Company NameDavid Lewis Mortgage Services Limited
Company StatusActive
Company Number12527404
CategoryPrivate Limited Company
Incorporation Date20 March 2020(4 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr David Stanley Lewis
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Moulsham Street
Chelmsford
CM2 0JT
Director NameMr James David Lewis
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Moulsham Street
Chelmsford
CM2 0JT
Director NameMrs Joanna Shelley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Moulsham Street
Chelmsford
CM2 0JT

Location

Registered Address138 Moulsham Street
Chelmsford
CM2 0JT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 May 2023 (11 months, 2 weeks ago)
Next Return Due4 June 2024 (1 month from now)

Filing History

12 July 2023Director's details changed for Mrs Joanna Shelley on 12 July 2023 (2 pages)
6 June 2023Micro company accounts made up to 31 March 2023 (2 pages)
22 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
23 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
8 November 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 November 2021Memorandum and Articles of Association (35 pages)
8 November 2021Change of share class name or designation (2 pages)
3 June 2021Micro company accounts made up to 31 March 2021 (2 pages)
25 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
21 May 2020Confirmation statement made on 21 May 2020 with updates (5 pages)
20 March 2020Incorporation
Statement of capital on 2020-03-20
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)