Leeds
LS1 2AD
Director Name | Mr Mark Corbridge |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2006(23 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Architectural Technician |
Country of Residence | England |
Correspondence Address | 6 East Parade Leeds LS1 2AD |
Director Name | Mr Andrew Peter Hargreaves |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2006(23 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Architectural Technician |
Country of Residence | England |
Correspondence Address | 6 East Parade Leeds LS1 2AD |
Director Name | Jonathan David Knowles |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2006(23 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 6 East Parade Leeds LS1 2AD |
Director Name | Craig Michael Reed |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(30 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 55 St Pauls Street Leeds West Yorkshire LS1 2TE |
Director Name | Susan Louise Sparling |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(31 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 55 St Pauls Street Leeds West Yorkshire LS1 2TE |
Director Name | Mr Jason Nicholas Clarke |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 January 2017(33 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Architectural Technologist |
Country of Residence | England |
Correspondence Address | 55 St. Pauls Street Leeds LS1 2TE |
Director Name | Mr Jonathan Brown |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 January 2017(33 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Architectural Technologist |
Country of Residence | England |
Correspondence Address | 55 St. Pauls Street Leeds LS1 2TE |
Director Name | Mr Peter Barrans |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(8 years, 7 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wilton House Harry Lane Oxenhouse Keighley West Yorkshire HU22 9JN |
Director Name | David Lyons |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 December 1998) |
Role | Chartered Architect |
Correspondence Address | Hammerton Chase Church Street Kirk Hammerton North Yorkshire YO26 8DD |
Director Name | Mr Robert Charles Taylor |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(8 years, 7 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 St. Pauls Street Leeds LS1 2TE |
Secretary Name | Pamela Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 December 1998) |
Role | Company Director |
Correspondence Address | The Manor House Northgate Lane Linton West Yorkshire LS22 4HN |
Director Name | Mr Martin Jeffrey Wood |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(11 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 24 March 2006) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Square Harrogate HG1 4SP |
Director Name | Mr Antony Richard Mobbs |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 1998) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 7 Whinfield Leeds West Yorkshire LS16 6AB |
Director Name | Mr Richard James Nash |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 1996(13 years, 7 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 03 January 2020) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 55 St. Pauls Street Leeds LS1 2TE |
Director Name | John Howard Taylor |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(15 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 December 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 656 Scott Hall Road Leeds West Yorkshire LS17 5PB |
Secretary Name | John Howard Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(15 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 December 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 656 Scott Hall Road Leeds West Yorkshire LS17 5PB |
Director Name | Mr John Gareth Orrell |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 March 1999(15 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 10 April 2020) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 55 St. Pauls Street Leeds LS1 2TE |
Director Name | Mr Mark James Bust |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2020) |
Role | Landscape Architect |
Country of Residence | England |
Correspondence Address | 55 St. Pauls Street Leeds LS1 2TE |
Website | dla-design.co.uk |
---|---|
Telephone | 0113 8873100 |
Telephone region | Leeds |
Registered Address | 6 East Parade Leeds LS1 2AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
500 at £1 | Dla Design Group Of Companies LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,131,124 |
Gross Profit | £2,269,585 |
Net Worth | £2,833,398 |
Cash | £293,176 |
Current Liabilities | £1,064,462 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 24 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
