Company NameDLM Consultancy Services Ltd
DirectorDerek Lindsay McKenzie
Company StatusActive
Company Number07160676
CategoryPrivate Limited Company
Incorporation Date17 February 2010(14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDerek Lindsay McKenzie
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2010(same day as company formation)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence Address50 Kilburn Wood Drive
Roslin
Midlothian
EH25 9AA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Contact

Telephone08704441760
Telephone regionUnknown

Location

Registered Address3m Buckley Innovation Centre
Huddersfield
HD1 3BD
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Derek Lindsay Mckenzie
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,525
Cash£25
Current Liabilities£2,550

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Filing History

16 February 2023Change of details for Derek Lindsay Mckenzie as a person with significant control on 6 April 2016 (2 pages)
16 February 2023Confirmation statement made on 15 February 2023 with updates (4 pages)
25 January 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
3 March 2022Confirmation statement made on 17 February 2022 with updates (4 pages)
17 February 2022Register inspection address has been changed from 2 Prebend Street London N1 8PT England to 71 Rutherford Crescent Leighton Buzzard Bedfordshire LU7 3GE (1 page)
9 April 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
1 April 2021Confirmation statement made on 17 February 2021 with updates (4 pages)
9 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
17 February 2020Confirmation statement made on 17 February 2020 with updates (4 pages)
15 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
14 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
15 February 2019Director's details changed for Derek Lindsay Mckenzie on 14 February 2019 (2 pages)
15 February 2019Register inspection address has been changed from Studio 1 the Media Centre 7 Northumberland Street Huddersfield HD1 1RL to 2 Prebend Street London N1 8PT (1 page)
14 February 2019Director's details changed for Derek Lindsay Mckenzie on 14 February 2019 (2 pages)
14 February 2019Change of details for Derek Lindsay Mckenzie as a person with significant control on 14 February 2019 (2 pages)
19 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
11 April 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
25 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(3 pages)
25 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(3 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
25 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(3 pages)
20 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(3 pages)
8 May 2013Registered office address changed from Studio 1 the Media Centre 7 Northumberland Street Huddersfield HD1 1RL United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Studio 1 the Media Centre 7 Northumberland Street Huddersfield HD1 1RL United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Studio 1 the Media Centre 7 Northumberland Street Huddersfield HD1 1RL United Kingdom on 8 May 2013 (1 page)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
4 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
9 August 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages)
9 August 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Appointment of Derek Lindsay Mckenzie as a director (2 pages)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Appointment of Derek Lindsay Mckenzie as a director (2 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Register inspection address has been changed (1 page)
24 February 2010Statement of capital following an allotment of shares on 17 February 2010
  • GBP 2
(4 pages)
24 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
24 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
24 February 2010Statement of capital following an allotment of shares on 17 February 2010
  • GBP 2
(4 pages)
17 February 2010Incorporation (22 pages)
17 February 2010Incorporation (22 pages)