Company NameDavid Lewis Manufacturing Jewellers Limited
DirectorsDavid Nigel Lewis and Corinne Olivia Lewis
Company StatusActive
Company Number05246166
CategoryPrivate Limited Company
Incorporation Date29 September 2004(19 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr David Nigel Lewis
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2004(1 day after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameCorinne Olivia Lewis
NationalityBritish
StatusCurrent
Appointed30 September 2004(1 day after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMrs Corinne Olivia Lewis
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2011(6 years, 11 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Corinne Olivia Lewis
50.00%
Ordinary
1 at £1David Nigel Lewis
50.00%
Ordinary

Financials

Year2014
Net Worth-£62,728
Current Liabilities£62,778

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 December

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

25 November 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
5 November 2020Confirmation statement made on 29 September 2020 with updates (5 pages)
11 October 2019Confirmation statement made on 29 September 2019 with updates (5 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
11 October 2018Confirmation statement made on 29 September 2018 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 October 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
12 October 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 October 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 52
(4 pages)
26 October 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 52
(4 pages)
13 October 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
13 October 2016Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
13 October 2016Register inspection address has been changed to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
13 October 2016Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
13 October 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
13 October 2016Register inspection address has been changed to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 September 2016Resolutions
  • RES13 ‐ Agreement of share exchange 21/06/2016
(1 page)
13 September 2016Resolutions
  • RES13 ‐ Agreement of share exchange 21/06/2016
(1 page)
30 August 2016Director's details changed for Mr David Nigel Lewis on 24 August 2016 (2 pages)
30 August 2016Director's details changed for Corinne Olivia Lewis on 24 August 2016 (2 pages)
30 August 2016Secretary's details changed for Corinne Olivia Lewis on 24 August 2016 (1 page)
30 August 2016Secretary's details changed for Corinne Olivia Lewis on 24 August 2016 (1 page)
30 August 2016Director's details changed for Corinne Olivia Lewis on 24 August 2016 (2 pages)
30 August 2016Director's details changed for Mr David Nigel Lewis on 24 August 2016 (2 pages)
30 August 2016Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 30 August 2016 (1 page)
30 August 2016Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 30 August 2016 (1 page)
22 March 2016Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
22 March 2016Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
18 March 2016Withdraw the company strike off application (1 page)
18 March 2016Withdraw the company strike off application (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016Application to strike the company off the register (3 pages)
26 January 2016Application to strike the company off the register (3 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
24 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(5 pages)
24 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
2 January 2014Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(5 pages)
2 January 2014Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(5 pages)
26 November 2013Director's details changed for Corinne Olivia Lewis on 26 November 2013 (2 pages)
26 November 2013Director's details changed for Mr David Nigel Lewis on 26 November 2013 (2 pages)
26 November 2013Secretary's details changed for Corinne Olivia Lewis on 26 November 2013 (2 pages)
26 November 2013Director's details changed for Corinne Olivia Lewis on 26 November 2013 (2 pages)
26 November 2013Director's details changed for Mr David Nigel Lewis on 26 November 2013 (2 pages)
26 November 2013Secretary's details changed for Corinne Olivia Lewis on 26 November 2013 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
27 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (3 pages)
27 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (3 pages)
14 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 September 2011Appointment of Corinne Olivia Lewis as a director (2 pages)
26 September 2011Appointment of Corinne Olivia Lewis as a director (2 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 October 2008Return made up to 29/09/08; full list of members (3 pages)
21 October 2008Location of register of members (non legible) (1 page)
21 October 2008Return made up to 29/09/08; full list of members (3 pages)
21 October 2008Location of register of members (non legible) (1 page)
1 May 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 October 2007Return made up to 29/09/07; full list of members (2 pages)
24 October 2007Return made up to 29/09/07; full list of members (2 pages)
11 March 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 March 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 October 2006Return made up to 29/09/06; full list of members (2 pages)
12 October 2006Return made up to 29/09/06; full list of members (2 pages)
24 May 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
24 May 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
18 October 2005Return made up to 29/09/05; full list of members (3 pages)
18 October 2005Return made up to 29/09/05; full list of members (3 pages)
12 October 2005Registered office changed on 12/10/05 from: 35 ballards lane london N3 1XW (1 page)
12 October 2005Registered office changed on 12/10/05 from: 35 ballards lane london N3 1XW (1 page)
15 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 2004Location of register of members (1 page)
15 October 2004New secretary appointed (2 pages)
15 October 2004New secretary appointed (2 pages)
15 October 2004New director appointed (3 pages)
15 October 2004Location of register of members (1 page)
15 October 2004New director appointed (3 pages)
8 October 2004Director resigned (1 page)
8 October 2004Registered office changed on 08/10/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
8 October 2004Registered office changed on 08/10/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Secretary resigned (1 page)
8 October 2004Secretary resigned (1 page)
29 September 2004Incorporation (16 pages)
29 September 2004Incorporation (16 pages)