Company NameDLA Architecture Limited
Company StatusActive
Company Number01711510
CategoryPrivate Limited Company
Incorporation Date31 March 1983(41 years, 1 month ago)
Previous NameDavid Lyons & Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Christopher Colston Levett
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2004(21 years, 4 months after company formation)
Appointment Duration19 years, 9 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address6 East Parade
Leeds
LS1 2AD
Director NameMr Mark Corbridge
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2006(23 years, 1 month after company formation)
Appointment Duration17 years, 11 months
RoleArchitectural Technician
Country of ResidenceEngland
Correspondence Address6 East Parade
Leeds
LS1 2AD
Director NameMr Andrew Peter Hargreaves
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2006(23 years, 1 month after company formation)
Appointment Duration17 years, 11 months
RoleArchitectural Technician
Country of ResidenceEngland
Correspondence Address6 East Parade
Leeds
LS1 2AD
Director NameJonathan David Knowles
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2006(23 years, 1 month after company formation)
Appointment Duration17 years, 11 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address6 East Parade
Leeds
LS1 2AD
Director NameCraig Michael Reed
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(30 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address55 St Pauls Street
Leeds
West Yorkshire
LS1 2TE
Director NameSusan Louise Sparling
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(31 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address55 St Pauls Street
Leeds
West Yorkshire
LS1 2TE
Director NameMr Jason Nicholas Clarke
Date of BirthNovember 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2017(33 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleArchitectural Technologist
Country of ResidenceEngland
Correspondence Address55 St. Pauls Street
Leeds
LS1 2TE
Director NameMr Jonathan Brown
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2017(33 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleArchitectural Technologist
Country of ResidenceEngland
Correspondence Address55 St. Pauls Street
Leeds
LS1 2TE
Director NameMr Peter Barrans
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(8 years, 7 months after company formation)
Appointment Duration22 years, 2 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilton House Harry Lane
Oxenhouse
Keighley
West Yorkshire
HU22 9JN
Director NameDavid Lyons
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(8 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 December 1998)
RoleChartered Architect
Correspondence AddressHammerton Chase
Church Street
Kirk Hammerton
North Yorkshire
YO26 8DD
Director NameMr Robert Charles Taylor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(8 years, 7 months after company formation)
Appointment Duration24 years, 4 months (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 St. Pauls Street
Leeds
LS1 2TE
Secretary NamePamela Lyons
NationalityBritish
StatusResigned
Appointed26 October 1991(8 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 December 1998)
RoleCompany Director
Correspondence AddressThe Manor House
Northgate Lane
Linton
West Yorkshire
LS22 4HN
Director NameMr Martin Jeffrey Wood
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(11 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 24 March 2006)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Square
Harrogate
HG1 4SP
Director NameMr Antony Richard Mobbs
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(11 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 1998)
RoleArchitect
Country of ResidenceEngland
Correspondence Address7 Whinfield
Leeds
West Yorkshire
LS16 6AB
Director NameMr Richard James Nash
Date of BirthMarch 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 1996(13 years, 7 months after company formation)
Appointment Duration23 years, 2 months (resigned 03 January 2020)
RoleArchitect
Country of ResidenceEngland
Correspondence Address55 St. Pauls Street
Leeds
LS1 2TE
Director NameJohn Howard Taylor
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(15 years, 8 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 December 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address656 Scott Hall Road
Leeds
West Yorkshire
LS17 5PB
Secretary NameJohn Howard Taylor
NationalityBritish
StatusResigned
Appointed30 November 1998(15 years, 8 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 December 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address656 Scott Hall Road
