Company NameDLMT Ltd
DirectorDavid Joseph Lombardi
Company StatusActive
Company Number10057731
CategoryPrivate Limited Company
Incorporation Date11 March 2016(8 years, 1 month ago)
Previous NameDL Guitars & Accessories Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Director

Director NameMr David Joseph Lombardi
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Rother Court
Parkgate
Rotherham
S62 6DR

Location

Registered Address86a Briggate
Knaresborough
HG5 8BH
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough King James
Built Up AreaHarrogate

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 March 2023 (1 year, 1 month ago)
Next Return Due24 March 2024 (overdue)

Filing History

9 September 2020Registered office address changed from 5 Fred Edwards Park Rawmarsh Rotherham S62 7FG England to 2 Rother Court Parkgate Rotherham S62 6DR on 9 September 2020 (1 page)
24 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-23
(3 pages)
10 August 2020Withdraw the company strike off application (1 page)
23 June 2020First Gazette notice for voluntary strike-off (1 page)
10 June 2020Application to strike the company off the register (1 page)
21 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
22 July 2019Registered office address changed from Unit 4 Rother Court Parkgate Rotherham S62 6DR United Kingdom to 5 Fred Edwards Park Rawmarsh Rotherham S62 7FG on 22 July 2019 (1 page)
22 July 2019Cessation of Rebecca Louise Bowns as a person with significant control on 22 July 2019 (1 page)
2 April 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
15 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 October 2017Change of details for Mrs Rebecca Louise Lombardi as a person with significant control on 4 June 2016 (2 pages)
10 October 2017Change of details for Mrs Rebecca Louise Lombardi as a person with significant control on 4 June 2016 (2 pages)
17 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
17 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
11 March 2016Incorporation
Statement of capital on 2016-03-11
  • GBP 100
(27 pages)
11 March 2016Incorporation
Statement of capital on 2016-03-11
  • GBP 100
(27 pages)