About

Registered Number: 05246166
Date of Incorporation: 29/09/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN,

 

Founded in 2004, David Lewis Manufacturing Jewellers Ltd have registered office in Chelmsford. The business has one director listed as Lewis, Corinne Olivia at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEWIS, Corinne Olivia 30 September 2004 - 1

Filing History

Document Type Date
CS01 - N/A 11 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 28 September 2017
SH01 - Return of Allotment of shares 26 October 2016
CS01 - N/A 13 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2016
AA - Annual Accounts 29 September 2016
RESOLUTIONS - N/A 13 September 2016
RESOLUTIONS - N/A 13 September 2016
CH03 - Change of particulars for secretary 30 August 2016
CH01 - Change of particulars for director 30 August 2016
AD01 - Change of registered office address 30 August 2016
CH01 - Change of particulars for director 30 August 2016
AR01 - Annual Return 22 March 2016
DS02 - Withdrawal of striking off application by a company 18 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 February 2016
DS01 - Striking off application by a company 26 January 2016
GAZ1 - First notification of strike-off action in London Gazette 22 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 02 January 2014
CH01 - Change of particulars for director 26 November 2013
CH01 - Change of particulars for director 26 November 2013
CH03 - Change of particulars for secretary 26 November 2013
AA - Annual Accounts 30 September 2013
AA - Annual Accounts 25 December 2012
AR01 - Annual Return 17 October 2012
AA01 - Change of accounting reference date 27 September 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 03 October 2011
AP01 - Appointment of director 26 September 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 04 February 2009
353a - Register of members in non-legible form 21 October 2008
363a - Annual Return 21 October 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 11 March 2007
363a - Annual Return 12 October 2006
225 - Change of Accounting Reference Date 24 May 2006
363a - Annual Return 18 October 2005
287 - Change in situation or address of Registered Office 12 October 2005
RESOLUTIONS - N/A 15 November 2004
RESOLUTIONS - N/A 15 November 2004
RESOLUTIONS - N/A 15 November 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
353 - Register of members 15 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
287 - Change in situation or address of Registered Office 08 October 2004
NEWINC - New incorporation documents 29 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.