DLG PROPERTY LEASES LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

12/05/2512 May 2025 Director's details changed for Mr David Richard Bailey on 2025-05-12

View Document

12/05/2512 May 2025 Registered office address changed from One Brewery Wharf Waterloo Street Leeds LS10 1GX England to Town Centre House Merrion Centre Leeds LS2 8LY on 2025-05-12

View Document

12/05/2512 May 2025 Director's details changed for Mr Andrew Stewart Gardner on 2025-05-12

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/09/2329 September 2023 Accounts for a dormant company made up to 2023-07-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/11/2223 November 2022 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-24 with updates

View Document

05/08/215 August 2021 Notification of Andrew Stewart Gardner as a person with significant control on 2021-03-31

View Document

05/08/215 August 2021 Cessation of Julian Carlen Monaghan as a person with significant control on 2021-03-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/02/219 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/11/1927 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/04/1912 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD BAILEY / 27/07/2018

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CARLEN MONAGHAN / 27/07/2018

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEWART GARDNER / 27/07/2018

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MR JULIAN CARLEN MONAGHAN / 27/07/2018

View Document

11/01/1811 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD BAILEY / 05/07/2016

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR DAVID RICHARD BAILEY

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR JILL RAYSON

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 128 SOUTHWARK STREET LONDON SE1 0SW

View Document

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

12/08/1512 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/08/1411 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

30/08/1330 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEWART GARDNER / 30/01/2013

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, SECRETARY GILLIAN LANE

View Document

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

29/08/1229 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA UNITED KINGDOM

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR GARETH GERNER

View Document

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

24/08/1124 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM 11-29 FASHION STREET LONDON E1 6PZ

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEWART GARDNER / 17/01/2011

View Document

21/10/1021 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL MARY RAYSON / 24/07/2010

View Document

26/07/1026 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

05/03/105 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

31/07/0931 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR MATTHEW BOROWIECKI

View Document

24/07/0824 July 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN LANE / 23/06/2008

View Document

23/06/0823 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BOROWIECKI / 23/06/2008

View Document

28/11/0728 November 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

24/07/0624 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company