Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAVID LEWIS ASSOCIATION(THE)
Company Information for

DAVID LEWIS ASSOCIATION(THE)

151 DALE STREET, LIVERPOOL, L2 2AH,
Company Registration Number
00123782
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About David Lewis Association(the)
DAVID LEWIS ASSOCIATION(THE) was founded on 1912-08-15 and has its registered office in Liverpool. The organisation's status is listed as "Active". David Lewis Association(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DAVID LEWIS ASSOCIATION(THE)
 
Legal Registered Office
151 DALE STREET
LIVERPOOL
L2 2AH
Other companies in L2
 
Filing Information
Company Number 00123782
Company ID Number 00123782
Date formed 1912-08-15
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 09:52:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVID LEWIS ASSOCIATION(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DAVID LEWIS ASSOCIATION(THE)

Current Directors
Officer Role Date Appointed
LIVERPOOL CHARITY AND VOLUNTARY SERVICES
Company Secretary 2006-09-15
CLAIRE ELIZABETH BRUNEL-COHEN
Director 2016-06-24
EDWARD STUART BRUNEL-COHEN
Director 1997-05-16
MARK PATRICK BRUNEL-COHEN
Director 1991-05-02
KATIE LOUISE CHAPPELL
Director 2016-06-24
LIVERPOOL CHARITY AND VOLUNTARY SERVICES
Director 2007-07-20
MARIA MCEVOY
Director 2007-11-23
NEIL AUSTIN MORTON
Director 2007-07-20
LYNN PATES
Director 2017-12-08
PETER STUART RALPHS
Director 1997-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MICHAEL OWEN
Director 1997-04-04 2017-02-08
ROBERT JOHN SINGLETON
Director 1994-10-05 2016-06-02
PETER STUART RALPHS
Company Secretary 1997-05-16 2006-09-15
COLIN PUGH MORGAN
Director 1991-05-02 2004-11-10
ROBERT JOHN ALLEN
Director 1997-04-04 1998-09-21
MARK PATRICK BRUNEL-COHEN
Company Secretary 1991-05-02 1997-05-16
ARCHIBALD CLELAND WHYTE
Director 1991-05-02 1996-07-31
MARK WILLIAM FISHWICK LEATHER
Director 1994-05-25 1996-05-31
RICHARD HENRY HOBHOUSE
Director 1991-05-02 1994-12-21
EWART SCHOLEY
Director 1991-05-02 1993-10-14
LESLIE SAMUEL COHEN
Director 1991-05-02 1993-03-04
HOWARD REYNOLDS JONES
Director 1991-05-02 1993-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LIVERPOOL CHARITY AND VOLUNTARY SERVICES UW GIVING Company Secretary 2008-02-05 CURRENT 1985-06-21 Active
LIVERPOOL CHARITY AND VOLUNTARY SERVICES UNITED TRUSTS Company Secretary 2008-02-05 CURRENT 1987-10-30 Active
CLAIRE ELIZABETH BRUNEL-COHEN 92 RITHERDON ROAD RTM COMPANY LIMITED Director 2012-09-11 CURRENT 2012-07-20 Active
EDWARD STUART BRUNEL-COHEN LONDON CHAMBER OF COMMERCE AND INDUSTRY COMMERCIAL EDUCATION TRUST Director 2018-06-08 CURRENT 1989-09-01 Active
EDWARD STUART BRUNEL-COHEN NATIONAL NUMERACY Director 2016-09-02 CURRENT 2011-12-19 Active
EDWARD STUART BRUNEL-COHEN WHEATSHEAF TRUST Director 2016-06-08 CURRENT 2000-03-29 Liquidation
NEIL AUSTIN MORTON W.F.C. PROPERTY LIMITED Director 2006-10-18 CURRENT 2006-10-18 Liquidation
NEIL AUSTIN MORTON DIXON WEBB (1988) LIMITED Director 1998-03-16 CURRENT 1988-09-15 Dissolved 2014-01-14
NEIL AUSTIN MORTON HALTON CHAMBER OF COMMERCE AND ENTERPRISE Director 1995-10-19 CURRENT 1995-10-19 Active
PETER STUART RALPHS BRETHERTON BARNS MANAGEMENT LIMITED Director 2014-05-13 CURRENT 2004-01-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-16CS01CONFIRMATION STATEMENT MADE ON 02/05/24, WITH NO UPDATES
2024-01-0431/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-04AA31/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-23DIRECTOR APPOINTED MRS PAULA ATHERTON
2023-08-23AP01DIRECTOR APPOINTED MRS PAULA ATHERTON
2023-05-04DIRECTOR APPOINTED MR TIMOTHY EDWARD ELIOT-COHEN
2023-05-04CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES
2023-05-04CS01CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES
2023-05-04AP01DIRECTOR APPOINTED MR TIMOTHY EDWARD ELIOT-COHEN
2023-04-1531/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-15AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-25TM01APPOINTMENT TERMINATED, DIRECTOR NEIL AUSTIN MORTON
2022-07-26CH01Director's details changed for Katie Louise Chappell on 2019-05-28
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2022-01-1331/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MARIA MCEVOY
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES
2021-03-24AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2020-04-08AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES
2019-04-08AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11AP01DIRECTOR APPOINTED MR WILLIAM DAVID CRAWFORD RUSHWORTH
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR LYNN PATES
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES
2018-03-20AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06AP01DIRECTOR APPOINTED MRS LYNN PATES
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-04-24AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL OWEN
