Company NameDaggerlux Limited
DirectorPhilip David Armitage
Company StatusActive
Company Number04025560
CategoryPrivate Limited Company
Incorporation Date3 July 2000(23 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Philip David Armitage
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Street
Slaithwaite
Huddersfield
HD7 5AB
Secretary NameMrs Lesley Amanda Armitage
NationalityBritish
StatusCurrent
Appointed03 July 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 New Street
Slaithwaite
Huddersfield
HD7 5AB
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMrs Lesley Amanda Armitage
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Burton Acres Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0QR
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed03 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address1 New Street
Slaithwaite
Huddersfield
HD7 5AB
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardColne Valley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

15 at £1P.d. Armitage
75.00%
Ordinary
5 at £1L.a. Armitage
25.00%
Ordinary

Financials

Year2014
Net Worth£5,473
Cash£1,909
Current Liabilities£5,021

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 June 2023 (10 months, 1 week ago)
Next Return Due24 June 2024 (2 months from now)

Filing History

22 August 2023Total exemption full accounts made up to 31 July 2023 (6 pages)
10 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
17 August 2022Total exemption full accounts made up to 31 July 2022 (5 pages)
10 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
3 September 2021Total exemption full accounts made up to 31 July 2021 (6 pages)
11 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 31 July 2020 (6 pages)
10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 July 2019 (5 pages)
14 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
25 March 2019Director's details changed for Mr Philip David Armitage on 1 January 2019 (2 pages)
4 January 2019Change of details for Mr Philip David Armitage as a person with significant control on 19 December 2018 (2 pages)
4 January 2019Registered office address changed from 11 Burton Acres Lane Highburton Huddersfield W Yorkshire HD8 0QR to 1 New Street Slaithwaite Huddersfield HD7 5AB on 4 January 2019 (1 page)
4 January 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
4 January 2019Secretary's details changed for Mrs Lesley Amanda Armitage on 19 December 2018 (1 page)
10 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
26 August 2017Total exemption full accounts made up to 31 July 2017 (5 pages)
26 August 2017Total exemption full accounts made up to 31 July 2017 (5 pages)
10 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
10 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 20
(4 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 20
(4 pages)
13 August 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
13 August 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 20
(4 pages)
27 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 20
(4 pages)
2 September 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
2 September 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 20
(4 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 20
(4 pages)
19 August 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
19 August 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
21 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
20 January 2013Termination of appointment of Lesley Armitage as a director (1 page)
20 January 2013Termination of appointment of Lesley Armitage as a director (1 page)
20 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
18 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
21 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 20
(3 pages)
21 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 20
(3 pages)
21 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 20
(3 pages)
5 January 2012Registered office address changed from 1 New Street Slaithwaite Huddersfield West Yorkshire HD7 5AB on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 1 New Street Slaithwaite Huddersfield West Yorkshire HD7 5AB on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 1 New Street Slaithwaite Huddersfield West Yorkshire HD7 5AB on 5 January 2012 (1 page)
8 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
8 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
10 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 June 2009Return made up to 11/06/09; full list of members (4 pages)
12 June 2009Return made up to 11/06/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 June 2008Return made up to 11/06/08; full list of members (4 pages)
11 June 2008Return made up to 11/06/08; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
25 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 June 2007Return made up to 13/06/07; full list of members (2 pages)
14 June 2007Return made up to 13/06/07; full list of members (2 pages)
23 May 2007Amended accounts made up to 31 July 2006 (5 pages)
23 May 2007Amended accounts made up to 31 July 2006 (5 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
13 June 2006Return made up to 13/06/06; full list of members (2 pages)
13 June 2006Return made up to 13/06/06; full list of members (2 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
12 July 2005Return made up to 14/06/05; full list of members (7 pages)
12 July 2005Return made up to 14/06/05; full list of members (7 pages)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
25 June 2004Return made up to 14/06/04; full list of members (7 pages)
25 June 2004Return made up to 14/06/04; full list of members (7 pages)
16 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
16 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
21 July 2003Return made up to 03/07/03; full list of members (7 pages)
21 July 2003Return made up to 03/07/03; full list of members (7 pages)
8 July 2003Ad 31/05/03--------- £ si 8@1=8 £ ic 2/10 (2 pages)
8 July 2003Ad 31/05/03--------- £ si 8@1=8 £ ic 2/10 (2 pages)
30 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
30 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
15 July 2002Return made up to 03/07/02; full list of members (7 pages)
15 July 2002Return made up to 03/07/02; full list of members (7 pages)
10 August 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
10 August 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
23 July 2001Return made up to 03/07/01; full list of members (6 pages)
23 July 2001Return made up to 03/07/01; full list of members (6 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
7 July 2000Registered office changed on 07/07/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page)
7 July 2000Secretary resigned (1 page)
7 July 2000Ad 03/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 July 2000Director resigned (1 page)
7 July 2000Registered office changed on 07/07/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page)
7 July 2000Secretary resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Ad 03/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 July 2000Incorporation (9 pages)
3 July 2000Incorporation (9 pages)