Leeds
West Yorkshire
LS17 5PB
Director NameMr John Gareth Orrell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed03 March 1999(15 years, 11 months after company formation)
Appointment Duration21 years, 1 month (resigned 10 April 2020)
RoleArchitect
Country of ResidenceEngland
Correspondence Address55 St. Pauls Street
Leeds
LS1 2TE
Director NameMr Mark James Bust
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(34 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2020)
RoleLandscape Architect
Country of ResidenceEngland
Correspondence Address55 St. Pauls Street
Leeds
LS1 2TE

Contact

Websitedla-design.co.uk
Telephone0113 8873100
Telephone regionLeeds

Location

Registered Address6 East Parade
Leeds
LS1 2AD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Dla Design Group Of Companies LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,131,124
Gross Profit£2,269,585
Net Worth£2,833,398
Cash£293,176
Current Liabilities£1,064,462

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Charges

31 July 2021Delivered 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 2012Delivered 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 2004Delivered 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 1998Delivered 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 2004Delivered 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 1998Delivered 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 1985Delivered 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 1983Delivered 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

Filing History

27 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
4 October 2023Termination of appointment of Mark Corbridge as a director on 29 September 2023 (1 page)
1 September 2023Termination of appointment of Craig Michael Reed as a director on 31 August 2023 (1 page)
1 June 2023Full accounts made up to 31 October 2022 (24 pages)
4 November 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
17 October 2022Registered 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 2022Director's details changed for Mr Jonathan Brown on 10 October 2022 (2 pages)
10 October 2022Director's details changed for Mr Jason Nicholas Clarke on 10 October 2022 (2 pages)
11 March 2022Full accounts made up to 31 October 2021 (24 pages)
5 November 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
27 August 2021Notification of Dla Design Group of Companies Limited as a person with significant control on 17 August 2021 (2 pages)
27 August 2021Withdrawal of a person with significant control statement on 27 August 2021 (2 pages)
5 August 2021Registration of charge 017115100008, created on 31 July 2021 (25 pages)
24 July 2021Full accounts made up to 31 October 2020 (23 pages)
30 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
11 August 2020Termination of appointment of Mark James Bust as a director on 31 July 2020 (1 page)
16 April 2020Termination of appointment of John Gareth Orrell as a director on 10 April 2020 (1 page)
20 March 2020Full accounts made up to 31 October 2019 (22 pages)
10 January 2020Termination of appointment of Richard James Nash as a director on 3 January 2020 (1 page)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
5 April 2019Full accounts made up to 31 October 2018 (22 pages)
25 October 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
15 March 2018Full accounts made up to 31 October 2017 (22 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
9 June 2017Appointment of Mr Mark James Bust as a director on 1 June 2017 (2 pages)
9 June 2017Appointment of Mr Mark James Bust as a director on 1 June 2017 (2 pages)
20 February 2017Full accounts made up to 31 October 2016 (20 pages)
20 February 2017Full accounts made up to 31 October 2016 (20 pages)
10 January 2017Appointment of Mr Jason Nicholas Clarke as a director on 1 January 2017 (2 pages)
10 January 2017Appointment of Mr Jonathan Brown as a director on 1 January 2017 (2 pages)
10 January 2017Appointment of Mr Jonathan Brown as a director on 1 January 2017 (2 pages)
10 January 2017Appointment of Mr Jason Nicholas Clarke as a director on 1 January 2017 (2 pages)
2 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
14 March 2016Full accounts made up to 31 October 2015 (17 pages)
14 March 2016Full accounts made up to 31 October 2015 (17 pages)
11 March 2016Termination of appointment of Robert Charles Taylor as a director on 26 February 2016 (1 page)
11 March 2016Termination of appointment of Robert Charles Taylor as a director on 26 February 2016 (1 page)
30 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 500
(8 pages)