2016-07-27AP01DIRECTOR APPOINTED KATIE LOUISE CHAPPELL
2016-07-21AP01DIRECTOR APPOINTED MISS CLAIRE ELIZABETH BRUNEL-COHEN
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN SINGLETON
2016-05-10AR0102/05/16 ANNUAL RETURN FULL LIST
2016-03-03AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-19AR0102/05/15 ANNUAL RETURN FULL LIST
2015-04-26AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-13AR0102/05/14 ANNUAL RETURN FULL LIST
2014-01-20AA31/07/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-08AR0102/05/13 ANNUAL RETURN FULL LIST
2013-05-07CH01Director's details changed for Peter Stuart Ralphs on 2012-09-01
2013-01-23AA31/07/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-10AR0102/05/12 ANNUAL RETURN FULL LIST
2012-05-02AA31/07/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-16AR0102/05/11 ANNUAL RETURN FULL LIST
2011-01-05AA31/07/10 TOTAL EXEMPTION FULL
2010-05-07AR0102/05/10 NO MEMBER LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER STUART RALPHS / 02/05/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL OWEN / 02/05/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA MCEVOY / 02/05/2010
2010-05-07CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LIVERPOOL CHARITY AND COLUNTARY SERVICES / 02/05/2010
2010-05-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LIVERPOOL CHARITY AND VOLUNTARY SERVICES / 02/05/2010
2010-03-11AA31/07/09 TOTAL EXEMPTION FULL
2009-05-13363aANNUAL RETURN MADE UP TO 02/05/09
2009-05-05353LOCATION OF REGISTER OF MEMBERS
2009-05-05288cDIRECTOR'S CHANGE OF PARTICULARS / LIVERPOOL CHARITY AND COLUNTARY SERVICES / 17/11/2008
2009-05-05190LOCATION OF DEBENTURE REGISTER
2009-05-05288cSECRETARY'S CHANGE OF PARTICULARS / LIVERPOOL CHARITY AND VOLUNTARY SERVICES / 17/11/2008
2009-05-05287REGISTERED OFFICE CHANGED ON 05/05/2009 FROM LCVS 151 DALE STREET LIVERPOOL MERSEYSIDE L2 2AH
2009-01-07AA31/07/08 TOTAL EXEMPTION FULL
2008-12-05287REGISTERED OFFICE CHANGED ON 05/12/2008 FROM 14 CASTLE STREET LIVERPOOL L2 0NJ
2008-08-13363aANNUAL RETURN MADE UP TO 02/05/08
2008-08-12190LOCATION OF DEBENTURE REGISTER
2008-08-12353LOCATION OF REGISTER OF MEMBERS
2008-08-12288bAPPOINTMENT TERMINATED SECRETARY PETER RALPHS
2008-08-12288aSECRETARY APPOINTED LIVERPOOL CHARITY AND VOLUNTARY SERVICES
2008-08-12287REGISTERED OFFICE CHANGED ON 12/08/2008 FROM LCVS 14 CASTLE STREET LIVERPOOL L2 0NJ
2008-06-30AA31/07/07 TOTAL EXEMPTION FULL
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-10-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-10-30363sANNUAL RETURN MADE UP TO 02/05/07
2007-07-30288aNEW DIRECTOR APPOINTED
2007-07-30288aNEW DIRECTOR APPOINTED
2007-07-24287REGISTERED OFFICE CHANGED ON 24/07/07 FROM: DARYL HOUSE 76A PENSBY ROAD HESWALL WIRRAL MERSEYSIDE L60 7RF
2006-10-25363sANNUAL RETURN MADE UP TO 02/05/06
2006-06-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-12-15288bDIRECTOR RESIGNED
2004-07-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-28363sANNUAL RETURN MADE UP TO 02/05/04
2004-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-05-22363sANNUAL RETURN MADE UP TO 02/05/03
2002-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-05-22363sANNUAL RETURN MADE UP TO 02/05/02
2001-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-05-23363sANNUAL RETURN MADE UP TO 02/05/01
2000-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-06-30363sANNUAL RETURN MADE UP TO 02/05/00
1999-06-01363sANNUAL RETURN MADE UP TO 02/05/99
1999-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-10-06288bDIRECTOR RESIGNED
1998-09-24363sANNUAL RETURN MADE UP TO 02/05/98
1998-07-09287REGISTERED OFFICE CHANGED ON 09/07/98 FROM: SINGLETONS 125-127 ALLERTON ROAD LIVERPOOL MERSEYSIDE L18 2DD
1998-06-02288bSECRETARY RESIGNED
1998-06-02288aNEW SECRETARY APPOINTED
1998-06-02AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-06-03AAFULL ACCOUNTS MADE UP TO 31/07/96
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DAVID LEWIS ASSOCIATION(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAVID LEWIS ASSOCIATION(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DAVID LEWIS ASSOCIATION(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAVID LEWIS ASSOCIATION(THE)

Intangible Assets
Patents
We have not found any records of DAVID LEWIS ASSOCIATION(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for DAVID LEWIS ASSOCIATION(THE)
Trademarks
We have not found any records of DAVID LEWIS ASSOCIATION(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVID LEWIS ASSOCIATION(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as DAVID LEWIS ASSOCIATION(THE) are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where DAVID LEWIS ASSOCIATION(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAVID LEWIS ASSOCIATION(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAVID LEWIS ASSOCIATION(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.