D T L LIMITED
Status | ACTIVE |
Company No. | 03370891 |
Category | Private Limited Company |
Incorporated | 09 May 1997 |
Age | 27 years, 27 days |
Jurisdiction | England Wales |
SUMMARY
D T L LIMITED is an active private limited company with number 03370891. It was incorporated 27 years, 27 days ago, on 09 May 1997. The company address is Office 3, 1 Rutledge Mews Office 3, 1 Rutledge Mews, Sheffield, S10 2QN, England.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-05
Documents
Change person director company with change date
Date: 05 Jun 2023
Action Date: 13 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-13
Officer name: Mrs Sarah Rossi
Documents
Accounts with accounts type dormant
Date: 08 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 01 Dec 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-01
Officer name: Mrs Sarah Barnes
Documents
Gazette filings brought up to date
Date: 26 Aug 2022
Category: Gazette
Type: DISS40
Documents
Change to a person with significant control
Date: 25 Aug 2022
Action Date: 13 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-08-13
Psc name: Haverhill Small Factories Limited
Documents
Confirmation statement with updates
Date: 25 Aug 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-06
Documents
Accounts with accounts type dormant
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Accounts with accounts type dormant
Date: 24 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2020
Action Date: 18 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-18
New address: Office 3, 1 Rutledge Mews 1 Southbourne Road Sheffield S10 2QN
Old address: Riverdale 89 Graham Road Sheffield S10 3GP England
Documents
Confirmation statement with no updates
Date: 27 Aug 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Accounts with accounts type dormant
Date: 25 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Accounts with accounts type dormant
Date: 07 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Cessation of a person with significant control
Date: 13 Aug 2018
Action Date: 08 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: H & R Lloyd Estates Limited
Cessation date: 2018-03-08
Documents
Confirmation statement with updates
Date: 13 Aug 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Notification of a person with significant control
Date: 13 Aug 2018
Action Date: 08 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Haverhill Small Factories Limited
Notification date: 2018-03-08
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Address
Type: AD01
Old address: 47 Butt Road Colchester Essex CO3 3BZ
New address: Riverdale 89 Graham Road Sheffield S10 3GP
Change date: 2018-08-02
Documents
Termination director company with name termination date
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-01
Officer name: Raymond Lloyd
Documents
Termination director company with name termination date
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-01
Officer name: Holly Lloyd
Documents
Appoint person director company with name date
Date: 01 Aug 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-01
Officer name: Mrs Sarah Barnes
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 28 Nov 2017
Action Date: 27 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-27
Officer name: David Thomas Lloyd
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous extended
Date: 07 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Appoint person director company with name date
Date: 26 May 2016
Action Date: 26 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-26
Officer name: Miss Holly Lloyd
Documents
Change person director company with change date
Date: 02 Dec 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Raymond Lloyd
Change date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 10 Jun 2015
Action Date: 28 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Thomas Lloyd
Change date: 2010-05-28
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 06 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-06
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 06 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-06
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 06 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-06
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Gazette filings brought up to date
Date: 04 Feb 2012
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 25 Jan 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 06 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-06
Documents
Change account reference date company previous extended
Date: 25 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2010-06-30
New date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Gazette filings brought up to date
Date: 31 Jul 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2010
Action Date: 06 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-06
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/09; full list of members
Documents
Accounts with accounts type full
Date: 04 Apr 2009
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/08; full list of members
Documents
Legacy
Date: 02 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 02/12/2008 from unit 7 piperell way haverhill suffolk CB9 8PH
Documents
Legacy
Date: 16 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary s l secretariat LIMITED
Documents
Accounts with accounts type small
Date: 22 Jan 2008
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 23 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/07; no change of members
Documents
Legacy
Date: 17 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/06; full list of members
Documents
Accounts with accounts type small
Date: 04 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 25 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Aug 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 25 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/05; full list of members
Documents
Legacy
Date: 25 Aug 2005
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 27 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 05 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 17 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Feb 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Dec 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/04; full list of members
Documents
Accounts with accounts type small
Date: 06 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 03 Feb 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/03; full list of members
Documents
Accounts with accounts type small
Date: 06 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 08 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/02; full list of members
Documents
Accounts with accounts type small
Date: 31 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 19 Dec 2001
Category: Capital
Type: 88(2)R
Description: Ad 20/11/01-20/11/01 £ si 2@1=2 £ ic 2/4
Documents
Accounts with accounts type small
Date: 27 Nov 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Accounts with accounts type small
Date: 02 Aug 2001
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Accounts amended with made up date
Date: 02 Aug 2001
Action Date: 30 Jun 1998
Category: Accounts
Type: AAMD
Made up date: 1998-06-30
Documents
Legacy
Date: 20 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/01; full list of members
Documents
Gazette filings brought up to date
Date: 14 Nov 2000
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 10 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/00; full list of members
Documents
Certificate change of name company
Date: 26 Apr 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed regalbourne (haverhill) LIMITED\certificate issued on 27/04/00
Documents
Accounts with accounts type small
Date: 24 Dec 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 04 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/99; no change of members
Documents
Legacy
Date: 07 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/98 to 30/06/98
Documents
Legacy
Date: 12 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/98; full list of members
Documents
Legacy
Date: 08 Aug 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jul 1997
Category: Address
Type: 287
Description: Registered office changed on 22/07/97 from: 47 butt road colchester essex CO3 3BZ
Documents
Some Companies
17 COLESON HILL ROAD,FARNHAM,GU10 4QQ
Number: | 08551759 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 LONDON STREET,EDINBURGH,EH3 6NA
Number: | SC502458 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB
Number: | 10826845 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUTUAL HOUSE,LONDON,W1S 2GF
Number: | 11876892 |
Status: | ACTIVE |
Category: | Private Limited Company |
AXIOM HOUSE,EDGWARE,HA8 7EB
Number: | 10142025 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 HOGHTON STREET,SOUTHPORT,PR9 0PG
Number: | 07752871 |
Status: | ACTIVE |
Category: | Private Limited Company |