31 July 2021 | Delivered on: 5 August 2021 Persons entitled: Dla Employee Benefit Trust Company Limited (Acting as Trustee of the Dla Employee Benefit Trust) Classification: A registered charge Particulars: All the present and future right, title and interest of the company in or to any freehold or leasehold land or other immovable property wherever situated and all fixtures, fittings and fixed now or at any time afterwards on it. Outstanding |
---|---|
20 September 2012 | Delivered on: 22 September 2012 Persons entitled: Buro Four Project Services Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit from time to time standing to the credit of the account in accordance with the provisions of the rent deposit deed. Outstanding |
29 July 2004 | Delivered on: 14 September 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
4 December 1998 | Delivered on: 23 December 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
24 September 2004 | Delivered on: 1 October 2004 Satisfied on: 29 August 2013 Persons entitled: The Communications Practice (Properties) Limited Classification: Rent deposit deed Secured details: £9,169 and all other monies due or to become due from the company to the chargee. Particulars: All rights title benefits and interest in the deposit monies. Fully Satisfied |
4 December 1998 | Delivered on: 17 December 1998 Satisfied on: 29 August 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a premises at wakefield 41 business park wakefield west yorkshire WF2 0XJ t/no.WYK433676. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
1 May 1985 | Delivered on: 16 May 1985 Satisfied on: 19 December 1998 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 May 1983 | Delivered on: 9 May 1983 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book & other debts. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those above). Uncalled capital. Fully Satisfied |
27 October 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
---|---|
4 October 2023 | Termination of appointment of Mark Corbridge as a director on 29 September 2023 (1 page) |
1 September 2023 | Termination of appointment of Craig Michael Reed as a director on 31 August 2023 (1 page) |
1 June 2023 | Full accounts made up to 31 October 2022 (24 pages) |
4 November 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
17 October 2022 | Registered office address changed from 55 st. Pauls Street Leeds LS1 2TE to 6 East Parade Leeds LS1 2AD on 17 October 2022 (1 page) |
10 October 2022 | Director's details changed for Mr Jonathan Brown on 10 October 2022 (2 pages) |
10 October 2022 | Director's details changed for Mr Jason Nicholas Clarke on 10 October 2022 (2 pages) |
11 March 2022 | Full accounts made up to 31 October 2021 (24 pages) |
5 November 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
27 August 2021 | Notification of Dla Design Group of Companies Limited as a person with significant control on 17 August 2021 (2 pages) |
27 August 2021 | Withdrawal of a person with significant control statement on 27 August 2021 (2 pages) |
5 August 2021 | Registration of charge 017115100008, created on 31 July 2021 (25 pages) |
24 July 2021 | Full accounts made up to 31 October 2020 (23 pages) |
30 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
11 August 2020 | Termination of appointment of Mark James Bust as a director on 31 July 2020 (1 page) |
16 April 2020 | Termination of appointment of John Gareth Orrell as a director on 10 April 2020 (1 page) |
20 March 2020 | Full accounts made up to 31 October 2019 (22 pages) |
10 January 2020 | Termination of appointment of Richard James Nash as a director on 3 January 2020 (1 page) |
24 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
5 April 2019 | Full accounts made up to 31 October 2018 (22 pages) |
25 October 2018 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
15 March 2018 | Full accounts made up to 31 October 2017 (22 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
9 June 2017 | Appointment of Mr Mark James Bust as a director on 1 June 2017 (2 pages) |
9 June 2017 | Appointment of Mr Mark James Bust as a director on 1 June 2017 (2 pages) |
20 February 2017 | Full accounts made up to 31 October 2016 (20 pages) |
20 February 2017 | Full accounts made up to 31 October 2016 (20 pages) |
10 January 2017 | Appointment of Mr Jason Nicholas Clarke as a director on 1 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Jonathan Brown as a director on 1 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Jonathan Brown as a director on 1 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Jason Nicholas Clarke as a director on 1 January 2017 (2 pages) |
