DLEC LTD

85 Great Portland Street 85 Great Portland Street, London, W1W 7LT
StatusACTIVE
Company No.09628934
CategoryPrivate Limited Company
Incorporated08 Jun 2015
Age8 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

DLEC LTD is an active private limited company with number 09628934. It was incorporated 8 years, 11 months, 14 days ago, on 08 June 2015. The company address is 85 Great Portland Street 85 Great Portland Street, London, W1W 7LT.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 20 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Address

Type: AD01

New address: 85 Great Portland Street First Floor London W1W 7LT

Change date: 2023-11-17

Old address: PO Box 4385 09628934 - Companies House Default Address Cardiff CF14 8LH

Documents

View document PDF

Default companies house registered office address applied

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Address

Type: RP05

Default address: PO Box 4385, 09628934 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2023-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2021

Action Date: 25 May 2021

Category: Address

Type: AD01

Change date: 2021-05-25

Old address: 22 Post Office Lane Wantage OX12 8DR England

New address: 85 Great Portland Street First Floor London W1W 7LT

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Address

Type: AD01

New address: 22 Post Office Lane Wantage OX12 8DR

Change date: 2020-01-31

Old address: The Central Office the Lane Lyford Wantage Oxfordshire OX12 0EE England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-08

Officer name: Mrs Charlotte Mary Hayward-Leach

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2015

Action Date: 08 Jun 2015

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2015-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Address

Type: AD01

New address: The Central Office the Lane Lyford Wantage Oxfordshire OX12 0EE

Change date: 2015-10-01

Old address: 3 Nursery End Stanford in the Vale Faringdon Oxfordshire SN7 8PH England

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Matthew Leach

Appointment date: 2015-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Address

Type: AD01

New address: The Central Office the Lane Lyford Wantage Oxfordshire OX12 0EE

Old address: 13 Farm Piece Stanford in the Vale SN78FA United Kingdom

Change date: 2015-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Termination date: 2015-06-08

Documents

View document PDF

Incorporation company

Date: 08 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADMIRAL MANAGED NETWORKS LIMITED

THE HUB,STONEHOUSE,GL10 3UT

Number:04242352
Status:ACTIVE
Category:Private Limited Company

CENTRAL ZZ792 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09469763
Status:LIQUIDATION
Category:Private Limited Company

CIAO MAMMA LIMITED

FIRST FLOOR ROXBURGHE HOUSE,LONDON,W1B 2HA

Number:04720629
Status:ACTIVE
Category:Private Limited Company

PAPILLON TRUSTEE UK LTD.

124 FINCHLEY ROAD,LONDON,NW3 5JS

Number:11693834
Status:ACTIVE
Category:Private Limited Company

SORIC LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11138655
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE Y FACTOR ACADEMY LIMITED

1ST FLOOR, COPTHALL HOUSE,STOURBRIDGE,DY8 1PH

Number:08638457
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