D & L ACQUISITIONS LTD

Register to unlock more data on OkredoRegister

D & L ACQUISITIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10920455

Incorporation date

17/08/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Aztec Financial Services (Uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2017)
dot icon04/03/2026
Appointment of Mr Andrew Stewart James Daffern as a director on 2026-02-24
dot icon13/02/2026
Termination of appointment of Matthew Young as a director on 2026-02-02
dot icon13/02/2026
Appointment of Miss Sarah Jane Fuller as a director on 2026-02-02
dot icon20/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon28/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon23/07/2025
Registered office address changed from Forum 4 Solent Business Park Parkway Whiteley Fareham PO15 7AD England to C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley Fareham Hampshire PO15 7AD on 2025-07-23
dot icon19/11/2024
Registered office address changed from 25 Maddox Street London W1S 2QN England to Forum 4 Solent Business Park Parkway Whiteley Fareham PO15 7AD on 2024-11-19
dot icon10/10/2024
Confirmation statement made on 2024-10-10 with updates
dot icon30/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon26/06/2024
Memorandum and Articles of Association
dot icon22/06/2024
Resolutions
dot icon18/06/2024
Current accounting period extended from 2024-09-30 to 2024-12-31
dot icon17/06/2024
Termination of appointment of Bethan Jo Gilby as a director on 2024-04-17
dot icon17/06/2024
Termination of appointment of Della Gilby as a director on 2024-04-17
dot icon17/06/2024
Termination of appointment of Matthew Liam Gilby as a director on 2024-04-17
dot icon17/06/2024
Termination of appointment of Liam Michael Gilby as a director on 2024-04-17
dot icon17/06/2024
Appointment of Mr Thomas Clifford Pridmore as a director on 2024-04-17
dot icon17/06/2024
Appointment of Mr Andrew Joseph Dawber as a director on 2024-04-17
dot icon17/06/2024
Registered office address changed from Dudbridge House Selsley Hill Stroud GL5 5JS United Kingdom to 25 Maddox Street London W1S 2QN on 2024-06-17
dot icon17/06/2024
Cessation of Della Gilby as a person with significant control on 2024-04-17
dot icon17/06/2024
Cessation of Liam Michael Gilby as a person with significant control on 2024-04-17
dot icon17/06/2024
Notification of Chp Investments 1 Limited as a person with significant control on 2024-04-17
dot icon18/04/2024
Satisfaction of charge 109204550001 in full
dot icon02/01/2024
Second filing of Confirmation Statement dated 2019-08-16
dot icon20/11/2023
Total exemption full accounts made up to 2023-09-30
dot icon06/09/2023
Director's details changed for Miss Bethan Jo Gilby on 2020-09-30
dot icon30/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon27/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon24/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/09/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon19/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/09/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon15/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/08/2019
Confirmation statement made on 2019-08-16 with updates
dot icon17/04/2019
Resolutions
dot icon15/04/2019
Change of share class name or designation
dot icon22/03/2019
Statement of capital following an allotment of shares on 2019-03-06
dot icon19/03/2019
Resolutions
dot icon14/03/2019
Accounts for a dormant company made up to 2018-09-30
dot icon14/03/2019
Previous accounting period extended from 2018-08-31 to 2018-09-30
dot icon07/03/2019
Registration of charge 109204550001, created on 2019-03-06
dot icon11/02/2019
Resolutions
dot icon11/02/2019
Resolutions
dot icon09/09/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon17/08/2017
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
216.19K
-
0.00
5.08K
-
2022
4
216.91K
-
0.00
144.13K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AZTEC FINANCIAL SERVICES (UK) LIMITED
Corporate Secretary
04/06/2024 - Present
240
Daffern, Andrew Stewart James
Director
24/02/2026 - Present
605
Pridmore, Thomas Clifford
Director
17/04/2024 - Present
255
Mr Andrew Joseph Dawber
Director
17/04/2024 - Present
256
Gilby, Della
Director
17/08/2017 - 17/04/2024
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D & L ACQUISITIONS LTD

D & L ACQUISITIONS LTD is an(a) Active company incorporated on 17/08/2017 with the registered office located at C/O Aztec Financial Services (Uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AD. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D & L ACQUISITIONS LTD?

toggle

D & L ACQUISITIONS LTD is currently Active. It was registered on 17/08/2017 .

Where is D & L ACQUISITIONS LTD located?

toggle

D & L ACQUISITIONS LTD is registered at C/O Aztec Financial Services (Uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AD.

What does D & L ACQUISITIONS LTD do?

toggle

D & L ACQUISITIONS LTD operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for D & L ACQUISITIONS LTD?

toggle

The latest filing was on 04/03/2026: Appointment of Mr Andrew Stewart James Daffern as a director on 2026-02-24.