D&L INVESTMENTS LTD
Status | ACTIVE |
Company No. | 11099747 |
Category | Private Limited Company |
Incorporated | 06 Dec 2017 |
Age | 6 years, 5 months, 15 days |
Jurisdiction | England 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
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
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
Mortgage satisfy charge full
Date: 20 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 110997470004
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 01 Feb 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
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 |
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 |
320 ST. VINCENT STREET,GLASGOW,G2 5AD
Number: | SC215842 |
Status: | ACTIVE |
Category: | Private Limited Company |