This company is commonly known as The David Lewis Consultancy Limited. The company was founded 32 years ago and was given the registration number 02698785. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 14 Sapphire House, Sovereign Place, Tunbridge Wells, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | THE DAVID LEWIS CONSULTANCY LIMITED |
---|---|---|
Company Number | : | 02698785 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 1992 |
End of financial year | : | 30 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Sapphire House, Sovereign Place, Tunbridge Wells, England, TN4 8FL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Sapphire House, Sovereign Place, Tunbridge Wells, England, TN4 8FL | Director | 19 March 1992 | Active |
The Tunnery, Speldhurst Road, Langton Wells, TN3 0JH | Secretary | 20 November 2003 | Active |
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES | Secretary | 01 March 2015 | Active |
Fairlawn Speldhurst Road, Langton Green, Tunbridge Wells, TN3 0JH | Secretary | 19 March 1992 | Active |
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU | Nominee Secretary | 19 March 1992 | Active |
93, Bohemia Road, St. Leonards-On-Sea, TN37 6RJ | Secretary | 01 August 2011 | Active |
Darbies The Green, East Dean, Eastbourne, BN20 0BY | Director | 19 March 1992 | Active |
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU | Nominee Director | 19 March 1992 | Active |
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU | Nominee Director | 19 March 1992 | Active |
Mrs Cynthia Ann Hemming | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 93 Bohemia Road, St Leonards On Sea, England, TN37 6RJ |
Nature of control | : |
|
Cynthia Ann Hemming | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Sapphire House, Tunbridge Wells, England, TN4 8FL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-16 | Gazette | Gazette notice voluntary. | Download |
2021-02-09 | Dissolution | Dissolution application strike off company. | Download |
2020-08-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-15 | Address | Change registered office address company with date old address new address. | Download |
2020-06-15 | Address | Change registered office address company with date old address new address. | Download |
2020-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-22 | Officers | Termination secretary company with name termination date. | Download |
2020-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Address | Change registered office address company with date old address new address. | Download |
2019-12-13 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-15 | Officers | Change person director company with change date. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-12 | Officers | Change person director company with change date. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-09 | Officers | Change person director company with change date. | Download |
2017-03-09 | Officers | Change person secretary company with change date. | Download |
2016-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.