Company NameD L N Accountancy Services Limited
DirectorDavid Leo Neilson
Company StatusActive
Company Number04828516
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 5 months ago)

Business Activity

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

Directors

Director NameMr David Leo Neilson
Date of BirthJanuary 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Poplar Drive
Keighley
West Yorkshire
BD20 5NL
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameKaren Melvin
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address15 Aylesbury Street
Keighley
West Yorkshire
BD21 1BS
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address1 Poplar Drive
Keighley
West Yorkshire
BD20 5NL
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley East
Built Up AreaWest Yorkshire

Shareholders

1 at £1David Leo Neilson
100.00%
Ordinary

Financials

Year2014
Net Worth£919
Cash£6,127
Current Liabilities£27,126

Accounts

Latest Accounts31 March 2022 (1 year, 8 months ago)
Next Accounts Due31 December 2023 (2 weeks, 5 days from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 July 2023 (5 months ago)
Next Return Due24 July 2024 (7 months, 2 weeks from now)

Filing History

4 September 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
22 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 October 2018Compulsory strike-off action has been discontinued (1 page)
18 October 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
30 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017Compulsory strike-off action has been discontinued (1 page)
4 December 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
2 October 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
2 October 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 April 2016Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
29 April 2016Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
25 November 2015Compulsory strike-off action has been discontinued (1 page)
25 November 2015Compulsory strike-off action has been discontinued (1 page)
24 November 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
24 November 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 November 2014Compulsory strike-off action has been discontinued (1 page)
18 November 2014Compulsory strike-off action has been discontinued (1 page)
17 November 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
17 November 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 October 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
7 October 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 September 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 November 2011Compulsory strike-off action has been discontinued (1 page)
15 November 2011Compulsory strike-off action has been discontinued (1 page)
14 November 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 October 2010Termination of appointment of Karen Melvin as a secretary (1 page)
21 October 2010Director's details changed for David Leo Neilson on 1 January 2010 (2 pages)
21 October 2010Director's details changed for David Leo Neilson on 1 January 2010 (2 pages)
21 October 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
21 October 2010Termination of appointment of Karen Melvin as a secretary (1 page)
21 October 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
21 October 2010Director's details changed for David Leo Neilson on 1 January 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009Compulsory strike-off action has been discontinued (1 page)
3 November 2009Compulsory strike-off action has been discontinued (1 page)
31 October 2009Annual return made up to 10 July 2009 with a full list of shareholders (3 pages)
31 October 2009Annual return made up to 10 July 2009 with a full list of shareholders (3 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
12 February 2009Compulsory strike-off action has been discontinued (1 page)
12 February 2009Compulsory strike-off action has been discontinued (1 page)
11 February 2009Return made up to 10/07/07; full list of members (3 pages)
11 February 2009Return made up to 10/07/07; full list of members (3 pages)
11 February 2009Return made up to 10/07/08; full list of members (3 pages)
11 February 2009Return made up to 10/07/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 February 2007Return made up to 10/07/06; full list of members (2 pages)
7 February 2007Return made up to 10/07/06; full list of members (2 pages)
6 February 2007Return made up to 10/07/05; full list of members (2 pages)
6 February 2007Return made up to 10/07/05; full list of members (2 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
13 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
13 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
12 April 2005Compulsory strike-off action has been discontinued (1 page)
12 April 2005Compulsory strike-off action has been discontinued (1 page)
11 April 2005Return made up to 10/07/04; full list of members (6 pages)
11 April 2005Return made up to 10/07/04; full list of members (6 pages)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
23 July 2003New secretary appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003Ad 10/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Registered office changed on 23/07/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Ad 10/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Registered office changed on 23/07/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
23 July 2003New secretary appointed (2 pages)
10 July 2003Incorporation (16 pages)
10 July 2003Incorporation (16 pages)