2 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
14 March 2016 | Full accounts made up to 31 October 2015 (17 pages) |
14 March 2016 | Full accounts made up to 31 October 2015 (17 pages) |
11 March 2016 | Termination of appointment of Robert Charles Taylor as a director on 26 February 2016 (1 page) |
11 March 2016 | Termination of appointment of Robert Charles Taylor as a director on 26 February 2016 (1 page) |
30 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
4 March 2015 | Full accounts made up to 31 October 2014 (18 pages) |
4 March 2015 | Full accounts made up to 31 October 2014 (18 pages) |
10 November 2014 | Director's details changed for Susan Louise Sparling on 5 November 2014 (2 pages) |
10 November 2014 | Director's details changed for Susan Louise Sparling on 5 November 2014 (2 pages) |
10 November 2014 | Director's details changed for Susan Louise Sparling on 5 November 2014 (2 pages) |
31 October 2014 | Auditor's resignation (1 page) |
31 October 2014 | Auditor's resignation (1 page) |
29 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Director's details changed for Christopher Colston Levett on 1 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr John Gareth Orrell on 1 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Christopher Colston Levett on 1 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Mark Corbridge on 1 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Jonathan David Knowles on 1 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Richard James Nash on 1 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Robert Charles Taylor on 1 October 2014 (2 pages) |
29 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Director's details changed for Richard James Nash on 1 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Richard James Nash on 1 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Christopher Colston Levett on 1 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Robert Charles Taylor on 1 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Jonathan David Knowles on 1 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Andrew Peter Hargreaves on 1 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Andrew Peter Hargreaves on 1 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Robert Charles Taylor on 1 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr John Gareth Orrell on 1 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Jonathan David Knowles on 1 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Andrew Peter Hargreaves on 1 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Mark Corbridge on 1 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Mark Corbridge on 1 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr John Gareth Orrell on 1 October 2014 (2 pages) |
23 October 2014 | Section 519 (1 page) |
23 October 2014 | Section 519 (1 page) |
16 August 2014 | Appointment of Susan Louise Sparling as a director on 1 July 2014 (3 pages) |
16 August 2014 | Appointment of Craig Michael Reed as a director on 1 January 2014 (3 pages) |
16 August 2014 | Appointment of Susan Louise Sparling as a director on 1 July 2014 (3 pages) |
16 August 2014 | Appointment of Craig Michael Reed as a director on 1 January 2014 (3 pages) |
16 August 2014 | Appointment of Susan Louise Sparling as a director on 1 July 2014 (3 pages) |
16 August 2014 | Appointment of Craig Michael Reed as a director on 1 January 2014 (3 pages) |
14 February 2014 | Full accounts made up to 31 October 2013 (21 pages) |
14 February 2014 | Full accounts made up to 31 October 2013 (21 pages) |
30 January 2014 | Termination of appointment of John Taylor as a director (1 page) |
30 January 2014 | Termination of appointment of Peter Barrans as a director (1 page) |
30 January 2014 | Termination of appointment of John Taylor as a secretary (1 page) |
30 January 2014 | Termination of appointment of John Taylor as a director (1 page) |
30 January 2014 | Termination of appointment of John Taylor as a secretary (1 page) |
30 January 2014 | Termination of appointment of Peter Barrans as a director (1 page) |
25 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
29 August 2013 | Satisfaction of charge 3 in full (2 pages) |
29 August 2013 | Satisfaction of charge 6 in full (1 page) |
29 August 2013 | Satisfaction of charge 3 in full (2 pages) |
29 August 2013 | Satisfaction of charge 6 in full (1 page) |
26 June 2013 | Registered office address changed from Wakefield 41 Business Park Wakefield West Yorkshire WF2 0XJ on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from Wakefield 41 Business Park Wakefield West Yorkshire WF2 0XJ on 26 June 2013 (1 page) |
25 February 2013 | Full accounts made up to 31 October 2012 (20 pages) |
