Warning: file_put_contents(c/88adb4f77d0bd002a6c8c5f3d99f3b31.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
The David Lewis Consultancy Limited, TN4 8FL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE DAVID LEWIS CONSULTANCY LIMITED

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

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.

Company Information

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:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:14 Sapphire House, Sovereign Place, Tunbridge Wells, England, TN4 8FL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Sapphire House, Sovereign Place, Tunbridge Wells, England, TN4 8FL

Director19 March 1992Active
The Tunnery, Speldhurst Road, Langton Wells, TN3 0JH

Secretary20 November 2003Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Secretary01 March 2015Active
Fairlawn Speldhurst Road, Langton Green, Tunbridge Wells, TN3 0JH

Secretary19 March 1992Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Secretary19 March 1992Active
93, Bohemia Road, St. Leonards-On-Sea, TN37 6RJ

Secretary01 August 2011Active
Darbies The Green, East Dean, Eastbourne, BN20 0BY

Director19 March 1992Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Director19 March 1992Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Director19 March 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2021-05-04Gazette

Gazette dissolved voluntary.

Download
2021-02-16Gazette

Gazette notice voluntary.

Download
2021-02-09Dissolution

Dissolution application strike off company.

Download
2020-08-05Accounts

Accounts with accounts type micro entity.

Download
2020-06-15Address

Change registered office address company with date old address new address.

Download
2020-06-15Address

Change registered office address company with date old address new address.

Download
2020-05-26Persons with significant control

Change to a person with significant control.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Officers

Termination secretary company with name termination date.

Download
2020-05-22Persons with significant control

Cessation of a person with significant control.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Address

Change registered office address company with date old address new address.

Download
2019-12-13Accounts

Change account reference date company previous shortened.

Download
2019-11-18Persons with significant control

Change to a person with significant control.

Download
2019-11-15Officers

Change person director company with change date.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Officers

Change person director company with change date.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Persons with significant control

Notification of a person with significant control.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2017-03-09Officers

Change person director company with change date.

Download
2017-03-09Officers

Change person secretary company with change date.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.