D&L INVESTMENTS LTD

1 Forge Cottages Lichfield Road 1 Forge Cottages Lichfield Road, Rugeley, WS15 3AA, Staffordshire, England
StatusACTIVE
Company No.11099747
CategoryPrivate Limited Company
Incorporated06 Dec 2017
Age6 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

D&L INVESTMENTS LTD is an active private limited company with number 11099747. It was incorporated 6 years, 5 months, 15 days ago, on 06 December 2017. The company address is 1 Forge Cottages Lichfield Road 1 Forge Cottages Lichfield Road, Rugeley, WS15 3AA, Staffordshire, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2024

Action Date: 28 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110997470008

Charge creation date: 2024-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110997470004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110997470007

Charge creation date: 2023-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110997470006

Charge creation date: 2022-08-12

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Nov 2021

Action Date: 05 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110997470005

Charge creation date: 2021-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Thomas Stevenson

Change date: 2021-08-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-20

Psc name: Mr Daniel Thomas Stevenson

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Laura Stevenson

Change date: 2021-08-20

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-20

Officer name: Mrs Laura Stevenson

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Thomas Stevenson

Change date: 2020-12-23

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-23

Officer name: Mr Daniel Thomas Stevenson

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-23

Officer name: Mrs Laura Stevenson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Address

Type: AD01

New address: 1 Forge Cottages Lichfield Road Abbots Bromley Rugeley Staffordshire WS15 3AA

Change date: 2020-12-23

Old address: Charter House, Wyvern Court Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF England

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-23

Psc name: Mrs Laura Stevenson

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2020

Action Date: 03 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Laura Stevenson

Change date: 2020-11-03

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2020

Action Date: 03 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Thomas Stevenson

Change date: 2020-11-03

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-03

Officer name: Mrs Laura Stevenson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Address

Type: AD01

New address: Charter House, Wyvern Court Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF

Change date: 2020-11-20

Old address: 41 Rose Road Coleshill Birmingham B46 1EH United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Thomas Stevenson

Notification date: 2020-11-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-03

Psc name: Laura Stevenson

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-25

Charge number: 110997470004

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-30

Officer name: Miss Laura Gallagher

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Aug 2019

Action Date: 19 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110997470003

Charge creation date: 2019-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-09

Charge number: 110997470002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-05

Charge number: 110997470001

Documents

View document PDF

Resolution

Date: 01 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 06 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADTK LTD

517-519 KING STREET 517-519 KING STREET,STOKE-ON-TRENT,ST3 1HE

Number:10954285
Status:ACTIVE
Category:Private Limited Company

GARY JOBBER WOODWORKING & CONSTRUCTION LTD

1 BREWERY HOUSE,COLCHESTER,CO7 9DS

Number:08387432
Status:ACTIVE
Category:Private Limited Company

GURNEY HOUSE SECURITIES LIMITED

STERLING FORD CENTURION COURT,ST ALBANS,AL1 5JN

Number:01131035
Status:LIQUIDATION
Category:Private Limited Company

KINSLEY HYDROPONICS LIMITED

50 HOYLAND ROAD,BARNSLEY,S74 0PB

Number:08221500
Status:ACTIVE
Category:Private Limited Company

NATURAL HEALTH PRODUCTS (INT) LTD

10 PRINCE REGENT ROAD,BELFAST,BT5 6QR

Number:NI602626
Status:ACTIVE
Category:Private Limited Company

SP DATASERVE LIMITED

320 ST. VINCENT STREET,GLASGOW,G2 5AD

Number:SC215842
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