25 February 2013 | Full accounts made up to 31 October 2012 (20 pages) |
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (12 pages) |
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (12 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
30 January 2012 | Full accounts made up to 31 October 2011 (22 pages) |
30 January 2012 | Full accounts made up to 31 October 2011 (22 pages) |
10 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (12 pages) |
10 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (12 pages) |
18 January 2011 | Full accounts made up to 31 October 2010 (20 pages) |
18 January 2011 | Full accounts made up to 31 October 2010 (20 pages) |
17 December 2010 | Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page) |
17 December 2010 | Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page) |
1 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (12 pages) |
1 November 2010 | Director's details changed for John Gareth Orrell on 31 January 2010 (2 pages) |
1 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (12 pages) |
1 November 2010 | Director's details changed for John Gareth Orrell on 31 January 2010 (2 pages) |
24 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (8 pages) |
24 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (8 pages) |
20 November 2009 | Director's details changed for Jonathan David Knowles on 24 October 2009 (2 pages) |
20 November 2009 | Director's details changed for John Gareth Orrell on 24 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Christopher Colston Levett on 24 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Robert Charles Taylor on 24 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mark Corbridge on 24 October 2009 (2 pages) |
20 November 2009 | Director's details changed for John Howard Taylor on 24 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Andrew Peter Hargreaves on 24 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Richard James Nash on 24 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Peter Barrans on 24 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Richard James Nash on 24 October 2009 (2 pages) |
20 November 2009 | Director's details changed for John Howard Taylor on 24 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Christopher Colston Levett on 24 October 2009 (2 pages) |
20 November 2009 | Director's details changed for John Gareth Orrell on 24 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Peter Barrans on 24 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Jonathan David Knowles on 24 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Robert Charles Taylor on 24 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Andrew Peter Hargreaves on 24 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mark Corbridge on 24 October 2009 (2 pages) |
25 October 2009 | Full accounts made up to 30 April 2009 (22 pages) |
25 October 2009 | Full accounts made up to 30 April 2009 (22 pages) |
24 October 2008 | Return made up to 24/10/08; full list of members (6 pages) |
24 October 2008 | Return made up to 24/10/08; full list of members (6 pages) |
29 September 2008 | Full accounts made up to 30 April 2008 (21 pages) |
29 September 2008 | Full accounts made up to 30 April 2008 (21 pages) |
1 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
1 November 2007 | Director's particulars changed (1 page) |
30 October 2007 | Accounts for a medium company made up to 30 April 2007 (19 pages) |
30 October 2007 | Accounts for a medium company made up to 30 April 2007 (19 pages) |
22 November 2006 | Full accounts made up to 30 April 2006 (20 pages) |
22 November 2006 | Full accounts made up to 30 April 2006 (20 pages) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Return made up to 26/10/06; full list of members (3 pages) |
30 October 2006 | Return made up to 26/10/06; full list of members (3 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
25 November 2005 | Accounts for a medium company made up to 30 April 2005 (20 pages) |
25 November 2005 | Accounts for a medium company made up to 30 April 2005 (20 pages) |
9 November 2005 | Return made up to 26/10/05; full list of members (3 pages) |
9 November 2005 | Return made up to 26/10/05; full list of members (3 pages) |
28 April 2005 | Resolutions
|
28 April 2005 | Resolutions
|
22 December 2004 | Accounts for a medium company made up to 30 April 2004 (19 pages) |
22 December 2004 | Accounts for a medium company made up to 30 April 2004 (19 pages) |
23 November 2004 | Return made up to 26/10/04; full list of members
|
23 November 2004 | Return made up to 26/10/04; full list of members
|
1 October 2004 | Particulars of mortgage/charge (3 pages) |
