THE DAVID LEWIS ASSOCIATION

00123782
151 DALE STREET LIVERPOOL L2 2AH

Documents

Documents
Date Category Description Pages
16 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2024 accounts Annual Accounts 14 Buy now
23 Aug 2023 officers Appointment of director (Mrs Paula Atherton) 2 Buy now
04 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2023 officers Appointment of director (Mr Timothy Edward Eliot-Cohen) 2 Buy now
15 Apr 2023 accounts Annual Accounts 14 Buy now
25 Oct 2022 officers Termination of appointment of director (Neil Austin Morton) 1 Buy now
26 Jul 2022 officers Change of particulars for director (Katie Louise Chappell) 2 Buy now
10 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2022 accounts Annual Accounts 14 Buy now
09 Dec 2021 officers Termination of appointment of director (Maria Mcevoy) 1 Buy now
04 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2021 accounts Annual Accounts 13 Buy now
14 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2020 accounts Annual Accounts 15 Buy now
16 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2019 accounts Annual Accounts 15 Buy now
11 Dec 2018 officers Appointment of director (Mr William David Crawford Rushworth) 2 Buy now
11 Dec 2018 officers Termination of appointment of director (Lynn Pates) 1 Buy now
03 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2018 accounts Annual Accounts 15 Buy now
06 Feb 2018 officers Appointment of director (Mrs Lynn Pates) 2 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Apr 2017 accounts Annual Accounts 14 Buy now
22 Feb 2017 officers Termination of appointment of director (Christopher Michael Owen) 2 Buy now
27 Jul 2016 officers Appointment of director (Katie Louise Chappell) 3 Buy now
21 Jul 2016 officers Appointment of director (Miss Claire Elizabeth Brunel-Cohen) 3 Buy now
21 Jul 2016 officers Termination of appointment of director (Robert John Singleton) 2 Buy now
10 May 2016 annual-return Annual Return 10 Buy now
03 Mar 2016 accounts Annual Accounts 13 Buy now
19 May 2015 annual-return Annual Return 10 Buy now
26 Apr 2015 accounts Annual Accounts 12 Buy now
13 May 2014 annual-return Annual Return 10 Buy now
20 Jan 2014 accounts Annual Accounts 13 Buy now
08 May 2013 annual-return Annual Return 10 Buy now
07 May 2013 officers Change of particulars for director (Peter Stuart Ralphs) 2 Buy now
23 Jan 2013 accounts Annual Accounts 13 Buy now
10 May 2012 annual-return Annual Return 10 Buy now
02 May 2012 accounts Annual Accounts 13 Buy now
16 May 2011 annual-return Annual Return 10 Buy now
05 Jan 2011 accounts Annual Accounts 12 Buy now
07 May 2010 annual-return Annual Return 6 Buy now
07 May 2010 officers Change of particulars for corporate director (Liverpool Charity and Coluntary Services) 1 Buy now
07 May 2010 officers Change of particulars for director (Christopher Michael Owen) 2 Buy now
07 May 2010 officers Change of particulars for director (Peter Stuart Ralphs) 2 Buy now
07 May 2010 officers Change of particulars for director (Maria Mcevoy) 2 Buy now
07 May 2010 officers Change of particulars for corporate secretary (Liverpool Charity and Voluntary Services) 2 Buy now
11 Mar 2010 accounts Annual Accounts 11 Buy now
13 May 2009 annual-return Annual return made up to 02/05/09 4 Buy now
05 May 2009 officers Director's change of particulars / liverpool charity and coluntary services / 17/11/2008 1 Buy now
05 May 2009 address Location of debenture register 1 Buy now
05 May 2009 officers Secretary's change of particulars / liverpool charity and voluntary services / 17/11/2008 1 Buy now
05 May 2009 address Registered office changed on 05/05/2009 from lcvs 151 dale street liverpool merseyside L2 2AH 1 Buy now
05 May 2009 address Location of register of members 1 Buy now
07 Jan 2009 accounts Annual Accounts 10 Buy now
05 Dec 2008 address Registered office changed on 05/12/2008 from 14 castle street liverpool L2 0NJ 1 Buy now
13 Aug 2008 annual-return Annual return made up to 02/05/08 4 Buy now
12 Aug 2008 officers Secretary appointed liverpool charity and voluntary services 1 Buy now
12 Aug 2008 officers Appointment terminated secretary peter ralphs 1 Buy now
12 Aug 2008 address Location of register of members 1 Buy now
12 Aug 2008 address Location of debenture register 1 Buy now
12 Aug 2008 address Registered office changed on 12/08/2008 from lcvs 14 castle street liverpool L2 0NJ 1 Buy now
30 Jun 2008 accounts Annual Accounts 10 Buy now
29 Nov 2007 officers New director appointed 1 Buy now
28 Nov 2007 accounts Annual Accounts 12 Buy now
30 Oct 2007 annual-return Annual return made up to 02/05/07 7 Buy now
30 Jul 2007 officers New director appointed 2 Buy now
30 Jul 2007 officers New director appointed 2 Buy now
24 Jul 2007 address Registered office changed on 24/07/07 from: daryl house 76A pensby road heswall wirral merseyside L60 7RF 1 Buy now
25 Oct 2006 annual-return Annual return made up to 02/05/06 5 Buy now
05 Jun 2006 accounts Annual Accounts 13 Buy now
05 Sep 2005 accounts Annual Accounts 5 Buy now
15 Dec 2004 officers Director resigned 1 Buy now
28 Jul 2004 annual-return Annual return made up to 02/05/04 6 Buy now
04 Jun 2004 accounts Annual Accounts 6 Buy now
20 Jun 2003 accounts Annual Accounts 6 Buy now
22 May 2003 annual-return Annual return made up to 02/05/03 6 Buy now
02 Aug 2002 accounts Annual Accounts 4 Buy now
22 May 2002 annual-return Annual return made up to 02/05/02 6 Buy now
20 Jun 2001 accounts Annual Accounts 5 Buy now
23 May 2001 annual-return Annual return made up to 02/05/01 5 Buy now
04 Sep 2000 accounts Annual Accounts 5 Buy now
30 Jun 2000 annual-return Annual return made up to 02/05/00 5 Buy now
01 Jun 1999 annual-return Annual return made up to 02/05/99 6 Buy now
01 Jun 1999 accounts Annual Accounts 5 Buy now
06 Oct 1998 officers Director resigned 1 Buy now
24 Sep 1998 annual-return Annual return made up to 02/05/98 7 Buy now
09 Jul 1998 address Registered office changed on 09/07/98 from: singletons 125-127 allerton road liverpool merseyside L18 2DD 1 Buy now
02 Jun 1998 officers Secretary resigned 1 Buy now
02 Jun 1998 officers New secretary appointed 2 Buy now
02 Jun 1998 accounts Annual Accounts 11 Buy now
03 Jun 1997 officers New director appointed 3 Buy now
03 Jun 1997 accounts Annual Accounts 11 Buy now
03 Jun 1997 officers New director appointed 2 Buy now
03 Jun 1997 officers New director appointed 2 Buy now
03 Jun 1997 officers New director appointed 2 Buy now
03 Jun 1997 address Registered office changed on 03/06/97 from: pannell kerr forster 52 mount pleasant liverpool L3 5UN 1 Buy now
03 Jun 1997 annual-return Annual return made up to 02/05/97 6 Buy now
19 May 1997 officers Director resigned 1 Buy now
19 May 1997 officers Director resigned 1 Buy now