Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Llewelyn-Davies LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 2, 2012)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 01227443
Record last updated Tuesday, November 14, 2017 2:09:56 AM UTC
Official Address Care Of:Kpmg LLp15 Canada Square London E74 5gl LLp
Sector Urban planning and landscape architectural activities

Charts

Visits

LLEWELYN-DAVIES LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Jan 10, 2017 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Oct 10, 2016 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Notices Aug 19, 2016 Final meetings Final meetings
Registry Sep 23, 2015 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Aug 4, 2015 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Aug 4, 2015 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Aug 4, 2015 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Jul 6, 2015 Liquidator's progress report Liquidator's progress report
Registry Jun 17, 2014 Liquidator's progress report 7907637... Liquidator's progress report 7907637...
Registry May 3, 2013 Change of registered office address Change of registered office address
Registry Apr 23, 2013 Resolution Resolution
Registry Apr 23, 2013 Statement of company's affairs Statement of company's affairs
Registry Apr 23, 2013 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 23, 2013 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Mar 26, 2013 Annual return Annual return
Financials Aug 2, 2012 Annual accounts Annual accounts
Registry Apr 30, 2012 Change of registered office address Change of registered office address
Registry Mar 5, 2012 Annual return Annual return
Registry Mar 5, 2012 Resignation of one Director Resignation of one Director
Registry Mar 5, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Mar 5, 2012 Resignation of a woman Resignation of a woman
Financials Dec 22, 2011 Annual accounts Annual accounts
Registry Nov 9, 2011 Annual return Annual return
Registry Nov 9, 2011 Change of registered office address Change of registered office address
Registry Oct 20, 2010 Annual return Annual return
Financials Oct 5, 2010 Annual accounts Annual accounts
Registry Apr 22, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Apr 17, 2010 Annual return Annual return
Registry Apr 16, 2010 Change of particulars for director Change of particulars for director
Registry Apr 16, 2010 Change of particulars for director 2626439... Change of particulars for director 2626439...
Registry Apr 16, 2010 Change of particulars for director Change of particulars for director
Registry Apr 16, 2010 Change of particulars for director 2626439... Change of particulars for director 2626439...
Registry Apr 16, 2010 Change of particulars for director Change of particulars for director
Registry Apr 16, 2010 Change of particulars for director 2626439... Change of particulars for director 2626439...
Registry Apr 16, 2010 Change of particulars for director Change of particulars for director
Registry Apr 16, 2010 Change of particulars for director 2626439... Change of particulars for director 2626439...
Registry Apr 16, 2010 Change of particulars for director Change of particulars for director
Financials Oct 30, 2009 Annual accounts Annual accounts
Registry May 11, 2009 Annual return Annual return
Registry Mar 26, 2009 Annual return 2588804... Annual return 2588804...
Registry Mar 18, 2009 Resignation of a person Resignation of a person
Registry Dec 31, 2008 Resignation of one Architect and one Director (a man) Resignation of one Architect and one Director (a man)
Registry May 14, 2008 Return by a company purchasing its own shares Return by a company purchasing its own shares
Financials Apr 30, 2008 Annual accounts Annual accounts
Registry Apr 30, 2008 Resignation of a person Resignation of a person
Registry Apr 30, 2008 Resignation of a director Resignation of a director
Registry Apr 30, 2008 Resignation of 2 people: one Economist/Planner, one Town Planner and one Director (a man) Resignation of 2 people: one Economist/Planner, one Town Planner and one Director (a man)
Registry Apr 30, 2008 Resignation of a person Resignation of a person
Registry Apr 11, 2008 Annual return Annual return
Registry Mar 12, 2008 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Mar 12, 2008 Declaration that part of the property or undertaking charges 8411761... Declaration that part of the property or undertaking charges 8411761...
Registry Mar 12, 2008 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Financials Jan 9, 2008 Annual accounts Annual accounts
Registry Sep 17, 2007 Annual return Annual return
Registry Aug 14, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 31, 2006 Resignation of a person Resignation of a person
Registry Apr 25, 2006 Resignation of one Architect and one Director (a man) Resignation of one Architect and one Director (a man)
Registry Apr 18, 2006 Annual return Annual return
Registry Jan 10, 2006 Resignation of a person Resignation of a person
Registry Dec 31, 2005 Resignation of one Architect and one Director (a man) Resignation of one Architect and one Director (a man)
Financials Dec 15, 2005 Annual accounts Annual accounts
Registry Nov 17, 2005 Appointment of a person Appointment of a person
Registry Oct 10, 2005 Appointment of a man as Architect and Director Appointment of a man as Architect and Director
Registry Sep 14, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Sep 14, 2005 Memorandum of association Memorandum of association
Registry Apr 4, 2005 Annual return Annual return
Financials Dec 29, 2004 Annual accounts Annual accounts
Registry Apr 20, 2004 Annual return Annual return
Financials Dec 18, 2003 Annual accounts Annual accounts
Financials Dec 18, 2003 Annual accounts 1944771... Annual accounts 1944771...
Financials Dec 18, 2003 Annual accounts Annual accounts
Registry Aug 12, 2003 Resignation of a person Resignation of a person
Registry Jul 31, 2003 Resignation of one Town Planner and one Director (a man) Resignation of one Town Planner and one Director (a man)
Registry Mar 26, 2003 Annual return Annual return
Registry Aug 12, 2002 Appointment of a person Appointment of a person
Financials Jul 30, 2002 Annual accounts Annual accounts
Registry Jun 16, 2002 Resignation of a person Resignation of a person
Registry Jun 10, 2002 Appointment of a person Appointment of a person
Registry Jun 1, 2002 Appointment of a woman Appointment of a woman
Registry May 31, 2002 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry May 28, 2002 Annual return Annual return
Registry Apr 15, 2002 Appointment of a woman Appointment of a woman
Financials May 9, 2001 Annual accounts Annual accounts
Registry Apr 26, 2001 Annual return Annual return
Registry Aug 23, 2000 Resignation of a person Resignation of a person
Registry Aug 23, 2000 Appointment of a person Appointment of a person
Registry Aug 17, 2000 Appointment of a man as Town Planner and Director Appointment of a man as Town Planner and Director
Registry Aug 17, 2000 Resignation of one Health Services Consultant and one Director (a man) Resignation of one Health Services Consultant and one Director (a man)
Registry May 18, 2000 Annual return Annual return
Registry May 18, 2000 Annual return 1801048... Annual return 1801048...
Registry Apr 26, 1999 Appointment of a director Appointment of a director
Registry Apr 26, 1999 Appointment of a person Appointment of a person
Registry Apr 26, 1999 Appointment of a person 1832304... Appointment of a person 1832304...
Registry Apr 15, 1999 Two appointments: 2 men Two appointments: 2 men
Registry Mar 30, 1999 Annual return Annual return
Financials Mar 30, 1999 Annual accounts Annual accounts
Registry Mar 30, 1999 Director's particulars changed Director's particulars changed
Registry Mar 4, 1999 Resignation of a person Resignation of a person
Registry Dec 31, 1998 Resignation of one Architect and one Director (a man) Resignation of one Architect and one Director (a man)
Registry May 19, 1998 Auth. allotment of shares and debentures Auth. allotment of shares and debentures

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)