30 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 500
(8 pages)
4 March 2015Full accounts made up to 31 October 2014 (18 pages)
4 March 2015Full accounts made up to 31 October 2014 (18 pages)
10 November 2014Director's details changed for Susan Louise Sparling on 5 November 2014 (2 pages)
10 November 2014Director's details changed for Susan Louise Sparling on 5 November 2014 (2 pages)
10 November 2014Director's details changed for Susan Louise Sparling on 5 November 2014 (2 pages)
31 October 2014Auditor's resignation (1 page)
31 October 2014Auditor's resignation (1 page)
29 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 500
(8 pages)
29 October 2014Director's details changed for Christopher Colston Levett on 1 October 2014 (2 pages)
29 October 2014Director's details changed for Mr John Gareth Orrell on 1 October 2014 (2 pages)
29 October 2014Director's details changed for Christopher Colston Levett on 1 October 2014 (2 pages)
29 October 2014Director's details changed for Mark Corbridge on 1 October 2014 (2 pages)
29 October 2014Director's details changed for Jonathan David Knowles on 1 October 2014 (2 pages)
29 October 2014Director's details changed for Richard James Nash on 1 October 2014 (2 pages)
29 October 2014Director's details changed for Robert Charles Taylor on 1 October 2014 (2 pages)
29 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 500
(8 pages)
29 October 2014Director's details changed for Richard James Nash on 1 October 2014 (2 pages)
29 October 2014Director's details changed for Richard James Nash on 1 October 2014 (2 pages)
29 October 2014Director's details changed for Christopher Colston Levett on 1 October 2014 (2 pages)
29 October 2014Director's details changed for Robert Charles Taylor on 1 October 2014 (2 pages)
29 October 2014Director's details changed for Jonathan David Knowles on 1 October 2014 (2 pages)
29 October 2014Director's details changed for Andrew Peter Hargreaves on 1 October 2014 (2 pages)
29 October 2014Director's details changed for Andrew Peter Hargreaves on 1 October 2014 (2 pages)
29 October 2014Director's details changed for Robert Charles Taylor on 1 October 2014 (2 pages)
29 October 2014Director's details changed for Mr John Gareth Orrell on 1 October 2014 (2 pages)
29 October 2014Director's details changed for Jonathan David Knowles on 1 October 2014 (2 pages)
29 October 2014Director's details changed for Andrew Peter Hargreaves on 1 October 2014 (2 pages)
29 October 2014Director's details changed for Mark Corbridge on 1 October 2014 (2 pages)
29 October 2014Director's details changed for Mark Corbridge on 1 October 2014 (2 pages)
29 October 2014Director's details changed for Mr John Gareth Orrell on 1 October 2014 (2 pages)
23 October 2014Section 519 (1 page)
23 October 2014Section 519 (1 page)
16 August 2014Appointment of Susan Louise Sparling as a director on 1 July 2014 (3 pages)
16 August 2014Appointment of Craig Michael Reed as a director on 1 January 2014 (3 pages)
16 August 2014Appointment of Susan Louise Sparling as a director on 1 July 2014 (3 pages)
16 August 2014Appointment of Craig Michael Reed as a director on 1 January 2014 (3 pages)
16 August 2014Appointment of Susan Louise Sparling as a director on 1 July 2014 (3 pages)
16 August 2014Appointment of Craig Michael Reed as a director on 1 January 2014 (3 pages)
14 February 2014Full accounts made up to 31 October 2013 (21 pages)
14 February 2014Full accounts made up to 31 October 2013 (21 pages)
30 January 2014Termination of appointment of John Taylor as a director (1 page)
30 January 2014Termination of appointment of Peter Barrans as a director (1 page)
30 January 2014Termination of appointment of John Taylor as a secretary (1 page)
30 January 2014Termination of appointment of John Taylor as a director (1 page)
30 January 2014Termination of appointment of John Taylor as a secretary (1 page)
30 January 2014Termination of appointment of Peter Barrans as a director (1 page)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 500
(12 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 500
(12 pages)
29 August 2013Satisfaction of charge 3 in full (2 pages)
29 August 2013Satisfaction of charge 6 in full (1 page)
29 August 2013Satisfaction of charge 3 in full (2 pages)
29 August 2013Satisfaction of charge 6 in full (1 page)
26 June 2013Registered office address changed from Wakefield 41 Business Park Wakefield West Yorkshire WF2 0XJ on 26 June 2013 (1 page)
26 June 2013Registered office address changed from Wakefield 41 Business Park Wakefield West Yorkshire WF2 0XJ on 26 June 2013 (1 page)
25 February 2013Full accounts made up to 31 October 2012 (20 pages)
