About

Registered Number: 05012413
Date of Incorporation: 12/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Refinecatch Limited, Broad Street, Bungay, NR35 1EF,

 

David Lewis Xml Associates Ltd was registered on 12 January 2004 and has its registered office in Bungay, it has a status of "Active". The companies directors are listed as Alexander, Lesley Jean, Cubitt, Stephen, Lewis, Anne Thornhill, Cubitt, Stephen, Hatt, Michael Eric, Lewis, David Frederick, Payton, Bryce in the Companies House registry. We don't currently know the number of employees at David Lewis Xml Associates Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUBITT, Stephen 27 August 2013 01 February 2017 1
HATT, Michael Eric 27 August 2013 01 February 2017 1
LEWIS, David Frederick 12 January 2004 31 December 2017 1
PAYTON, Bryce 27 August 2013 01 February 2017 1
Secretary Name Appointed Resigned Total Appointments
ALEXANDER, Lesley Jean 01 February 2017 - 1
CUBITT, Stephen 27 August 2013 01 February 2017 1
LEWIS, Anne Thornhill 31 December 2007 27 August 2013 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 16 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 January 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 22 January 2018
TM01 - Termination of appointment of director 22 January 2018
PSC02 - N/A 22 January 2018
PSC07 - N/A 22 January 2018
PSC07 - N/A 22 January 2018
AA - Annual Accounts 31 August 2017
AD01 - Change of registered office address 22 February 2017
AP01 - Appointment of director 22 February 2017
AP01 - Appointment of director 22 February 2017
AP03 - Appointment of secretary 22 February 2017
TM01 - Termination of appointment of director 22 February 2017
TM01 - Termination of appointment of director 22 February 2017
TM01 - Termination of appointment of director 22 February 2017
TM02 - Termination of appointment of secretary 22 February 2017
TM02 - Termination of appointment of secretary 22 February 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 02 September 2013
AP01 - Appointment of director 27 August 2013
AP03 - Appointment of secretary 27 August 2013
TM02 - Termination of appointment of secretary 27 August 2013
AP01 - Appointment of director 27 August 2013
AP01 - Appointment of director 27 August 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 08 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 February 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 02 April 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
AA - Annual Accounts 17 October 2007
AA - Annual Accounts 23 March 2007
363a - Annual Return 15 March 2007
287 - Change in situation or address of Registered Office 05 June 2006
AA - Annual Accounts 28 April 2006
363a - Annual Return 21 April 2006
363s - Annual Return 18 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2004
395 - Particulars of a mortgage or charge 08 April 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
287 - Change in situation or address of Registered Office 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
NEWINC - New incorporation documents 12 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 24 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.