About

Registered Number: 05777687
Date of Incorporation: 11/04/2006 (18 years ago)
Company Status: Active
Registered Address: Seymour Chambers, 92 London Rd, Liverpool, L3 5NW

 

Davlex Ltd was setup in 2006, it's status is listed as "Active". The organisation has 2 directors listed as Wareing, Alex, Greslow, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRESLOW, David 18 April 2006 01 April 2011 1
Secretary Name Appointed Resigned Total Appointments
WAREING, Alex 18 April 2006 01 April 2011 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 18 January 2019
CH01 - Change of particulars for director 27 April 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 09 June 2011
TM02 - Termination of appointment of secretary 09 June 2011
TM01 - Termination of appointment of director 09 June 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 19 June 2007
395 - Particulars of a mortgage or charge 28 April 2007
288a - Notice of appointment of directors or secretaries 15 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2006
CERTNM - Change of name certificate 09 May 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
NEWINC - New incorporation documents 11 April 2006

Mortgages & Charges

Description Date Status Charge by
Charge on cash deposits 23 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.