25 February 2013Full accounts made up to 31 October 2012 (20 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (12 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (12 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
30 January 2012Full accounts made up to 31 October 2011 (22 pages)
30 January 2012Full accounts made up to 31 October 2011 (22 pages)
10 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (12 pages)
10 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (12 pages)
18 January 2011Full accounts made up to 31 October 2010 (20 pages)
18 January 2011Full accounts made up to 31 October 2010 (20 pages)
17 December 2010Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page)
17 December 2010Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page)
1 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (12 pages)
1 November 2010Director's details changed for John Gareth Orrell on 31 January 2010 (2 pages)
1 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (12 pages)
1 November 2010Director's details changed for John Gareth Orrell on 31 January 2010 (2 pages)
24 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (8 pages)
24 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (8 pages)
20 November 2009Director's details changed for Jonathan David Knowles on 24 October 2009 (2 pages)
20 November 2009Director's details changed for John Gareth Orrell on 24 October 2009 (2 pages)
20 November 2009Director's details changed for Christopher Colston Levett on 24 October 2009 (2 pages)
20 November 2009Director's details changed for Robert Charles Taylor on 24 October 2009 (2 pages)
20 November 2009Director's details changed for Mark Corbridge on 24 October 2009 (2 pages)
20 November 2009Director's details changed for John Howard Taylor on 24 October 2009 (2 pages)
20 November 2009Director's details changed for Andrew Peter Hargreaves on 24 October 2009 (2 pages)
20 November 2009Director's details changed for Richard James Nash on 24 October 2009 (2 pages)
20 November 2009Director's details changed for Peter Barrans on 24 October 2009 (2 pages)
20 November 2009Director's details changed for Richard James Nash on 24 October 2009 (2 pages)
20 November 2009Director's details changed for John Howard Taylor on 24 October 2009 (2 pages)
20 November 2009Director's details changed for Christopher Colston Levett on 24 October 2009 (2 pages)
20 November 2009Director's details changed for John Gareth Orrell on 24 October 2009 (2 pages)
20 November 2009Director's details changed for Peter Barrans on 24 October 2009 (2 pages)
20 November 2009Director's details changed for Jonathan David Knowles on 24 October 2009 (2 pages)
20 November 2009Director's details changed for Robert Charles Taylor on 24 October 2009 (2 pages)
20 November 2009Director's details changed for Andrew Peter Hargreaves on 24 October 2009 (2 pages)
20 November 2009Director's details changed for Mark Corbridge on 24 October 2009 (2 pages)
25 October 2009Full accounts made up to 30 April 2009 (22 pages)
25 October 2009Full accounts made up to 30 April 2009 (22 pages)
24 October 2008Return made up to 24/10/08; full list of members (6 pages)
24 October 2008Return made up to 24/10/08; full list of members (6 pages)
29 September 2008Full accounts made up to 30 April 2008 (21 pages)
29 September 2008Full accounts made up to 30 April 2008 (21 pages)
1 November 2007Return made up to 26/10/07; full list of members (3 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Return made up to 26/10/07; full list of members (3 pages)
1 November 2007Director's particulars changed (1 page)
30 October 2007Accounts for a medium company made up to 30 April 2007 (19 pages)
30 October 2007Accounts for a medium company made up to 30 April 2007 (19 pages)
22 November 2006Full accounts made up to 30 April 2006 (20 pages)
22 November 2006Full accounts made up to 30 April 2006 (20 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Return made up to 26/10/06; full list of members (3 pages)
30 October 2006Return made up to 26/10/06; full list of members (3 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
25 November 2005Accounts for a medium company made up to 30 April 2005 (20 pages)
25 November 2005Accounts for a medium company made up to 30 April 2005 (20 pages)
9 November 2005Return made up to 26/10/05; full list of members (3 pages)
9 November 2005Return made up to 26/10/05; full list of members (3 pages)
28 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 2004Accounts for a medium company made up to 30 April 2004 (19 pages)
22 December 2004Accounts for a medium company made up to 30 April 2004 (19 pages)
