About

Registered Number: 04356261
Date of Incorporation: 18/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Windrush, Sandhall, Ulverston, Cumbria, LA12 9EQ

 

Established in 2002, D F Irving Ltd have registered office in Ulverston in Cumbria, it's status is listed as "Active". We do not know the number of employees at the company. There are 2 directors listed as Irving, Lynsey, Irving, David for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IRVING, David 26 February 2002 - 1
Secretary Name Appointed Resigned Total Appointments
IRVING, Lynsey 26 February 2002 - 1

Filing History

Document Type Date
CS01 - N/A 14 June 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 16 June 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 25 January 2018
CS01 - N/A 02 February 2017
AA - Annual Accounts 06 November 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 04 July 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 24 January 2012
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 25 February 2011
AA01 - Change of accounting reference date 25 February 2011
AD01 - Change of registered office address 23 February 2011
DISS40 - Notice of striking-off action discontinued 26 May 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
GAZ1 - First notification of strike-off action in London Gazette 25 May 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 07 April 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 21 December 2008
225 - Change of Accounting Reference Date 21 December 2008
AA - Annual Accounts 04 July 2007
225 - Change of Accounting Reference Date 04 July 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 26 July 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 28 August 2003
225 - Change of Accounting Reference Date 28 August 2003
363s - Annual Return 25 February 2003
288c - Notice of change of directors or secretaries or in their particulars 27 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2002
287 - Change in situation or address of Registered Office 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
CERTNM - Change of name certificate 12 March 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
287 - Change in situation or address of Registered Office 11 February 2002
NEWINC - New incorporation documents 18 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.