UKBizDB.co.uk

DAVID LEWIS ASSOCIATION(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as David Lewis Association(the). The company was founded 111 years ago and was given the registration number 00123782. The firm's registered office is in LIVERPOOL. You can find them at 151 Dale Street, , Liverpool, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:DAVID LEWIS ASSOCIATION(THE)
Company Number:00123782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1912
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:151 Dale Street, Liverpool, L2 2AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
151, Dale Street, Liverpool, United Kingdom, L2 2AH

Corporate Secretary15 September 2006Active
151, Dale Street, Liverpool, L2 2AH

Director26 July 2023Active
Flat 2h 92, Ritherdon Road, London, Britain, SW17 8QG

Director24 June 2016Active
Maultway Lodge, 9 Copped Hall Drive, Camberley, GU15 1NN

Director16 May 1997Active
Dymor, Sandford Orcas, Sherborne, DT9 4RW

Director-Active
151, Dale Street, Liverpool, L2 2AH

Director16 December 2022Active
Rowlands Farm, Barber Booth, Edale, Britain, S33 7ZL

Director24 June 2016Active
Lilac Cottage, Bank Hall Barn, Bretherton, Leyland, England, PR26 9AT

Director04 April 1997Active
151, Dale Street, Liverpool, L2 2AH

Director07 December 2018Active
151, Dale Street, Liverpool, United Kingdom, L2 2AH

Corporate Director20 July 2007Active
Hammer House, High Street, Sunningdale, SL5 0NG

Secretary-Active
137 Waterloo Warehouse, Waterloo Road, Liverpool, L3 0BQ

Secretary16 May 1997Active
Gateacre 7 Berkley Drive, Belgrave Park, Chester, CH4 7EL

Director04 April 1997Active
35 Bryanston Square, London, W1H 7LP

Director-Active
Plas Nant-Y-Glyn, Nercwyns, Mold, CH7 4BA

Director-Active
Elthorns Farm House Denhall Lane, Burton, South Wirral, CH64 5SA

Director25 May 1994Active
9 Loxdale Close, Liverpool, L8 9YD

Director23 November 2007Active
15 Berkley Drive, Chester, CH4 7EL

Director-Active
3 The Paddock, Upton, Wirral, CH49 6NP

Director20 July 2007Active
1 Hexham Court, Sedgefield Road, Chester, CH1 4PL

Director04 April 1997Active
151, Dale Street, Liverpool, L2 2AH

Director08 December 2017Active
Duart, Wetstone Lane West Kirby, Wirral, CH48 7HQ

Director-Active
36 Burlingham Avenue, West Kirby, Wirral, L48 8AP

Director-Active
42 Barcombe Road, Heswall, L60 1UZ

Director05 October 1994Active
Flat 2 Lyndhurst Court, Lancaster Road, Southport, PR8 2LE

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Officers

Appoint person director company with name date.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-04-15Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-07-26Officers

Change person director company with change date.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Officers

Appoint person director company with name date.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-04-24Accounts

Accounts with accounts type total exemption full.

Download
2017-02-22Officers

Termination director company with name termination date.

Download
2016-07-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.