Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LLEWELYN-DAVIES INTERNATIONAL LIMITED
Company Information for

LLEWELYN-DAVIES INTERNATIONAL LIMITED

THE RUSKIN BUILDING, TUDOR SQUARE, SHEFFIELD, S1 2LA,
Company Registration Number
01406438
Private Limited Company
Active

Company Overview

About Llewelyn-davies International Ltd
LLEWELYN-DAVIES INTERNATIONAL LIMITED was founded on 1978-12-21 and has its registered office in Sheffield. The organisation's status is listed as "Active". Llewelyn-davies International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LLEWELYN-DAVIES INTERNATIONAL LIMITED
 
Legal Registered Office
THE RUSKIN BUILDING
TUDOR SQUARE
SHEFFIELD
S1 2LA
Other companies in W1T
 
Filing Information
Company Number 01406438
Company ID Number 01406438
Date formed 1978-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts DORMANT
Last Datalog update: 2025-02-05 14:20:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LLEWELYN-DAVIES INTERNATIONAL LIMITED
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.
Companies with same name LLEWELYN-DAVIES INTERNATIONAL LIMITED
The following companies were found which have the same name as LLEWELYN-DAVIES INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LLEWELYN-DAVIES INTERNATIONAL LIMITED Active Company formed on the 2013-05-31

Company Officers of LLEWELYN-DAVIES INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE BUCKINGHAM
Director 2014-01-27
JOHN GIBSON CLARKE
Director 2014-01-27
KENNETH KING MUN YEANG
Director 2009-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN FEATHERSTONE
Director 2003-07-31 2014-01-27
ROBERT HAROLD MCCABE
Director 2009-03-31 2014-01-27
BERNADETTE MARIE FLYNN
Company Secretary 2002-06-01 2012-03-05
BERNADETTE MARIE FLYNN
Director 2003-11-25 2012-03-05
KENNETH COOKE
Director 1992-12-21 2008-12-31
DAVID STUART WALTON
Director 1995-03-28 2003-07-31
ANTHONY THOMAS WEBB
Company Secretary 1991-06-24 2002-05-31
ROBERT HENRY TREW
Director 1991-06-24 1995-03-28
PAUL ANTHONY STEELE
Director 1991-06-24 1992-12-21
MICHAEL JOHN HUCKSTEPP
Director 1991-06-24 1992-05-02
PETER JAMES STONE
Director 1991-06-24 1992-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GIBSON CLARKE LLEWELYN DAVIES LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
JOHN GIBSON CLARKE COVALENT GROUP LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
JOHN GIBSON CLARKE SIDELL GIBSON DESIGN LIMITED Director 2013-11-06 CURRENT 2013-11-06 Active
JOHN GIBSON CLARKE SIDELL GIBSON ARCHITECTS LIMITED Director 2013-09-24 CURRENT 2013-09-24 Active
JOHN GIBSON CLARKE SIDELL GIBSON LIMITED Director 2013-08-19 CURRENT 2013-08-19 Active
JOHN GIBSON CLARKE LLEWELYN DAVIES AVIATION LIMITED Director 2013-04-25 CURRENT 2013-01-28 Active
JOHN GIBSON CLARKE HLM ACQUISITIONS LIMITED Director 2013-04-25 CURRENT 2013-01-28 Active
JOHN GIBSON CLARKE HLM & LLEWELYN DAVIES JV LIMITED Director 2013-04-25 CURRENT 2013-01-28 Active
JOHN GIBSON CLARKE LLEWELYN DAVIES YEANG LIMITED Director 2013-04-25 CURRENT 2013-01-29 Active
JOHN GIBSON CLARKE LLEWELYN DAVIES PLANNING LIMITED Director 2013-04-25 CURRENT 2013-01-28 Active
JOHN GIBSON CLARKE LLEWELYN DAVIES WEEKS LIMITED Director 2013-04-18 CURRENT 2013-04-18 Active
JOHN GIBSON CLARKE CARNOUSTIE REALISATIONS LIMITED Director 2012-12-10 CURRENT 2012-12-10 Dissolved 2016-05-16
JOHN GIBSON CLARKE SIDELL GIBSON INTERIORS LIMITED Director 2007-02-06 CURRENT 2007-02-06 Active
JOHN GIBSON CLARKE TROON REALISATIONS LIMITED Director 2005-10-01 CURRENT 2005-01-17 Liquidation
JOHN GIBSON CLARKE HLMAD LIMITED Director 2004-03-25 CURRENT 2004-02-18 Active
KENNETH KING MUN YEANG KEN YEANG DESIGN INTERNATIONAL LTD. Director 2018-01-10 CURRENT 2017-01-19 Active
KENNETH KING MUN YEANG LLEWELYN-DAVIES ECO DESIGN LIMITED Director 2009-03-30 CURRENT 1984-09-14 Dissolved 2013-10-15
KENNETH KING MUN YEANG ASIAN ENTERPRISES LTD Director 2007-07-09 CURRENT 2007-05-23 Dissolved 2013-12-24
KENNETH KING MUN YEANG LLEWELYN-DAVIES LIMITED Director 2005-10-10 CURRENT 1975-09-24 Dissolved 2017-01-10