23 November 2004Return made up to 26/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 November 2004Return made up to 26/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (10 pages)
14 September 2004Particulars of mortgage/charge (10 pages)
7 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 September 2004Declaration of assistance for shares acquisition (6 pages)
7 September 2004Declaration of assistance for shares acquisition (6 pages)
7 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
3 November 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 November 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 October 2003Accounts for a medium company made up to 30 April 2003 (20 pages)
10 October 2003Accounts for a medium company made up to 30 April 2003 (20 pages)
28 January 2003Accounts for a medium company made up to 30 April 2002 (19 pages)
28 January 2003Accounts for a medium company made up to 30 April 2002 (19 pages)
1 November 2002Return made up to 26/10/02; full list of members (9 pages)
1 November 2002Return made up to 26/10/02; full list of members (9 pages)
5 November 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2001Accounts for a medium company made up to 30 April 2001 (18 pages)
15 October 2001Accounts for a medium company made up to 30 April 2001 (18 pages)
28 December 2000Company name changed david lyons & associates LIMITED\certificate issued on 29/12/00 (2 pages)
28 December 2000Company name changed david lyons & associates LIMITED\certificate issued on 29/12/00 (2 pages)
14 November 2000Return made up to 26/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 November 2000Return made up to 26/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 October 2000Accounts for a medium company made up to 30 April 2000 (19 pages)
12 October 2000Accounts for a medium company made up to 30 April 2000 (19 pages)
13 December 1999Accounts for a medium company made up to 30 April 1999 (19 pages)
13 December 1999Accounts for a medium company made up to 30 April 1999 (19 pages)
21 October 1999Return made up to 26/10/99; full list of members (10 pages)
21 October 1999Return made up to 26/10/99; full list of members (10 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
23 December 1998Particulars of mortgage/charge (7 pages)
23 December 1998Particulars of mortgage/charge (7 pages)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
17 December 1998Particulars of mortgage/charge (7 pages)
17 December 1998Return made up to 26/10/98; no change of members (6 pages)
17 December 1998Return made up to 26/10/98; no change of members (6 pages)
17 December 1998Particulars of mortgage/charge (7 pages)
14 December 1998New secretary appointed;new director appointed (2 pages)
14 December 1998Declaration of assistance for shares acquisition (7 pages)
14 December 1998Declaration of assistance for shares acquisition (7 pages)
14 December 1998Secretary resigned (1 page)
14 December 1998Auditor's resignation (1 page)
14 December 1998New secretary appointed;new director appointed (2 pages)
14 December 1998Secretary resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Auditor's resignation (1 page)
11 December 1998Full accounts made up to 30 April 1998 (17 pages)
11 December 1998Full accounts made up to 30 April 1998 (17 pages)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
2 February 1998Full accounts made up to 30 April 1997 (20 pages)
2 February 1998Full accounts made up to 30 April 1997 (20 pages)
26 October 1997Return made up to 26/10/97; no change of members (6 pages)
26 October 1997Return made up to 26/10/97; no change of members (6 pages)
20 January 1997Full accounts made up to 30 April 1996 (22 pages)
20 January 1997Full accounts made up to 30 April 1996 (22 pages)
19 November 1996New director appointed (2 pages)
19 November 1996Return made up to 26/10/96; full list of members (8 pages)
19 November 1996Return made up to 26/10/96; full list of members (8 pages)
19 November 1996New director appointed (2 pages)
23 November 1995Full accounts made up to 30 April 1995 (20 pages)
23 November 1995Full accounts made up to 30 April 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
26 April 1988Certificate of re-registration from Unlimited to Limited (1 page)
26 April 1988Certificate of re-registration from Unlimited to Limited (1 page)
26 April 1988Resolutions
  • SRES02 ‐ Special resolution of re-registration
(5 pages)
26 April 1988Resolutions
  • SRES02 ‐ Special resolution of re-registration
(5 pages)
20 April 1988Re-registration of Memorandum and Articles (12 pages)
20 April 1988Re-registration of Memorandum and Articles (12 pages)