UKBizDB.co.uk

DFAL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dfal Ltd. The company was founded 10 years ago and was given the registration number 08838310. The firm's registered office is in WEMBLEY. You can find them at 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:DFAL LTD
Company Number:08838310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, United Kingdom, HA9 0LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11/12, Hallmark Trading Centre, Fourth Way, Wembley, United Kingdom, HA9 0LB

Director01 December 2015Active
11/12, Hallmark Trading Centre, Fourth Way, Wembley, United Kingdom, HA9 0LB

Director15 April 2017Active
Unit 3c, Hampton Works, 117-119 Sheen Lane, East Sheen, United Kingdom, SW14 8AE

Director09 January 2014Active

People with Significant Control

Mrs Danila Lenoel
Notified on:01 March 2018
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:United Kingdom
Address:11/12, Hallmark Trading Centre, Wembley, United Kingdom, HA9 0LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander Lindsay Lenoel
Notified on:31 January 2017
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:11/12, Hallmark Trading Centre, Wembley, United Kingdom, HA9 0LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Roderick John Williams
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:2, Albion Terrace, London, United Kingdom, E8 4ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Persons with significant control

Notification of a person with significant control.

Download
2018-06-07Persons with significant control

Change to a person with significant control.

Download
2018-06-04Capital

Capital allotment shares.

Download
2018-03-14Officers

Appoint person director company with name date.

Download
2017-06-12Accounts

Accounts with accounts type total exemption small.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Accounts

Accounts with accounts type total exemption small.

Download
2016-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-28Address

Change registered office address company with date old address new address.

Download
2015-12-15Officers

Termination director company with name termination date.

Download
2015-12-15Officers

Appoint person director company with name date.

Download
2015-06-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.