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
2025-01-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-12-20REGISTERED OFFICE CHANGED ON 20/12/24 FROM The Rookery Third Floor 2 Dyott Street London WC1A 1DE England
2024-03-18CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-03-05CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2022-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2022-03-05AD02Register inspection address changed to The Ruskin Building Tudor Square Sheffield S1 2LA
2022-03-05AD03Registers moved to registered inspection location of The Ruskin Building Tudor Square Sheffield S1 2LA
2021-12-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2021-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-14CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2020-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/20 FROM 3rd Floor 3-5 Rathbone Place London W1T 1HJ
2019-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2018-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-09TM01Termination of appointment of a director
2018-11-08AP01DIRECTOR APPOINTED MR CHRISTOPHER DUNBAR LIDDLE
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH KING MUN YEANG
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES
2017-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-17AR0105/03/16 ANNUAL RETURN FULL LIST
2015-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-05-28AA01Previous accounting period extended from 30/09/14 TO 31/03/15
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-01AR0105/03/15 ANNUAL RETURN FULL LIST
2014-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/14 FROM 44-46 Whitfield Street (4Th Floor) London W1T 2RJ
2014-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-27AR0105/03/14 ANNUAL RETURN FULL LIST
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCCABE
2014-03-26AP01DIRECTOR APPOINTED MR JOHN GIBSON CLARKE
2014-03-26AP01DIRECTOR APPOINTED MS CAROLINE BUCKINGHAM
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FEATHERSTONE
2014-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/14 FROM Carlow House Carlow Street London NW1 7LH England
2013-12-18DISS40Compulsory strike-off action has been discontinued
2013-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-10-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-03-26AR0105/03/13 ANNUAL RETURN FULL LIST
2013-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2013 FROM CARLOW HOUSE CARLOW STREET LONDON NW1 7HN ENGLAND
2012-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-03-05AR0105/03/12 FULL LIST
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR BERNADETTE FLYNN
2012-03-05TM02APPOINTMENT TERMINATED, SECRETARY BERNADETTE FLYNN
2011-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2011 FROM BROOK HOUSE 2-16 TORRINGTON PLACE LONDON WC1E 7HN
2011-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-03-28AR0119/03/11 FULL LIST
2010-04-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS BERNADETTE MARIE FLYNN / 19/03/2010
2010-04-19AR0119/03/10 FULL LIST
2010-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FEATHERSTONE / 19/03/2010
2010-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNADETTE MARIE FLYNN / 19/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KENNETH KING MUN YEANG / 19/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HAROLD MCCABE / 19/03/2010
2009-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-04-13AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-31288aDIRECTOR APPOINTED MR ROBERT HAROLD MCCABE
2009-03-31363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-03-31288aDIRECTOR APPOINTED DR KENNETH KING MUN YEANG
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR KENNETH COOKE
2008-04-11363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2007-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-10-04AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-09-20363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2006-04-18363sRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-04-04363aRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-12-29AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-04-20363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2003-12-18AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-12-01288aNEW DIRECTOR APPOINTED
2003-08-12288aNEW DIRECTOR APPOINTED
2003-08-12288bDIRECTOR RESIGNED
2003-08-04AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-03-26363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2002-07-30AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-06-16288bSECRETARY RESIGNED
2002-06-10288aNEW SECRETARY APPOINTED
2002-05-28363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2001-05-09AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-04-26363sRETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS
2000-05-18363sRETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS
2000-05-18AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-03-30AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-03-30363sRETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS
1998-04-14363sRETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS
1998-04-14AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-04-28AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-04-28363sRETURN MADE UP TO 19/03/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71112 - Urban planning and landscape architectural activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company


Licences & Regulatory approval
We could not find any licences issued to LLEWELYN-DAVIES INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-10-01
Fines / Sanctions
No fines or sanctions have been issued against LLEWELYN-DAVIES INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LLEWELYN-DAVIES INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.269
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2021-03-31

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 LLEWELYN-DAVIES INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of LLEWELYN-DAVIES INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LLEWELYN-DAVIES INTERNATIONAL LIMITED
Trademarks
We have not found any records of LLEWELYN-DAVIES INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LLEWELYN-DAVIES INTERNATIONAL LIMITED. 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 (71111 - Architectural activities) as LLEWELYN-DAVIES INTERNATIONAL LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where LLEWELYN-DAVIES INTERNATIONAL LIMITED 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLLEWELYN-DAVIES INTERNATIONAL LIMITEDEvent Date2013-10-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LLEWELYN-DAVIES INTERNATIONAL LIMITED 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 LLEWELYN-DAVIES INTERNATIONAL LIMITED 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.