Warning: file_put_contents(c/70b93e537a4191ac2b8c4f57a487df41.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Dlportfolio Limited, CT1 2DY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DLPORTFOLIO LIMITED

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

This company is commonly known as Dlportfolio Limited. The company was founded 16 years ago and was given the registration number 06560809. The firm's registered office is in CANTERBURY. You can find them at 3 Palace Street, , Canterbury, . This company's SIC code is 47781 - Retail sale in commercial art galleries.

Company Information

Name:DLPORTFOLIO LIMITED
Company Number:06560809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2008
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47781 - Retail sale in commercial art galleries

Office Address & Contact

Registered Address:3 Palace Street, Canterbury, England, CT1 2DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
102, High Street, Bridge, Canterbury, United Kingdom, CT4 5AR

Director01 August 2008Active
5 Glen Iris Avenue, Canterbury, CT2 8HP

Director09 April 2008Active
5 Glen Iris Avenue, Canterbury, CT2 8HP

Secretary09 April 2008Active
Roper Yard, Roper Road, Canterbury, United Kingdom, CT2 7EX

Corporate Secretary14 December 2009Active
22, St. Georges Close, Brampton, Huntingdon, PE28 4US

Director01 August 2008Active
5 Glen Iris Avenue, Canterbury, CT2 8HP

Director09 April 2008Active

People with Significant Control

Dr Robert Ian James
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Address:Roper Yard, Canterbury, CT2 7EX
Nature of control:
  • Right to appoint and remove directors
Mr David John Lilford
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:3, Palace Street, Canterbury, England, CT1 2DY
Nature of control:
  • Right to appoint and remove directors
Mr Andrew Gladin
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:3, Palace Street, Canterbury, England, CT1 2DY
Nature of control:
  • 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
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Persons with significant control

Change to a person with significant control.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Accounts

Change account reference date company previous extended.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Accounts

Accounts with accounts type micro entity.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Address

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

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Officers

Termination director company with name termination date.

Download
2018-04-12Persons with significant control

Cessation of a person with significant control.

Download
2018-01-30Accounts

Accounts with accounts type micro entity.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-29Accounts

Accounts with accounts type total exemption small.

Download
2015-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.