DLGN LIMITED

14 Bank Street, Lutterworth, LE17 4AJ, Leicestershire, England
StatusACTIVE
Company No.02566311
CategoryPrivate Limited Company
Incorporated07 Dec 1990
Age33 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

DLGN LIMITED is an active private limited company with number 02566311. It was incorporated 33 years, 5 months, 10 days ago, on 07 December 1990. The company address is 14 Bank Street, Lutterworth, LE17 4AJ, Leicestershire, England.



Company Fillings

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathon David Grove

Change date: 2023-08-01

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathon David Grove

Change date: 2023-08-01

Documents

View document PDF

Move registers to registered office company with new address

Date: 31 Jan 2023

Category: Address

Type: AD04

New address: 14 Bank Street Lutterworth Leicestershire LE17 4AJ

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Aug 2018

Category: Address

Type: AD03

New address: Lower Ground Floor One George Yard London EC3V 9DF

Documents

View document PDF

Change sail address company with new address

Date: 08 Aug 2018

Category: Address

Type: AD02

New address: Lower Ground Floor One George Yard London EC3V 9DF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2018

Action Date: 04 May 2018

Category: Address

Type: AD01

Old address: 5 the Courtyard Timothys Bridge Road Stratford upon Avon CV37 9NP

New address: 14 Bank Street Lutterworth Leicestershire LE17 4AJ

Change date: 2018-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Legacy

Date: 13 Feb 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Capital

Type: SH19

Date: 2017-02-13

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 13 Feb 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/01/17

Documents

View document PDF

Resolution

Date: 13 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-21

Officer name: Trevor Middleton

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leszek Richard Litwinowicz

Termination date: 2016-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Middleton

Termination date: 2016-12-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Resolution

Date: 24 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Digby Marritt Jones

Termination date: 2015-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-14

Officer name: Simon Leslie Grove

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward George Carter

Termination date: 2015-10-14

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Capital

Type: SH19

Date: 2015-10-27

Capital : 22,222 GBP

Documents

View document PDF

Statement of companys objects

Date: 27 Oct 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Legacy

Date: 27 Oct 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 27 Oct 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/10/15

Documents

View document PDF

Resolution

Date: 27 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Certificate change of name company

Date: 31 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed grove industries LIMITED\certificate issued on 31/03/15

Documents

View document PDF

Change of name notice

Date: 31 Mar 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Capital cancellation shares

Date: 22 Jan 2015

Action Date: 23 Dec 2014

Category: Capital

Type: SH06

Capital : 84,254 GBP

Date: 2014-12-23

Documents

View document PDF

Resolution

Date: 22 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital return purchase own shares

Date: 22 Jan 2015

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type group

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Resolution

Date: 17 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Jul 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Capital name of class of shares

Date: 28 Jun 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 28 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type group

Date: 27 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lord Digby Marritt Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Grove

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathon David Grove

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Leslie Grove

Documents

View document PDF

Accounts with accounts type group

Date: 06 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Accounts with accounts type group

Date: 12 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr Trevor Middleton

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leszek Richard Litwinowicz

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr David Leslie Grove

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Edward George Carter

Documents

View document PDF

Change person secretary company with change date

Date: 04 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Trevor Middleton

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type group

Date: 03 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 02/01/2009 to 31/03/2009

Documents

View document PDF

Memorandum articles

Date: 05 Nov 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 05 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type group

Date: 06 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/08; full list of members

Documents

View document PDF

Memorandum articles

Date: 29 Feb 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 29 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 29 Feb 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/07; full list of members

Documents

View document PDF

Resolution

Date: 10 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 25 Oct 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 14/01/05 from: birmingham road stratford upon avon warwickshire CV37 0AS

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/04; no change of members

Documents

View document PDF


Some Companies

A 5 MINUTE READ LTD

JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT

Number:08552316
Status:ACTIVE
Category:Private Limited Company

ABABIOINC LTD

94 PORTLAND ROAD,LONDON,N15 4SX

Number:09939613
Status:ACTIVE
Category:Private Limited Company

CAFE TO LOVE LTD

46 NOVA ROAD,CROYDON,CR0 2TL

Number:07964913
Status:ACTIVE
Category:Private Limited Company

DRAGO & VLADY TRANSPORT LTD

120 BULLHEAD ROAD,BOREHAMWOOD,WD6 1RL

Number:10956977
Status:ACTIVE
Category:Private Limited Company
Number:10571562
Status:ACTIVE
Category:Private Limited Company

MERMIN CONSULTANCY LIMITED

19 CLIFFORD STREET,CHESTER LE STREET,DH3 3JW

Number:09774731
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source