-
DLR HOLDINGS LIMITED - 93 Cumberland Street Cumberland Street, Hull, HU2 0PU, England, United Kingdom
Company Information
- Company registration number
- 06927416
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 93 Cumberland Street Cumberland Street
- Hull
- HU2 0PU
- England 93 Cumberland Street Cumberland Street, Hull, HU2 0PU, England UK
Management
- Managing Directors
- CUCKNEY, David Michael Eliot
- ROEBUCK, David Lee
- WORTHY, Gareth Francis
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-06-08
- Age Of Company 2009-06-08 14 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr David Lee Roebuck
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-01-31
- Last Date: 2019-04-30
- Annual Return
- Due Date: 2020-08-22
- Last Date: 2019-08-08
-
DLR HOLDINGS LIMITED Company Description
- DLR HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 06927416. Its current trading status is "live". It was registered 2009-06-08. It has declared SIC or NACE codes as "82990". It has 3 directors The latest accounts are filed up to 30/04/2011.It can be contacted at 93 Cumberland Street Cumberland Street .
Get DLR HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dlr Holdings Limited - 93 Cumberland Street Cumberland Street, Hull, HU2 0PU, England, United Kingdom
- 2009-06-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DLR HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-total-exemption-full (2020-01-31) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-02-27) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-02) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-09) - AD01
-
change-to-a-person-with-significant-control (2019-12-28) - PSC04
-
appoint-person-director-company-with-name-date (2019-12-28) - AP01
-
confirmation-statement-with-no-updates (2019-10-08) - CS01
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-12-12) - PSC01
-
termination-director-company-with-name-termination-date (2018-11-02) - TM01
-
mortgage-satisfy-charge-full (2018-10-08) - MR04
-
confirmation-statement-with-no-updates (2018-08-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-31) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-27) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-31) - AA
-
notification-of-a-person-with-significant-control-statement (2017-08-08) - PSC08
-
confirmation-statement-with-no-updates (2017-09-29) - CS01
keyboard_arrow_right 2016
-
mortgage-charge-whole-release-with-charge-number (2016-09-15) - MR05
-
change-person-director-company-with-change-date (2016-09-01) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-29) - AA
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-27) - MR01
-
mortgage-charge-whole-release-with-charge-number (2015-12-04) - MR05
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-19) - AA
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-04-16) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-01-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-21) - AR01
keyboard_arrow_right 2013
-
mortgage-satisfy-charge-full (2013-11-21) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-17) - AR01
-
appoint-person-director-company-with-name (2013-05-15) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-01-31) - AA
-
legacy (2013-01-19) - MG01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-04-02) - AA
-
change-person-director-company-with-change-date (2012-08-13) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-13) - AR01
-
legacy (2012-12-20) - MG01
-
change-registered-office-address-company-with-date-old-address (2012-12-21) - AD01
-
legacy (2012-12-12) - MG01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-18) - AA
keyboard_arrow_right 2010
-
change-account-reference-date-company-previous-shortened (2010-06-15) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-14) - AR01
keyboard_arrow_right 2009
-
change-account-reference-date-company-current-extended (2009-10-29) - AA01
-
incorporation-company (2009-06-08) - NEWINC