D B R (LEADWORK) LIMITED

Register to unlock more data on OkredoRegister

D B R (LEADWORK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06665451

Incorporation date

06/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sterling House, 27 Hatchlands Road, Redhill, Surrey RH1 6RWCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2008)
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon08/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon26/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon14/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon15/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon04/08/2023
Cessation of George Daniel Henderson as a person with significant control on 2022-11-10
dot icon03/08/2023
Notification of George Daniel Henderson as a person with significant control on 2022-11-10
dot icon28/11/2022
Termination of appointment of George Henderson as a director on 2022-11-10
dot icon10/08/2022
Confirmation statement made on 2022-08-06 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon02/12/2021
Director's details changed for Mr George Henderson on 2021-10-26
dot icon01/12/2021
Change of details for Mr Adrian Attwood as a person with significant control on 2021-10-26
dot icon01/12/2021
Director's details changed for Mr Adrian Jonathan Attwood on 2021-10-26
dot icon30/11/2021
Secretary's details changed for Mr David Edward Lucas on 2021-10-26
dot icon29/11/2021
Change of details for Mr David Edward Lucas as a person with significant control on 2021-10-26
dot icon29/11/2021
Director's details changed for Mr David Edward Lucas on 2021-10-26
dot icon29/11/2021
Registered office address changed from 104 a Consort Road Peckham London SE15 2PR to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 2021-11-29
dot icon11/08/2021
Confirmation statement made on 2021-08-06 with updates
dot icon11/08/2021
Change of details for Mr Adrian Attwood as a person with significant control on 2021-02-04
dot icon11/08/2021
Director's details changed for Mr Adrian Jonathan Attwood on 2021-02-04
dot icon17/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon13/08/2020
Confirmation statement made on 2020-08-06 with updates
dot icon11/08/2020
Notification of George Henderson as a person with significant control on 2020-08-05
dot icon07/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon06/08/2019
Confirmation statement made on 2019-08-06 with updates
dot icon05/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon09/08/2018
Confirmation statement made on 2018-08-06 with updates
dot icon06/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon07/08/2017
Confirmation statement made on 2017-08-06 with updates
dot icon07/08/2017
Notification of David Lucas as a person with significant control on 2016-04-06
dot icon07/08/2017
Notification of Adrian Attwood as a person with significant control on 2016-04-06
dot icon23/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon03/10/2016
Confirmation statement made on 2016-08-06 with updates
dot icon16/02/2016
Total exemption full accounts made up to 2015-05-31
dot icon07/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon11/11/2014
Total exemption full accounts made up to 2014-05-31
dot icon03/09/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon19/02/2014
Total exemption full accounts made up to 2013-05-31
dot icon20/10/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon26/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon06/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon06/08/2012
Director's details changed for Mr David Edward Lucas on 2012-01-01
dot icon06/08/2012
Secretary's details changed for Mr David Edward Lucas on 2012-01-01
dot icon06/08/2012
Director's details changed for George Henderson on 2012-01-01
dot icon06/08/2012
Director's details changed for Mr Adrian Jonathan Attwood on 2012-01-01
dot icon06/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon13/09/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon05/01/2011
Total exemption full accounts made up to 2010-05-31
dot icon25/11/2010
Statement of capital following an allotment of shares on 2010-03-15
dot icon27/09/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon27/09/2010
Register inspection address has been changed
dot icon24/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon27/08/2009
Return made up to 06/08/09; full list of members
dot icon27/08/2009
Registered office changed on 27/08/2009 from ringley park house 59 reigate road reigate surrey RH2 0QJ united kingdom
dot icon27/08/2009
Location of debenture register
dot icon27/08/2009
Location of register of members
dot icon27/08/2009
Registered office changed on 27/08/2009 from c/o rushton osborne & co. Ringley park house 59 reigate road reigate surrey RH2 0QJ U.K.
dot icon27/08/2009
Secretary appointed mr david edward lucas
dot icon16/07/2009
Accounting reference date shortened from 31/08/2009 to 31/05/2009
dot icon09/09/2008
Director appointed george henderson
dot icon01/09/2008
Director appointed adrian jonathan attwood
dot icon01/09/2008
Director appointed david edward lucas
dot icon08/08/2008
Appointment terminated director bhardwaj corporate services LIMITED
dot icon08/08/2008
Appointment terminated secretary ashok bhardwaj
dot icon06/08/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
14.22K
-
0.00
140.46K
-
2022
3
21.56K
-
0.00
393.72K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About D B R (LEADWORK) LIMITED

D B R (LEADWORK) LIMITED is an(a) Active company incorporated on 06/08/2008 with the registered office located at Sterling House, 27 Hatchlands Road, Redhill, Surrey RH1 6RW. There are currently 2 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 B R (LEADWORK) LIMITED?

toggle

D B R (LEADWORK) LIMITED is currently Active. It was registered on 06/08/2008 .

Where is D B R (LEADWORK) LIMITED located?

toggle

D B R (LEADWORK) LIMITED is registered at Sterling House, 27 Hatchlands Road, Redhill, Surrey RH1 6RW.

What does D B R (LEADWORK) LIMITED do?

toggle

D B R (LEADWORK) LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

What is the latest filing for D B R (LEADWORK) LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-05-31.