UKBizDB.co.uk

DLR DEVELOPMENTS LIMITED

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

This company is commonly known as Dlr Developments Limited. The company was founded 24 years ago and was given the registration number 03938874. The firm's registered office is in GRIMSBY. You can find them at Pelham Chartered Accountants, 16 Dudley Street, Grimsby, N E Lincolnshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DLR DEVELOPMENTS LIMITED
Company Number:03938874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2000
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Pelham Chartered Accountants, 16 Dudley Street, Grimsby, N E Lincolnshire, DN31 2AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cappella, Chapel Lane, Ashby Cum Fenby, Asby Cum Fenby, DN37 0QT

Secretary03 March 2000Active
Mulberry Lodge, Station Road, North Thoresby, Grimsby, United Kingdom, DN36 5QS

Director03 March 2000Active
Cappella, Chapel Lane, Ashby Cum Fenby, Asby Cum Fenby, DN37 0QT

Director03 March 2000Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary03 March 2000Active
32 Boundary Road, Grimsby, DN33 3BD

Director03 March 2000Active

People with Significant Control

Kevin Stansfield Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Units 1 And 2, Maltings Way, Grimsby, England, DN31 1QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Linda Karen Wheelton
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:Capella, Chapel Lane, Grimsby, United Kingdom, DN37 0QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Colin Pascoe
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:Mulberry Lodge, Station Road, Grimsby, United Kingdom, DN36 5QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-17Gazette

Gazette dissolved voluntary.

Download
2022-03-01Gazette

Gazette notice voluntary.

Download
2022-02-22Dissolution

Dissolution application strike off company.

Download
2021-05-19Persons with significant control

Change to a person with significant control.

Download
2021-05-19Officers

Change person director company with change date.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Accounts

Accounts with accounts type micro entity.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Accounts

Accounts with accounts type micro entity.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Mortgage

Mortgage satisfy charge full.

Download
2017-12-07Mortgage

Mortgage satisfy charge full.

Download
2017-12-07Mortgage

Mortgage satisfy charge full.

Download
2017-12-07Mortgage

Mortgage satisfy charge full.

Download
2017-12-07Mortgage

Mortgage satisfy charge full.

Download
2017-11-29Accounts

Accounts with accounts type micro entity.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-07-28Officers

Change person director company with change date.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.