Davenport Data Services Limited

General information

Name:

Davenport Data Services Ltd

Office Address:

Suite E10 Josephs Well Westgate LS3 1AB Leeds

Number: 09185672

Incorporation date: 2014-08-21

Dissolution date: 2019-01-11

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2014 marks the founding of Davenport Data Services Limited, the firm that was situated at Suite E10 Josephs Well, Westgate, Leeds. The company was founded on Thursday 21st August 2014. The Companies House Reg No. was 09185672 and the company post code was LS3 1AB. This firm had existed in this business for five years up until Friday 11th January 2019.

Mona D. and John D. were the firm's directors and were managing the firm from 2015 to 2019.

Executives who controlled the firm include: Mona D. owned 1/2 or less of company shares and had 1/2 or less of voting rights. John D. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Mona D.

Role: Director

Appointed: 01 October 2015

Latest update: 11 September 2023

John D.

Role: Director

Appointed: 21 August 2014

Latest update: 11 September 2023

People with significant control

Mona D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Mona D.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John D.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Mona D.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mona D.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mona D.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John D.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2019
Account last made up date 31 August 2017
Confirmation statement next due date 04 September 2018
Confirmation statement last made up date 21 August 2017
Annual Accounts 20 September 2015
Start Date For Period Covered By Report 21 August 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 20 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
Annual Accounts
End Date For Period Covered By Report 31 August 2017
Annual Accounts 3 September 2016
Date Approval Accounts 3 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 11th, January 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Templeman House C1 The Point Office Park Weaver Road

Post code:

LN6 3QN

City / Town:

Lincoln

HQ address,
2016

Address:

Templeman House C1 The Point Office Park Weaver Road

Post code:

LN6 3QN

City / Town:

Lincoln

Accountant/Auditor,
2015 - 2016

Name:

Templeman Financial Limited

Address:

Templeman House C1 The Point Office Park Weaver Road

Post code:

LN6 3QN

City / Town:

Lincoln

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
4
Company Age

Closest Companies - by postcode