissolved company incorporated on 06/02/1981 with the registered office located at C/O Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester M2 4NG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LEWIS DAVENPORT LIMITED?

toggle

LEWIS DAVENPORT LIMITED is currently Dissolved. It was registered on 06/02/1981 and dissolved on 06/11/2024.

Where is LEWIS DAVENPORT LIMITED located?

toggle

LEWIS DAVENPORT LIMITED is registered at C/O Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester M2 4NG.

What does LEWIS DAVENPORT LIMITED do?

toggle

LEWIS DAVENPORT LIMITED operates in the Retail sale of books in specialised stores (47.61 - SIC 2007) sector.

What is the latest filing for LEWIS DAVENPORT LIMITED?

toggle

The latest filing was on 06/11/2024: Final Gazette dissolved following liquidation.