1 October 2004 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | Particulars of mortgage/charge (10 pages) |
14 September 2004 | Particulars of mortgage/charge (10 pages) |
7 September 2004 | Resolutions
|
7 September 2004 | Declaration of assistance for shares acquisition (6 pages) |
7 September 2004 | Declaration of assistance for shares acquisition (6 pages) |
7 September 2004 | Resolutions
|
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
3 November 2003 | Return made up to 26/10/03; full list of members
|
3 November 2003 | Return made up to 26/10/03; full list of members
|
10 October 2003 | Accounts for a medium company made up to 30 April 2003 (20 pages) |
10 October 2003 | Accounts for a medium company made up to 30 April 2003 (20 pages) |
28 January 2003 | Accounts for a medium company made up to 30 April 2002 (19 pages) |
28 January 2003 | Accounts for a medium company made up to 30 April 2002 (19 pages) |
1 November 2002 | Return made up to 26/10/02; full list of members (9 pages) |
1 November 2002 | Return made up to 26/10/02; full list of members (9 pages) |
5 November 2001 | Return made up to 26/10/01; full list of members
|
5 November 2001 | Return made up to 26/10/01; full list of members
|
15 October 2001 | Accounts for a medium company made up to 30 April 2001 (18 pages) |
15 October 2001 | Accounts for a medium company made up to 30 April 2001 (18 pages) |
28 December 2000 | Company name changed david lyons & associates LIMITED\certificate issued on 29/12/00 (2 pages) |
28 December 2000 | Company name changed david lyons & associates LIMITED\certificate issued on 29/12/00 (2 pages) |
14 November 2000 | Return made up to 26/10/00; full list of members
|
14 November 2000 | Return made up to 26/10/00; full list of members
|
12 October 2000 | Accounts for a medium company made up to 30 April 2000 (19 pages) |
12 October 2000 | Accounts for a medium company made up to 30 April 2000 (19 pages) |
13 December 1999 | Accounts for a medium company made up to 30 April 1999 (19 pages) |
13 December 1999 | Accounts for a medium company made up to 30 April 1999 (19 pages) |
21 October 1999 | Return made up to 26/10/99; full list of members (10 pages) |
21 October 1999 | Return made up to 26/10/99; full list of members (10 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
23 December 1998 | Particulars of mortgage/charge (7 pages) |
23 December 1998 | Particulars of mortgage/charge (7 pages) |
19 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1998 | Particulars of mortgage/charge (7 pages) |
17 December 1998 | Return made up to 26/10/98; no change of members (6 pages) |
17 December 1998 | Return made up to 26/10/98; no change of members (6 pages) |
17 December 1998 | Particulars of mortgage/charge (7 pages) |
14 December 1998 | New secretary appointed;new director appointed (2 pages) |
14 December 1998 | Declaration of assistance for shares acquisition (7 pages) |
14 December 1998 | Declaration of assistance for shares acquisition (7 pages) |
14 December 1998 | Secretary resigned (1 page) |
14 December 1998 | Auditor's resignation (1 page) |
14 December 1998 | New secretary appointed;new director appointed (2 pages) |
14 December 1998 | Secretary resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Auditor's resignation (1 page) |
11 December 1998 | Full accounts made up to 30 April 1998 (17 pages) |
11 December 1998 | Full accounts made up to 30 April 1998 (17 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
2 February 1998 | Full accounts made up to 30 April 1997 (20 pages) |
2 February 1998 | Full accounts made up to 30 April 1997 (20 pages) |
26 October 1997 | Return made up to 26/10/97; no change of members (6 pages) |
26 October 1997 | Return made up to 26/10/97; no change of members (6 pages) |
20 January 1997 | Full accounts made up to 30 April 1996 (22 pages) |
20 January 1997 | Full accounts made up to 30 April 1996 (22 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | Return made up to 26/10/96; full list of members (8 pages) |
19 November 1996 | Return made up to 26/10/96; full list of members (8 pages) |
19 November 1996 | New director appointed (2 pages) |
23 November 1995 | Full accounts made up to 30 April 1995 (20 pages) |
23 November 1995 | Full accounts made up to 30 April 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
26 April 1988 | Certificate of re-registration from Unlimited to Limited (1 page) |
26 April 1988 | Certificate of re-registration from Unlimited to Limited (1 page) |
26 April 1988 | Resolutions
|
26 April 1988 | Resolutions
|
20 April 1988 | Re-registration of Memorandum and Articles (12 pages) |
20 April 1988 | Re-registration of Memorandum and Articles (12 pages) |