D L K DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

D L K DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01838726

Incorporation date

07/08/1984

Size

Dormant

Contacts

Registered address

Registered address

26 Juniper Way, Tilehurst, Reading RG31 6NBCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1988)
dot icon02/01/2026
Registered office address changed from 1a Collis Street Reading RG2 0AE England to 26 Juniper Way 26 Juniper Way Tilehurst Reading RG31 6NB on 2026-01-02
dot icon02/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon02/01/2026
Registered office address changed from 26 Juniper Way 26 Juniper Way Tilehurst Reading RG31 6NB England to 26 Juniper Way Tilehurst Reading RG31 6NB on 2026-01-02
dot icon24/12/2025
Accounts for a dormant company made up to 2025-04-30
dot icon05/01/2025
Registered office address changed from The Courtyard 14 Heath Road Holmewood Chesterfield Derbyshire S42 5RA to 1a Collis Street Reading RG2 0AE on 2025-01-05
dot icon05/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon05/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon01/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon01/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon02/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon02/01/2023
Cessation of Alan Cockayne as a person with significant control on 2023-01-02
dot icon02/01/2023
Confirmation statement made on 2023-01-02 with updates
dot icon02/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon28/12/2021
Accounts for a dormant company made up to 2021-04-30
dot icon06/01/2021
Accounts for a dormant company made up to 2020-04-30
dot icon06/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon02/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon24/12/2019
Confirmation statement made on 2019-12-24 with no updates
dot icon24/12/2019
Accounts for a dormant company made up to 2019-04-30
dot icon12/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon12/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon31/12/2017
Accounts for a dormant company made up to 2017-04-30
dot icon31/12/2017
Confirmation statement made on 2017-12-31 with no updates
dot icon31/12/2016
Confirmation statement made on 2016-12-31 with updates
dot icon04/08/2016
Accounts for a dormant company made up to 2016-04-30
dot icon22/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon10/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/12/2015
Director's details changed for Mr James William Cockayne on 2015-11-19
dot icon11/03/2015
Appointment of Mr James William Cockayne as a director on 2015-03-11
dot icon13/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon13/01/2015
Termination of appointment of a director
dot icon13/01/2015
Termination of appointment of Leslie Dilks as a director on 2014-08-09
dot icon02/06/2014
Total exemption small company accounts made up to 2014-04-30
dot icon17/03/2014
Registered office address changed from C/O S Harrison & Associates the Courtyard 14 Heath Road Holmewood Chesterfield Derbyshire S42 5RA on 2014-03-17
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon06/01/2014
Registered office address changed from Saint Jamess Chambers Saint Jamess Street Derby Derbyshire DE1 1QZ on 2014-01-06
dot icon08/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon16/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon16/09/2011
Director's details changed for Leslie Dilks on 2011-09-01
dot icon16/09/2011
Termination of appointment of Alan Cockayne as a director
dot icon16/09/2011
Termination of appointment of Alan Cockayne as a secretary
dot icon08/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon06/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon21/06/2010
Total exemption small company accounts made up to 2010-04-30
dot icon12/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/01/2010
Director's details changed for Leslie Dilks on 2010-01-12
dot icon12/01/2010
Director's details changed for Alan Cockayne on 2010-01-12
dot icon30/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon19/01/2009
Return made up to 31/12/08; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon10/07/2008
Appointment terminate, director and secretary sonia cockayne logged form
dot icon10/07/2008
Secretary appointed alan cockayne
dot icon11/01/2008
Return made up to 31/12/07; full list of members
dot icon05/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon11/01/2007
Return made up to 31/12/06; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon09/01/2006
Return made up to 31/12/05; full list of members
dot icon09/01/2006
Director's particulars changed
dot icon08/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon20/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon26/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon23/02/2004
Return made up to 31/12/03; full list of members
dot icon29/12/2003
Ad 31/01/03--------- £ si 5000@1=5000 £ ic 25003/30003
dot icon14/08/2003
Ad 01/01/03--------- £ si 25000@1=25000 £ ic 3/25003
dot icon15/01/2003
Return made up to 31/12/02; full list of members
dot icon14/01/2003
Accounts for a dormant company made up to 2002-04-30
dot icon14/01/2003
Accounting reference date shortened from 31/08/02 to 30/04/02
dot icon14/06/2002
New director appointed
dot icon14/03/2002
Nc inc already adjusted 02/02/02
dot icon14/03/2002
Resolutions
dot icon14/03/2002
Registered office changed on 14/03/02 from: home cottage little cubley ashbourne derbyshire DE6 2FB
dot icon21/02/2002
Certificate of change of name
dot icon08/02/2002
Accounts for a dormant company made up to 2001-08-31
dot icon08/02/2002
Return made up to 14/01/02; full list of members
dot icon19/01/2001
Accounts for a dormant company made up to 2000-08-31
dot icon19/01/2001
Return made up to 14/01/01; full list of members
dot icon18/04/2000
Accounts for a dormant company made up to 1999-08-31
dot icon14/02/2000
Return made up to 14/01/00; full list of members
dot icon14/01/1999
Accounts for a dormant company made up to 1998-08-31
dot icon14/01/1999
Return made up to 14/01/99; no change of members
dot icon09/01/1998
Accounts for a dormant company made up to 1997-08-31
dot icon09/01/1998
Return made up to 14/01/98; full list of members
dot icon14/01/1997
Accounts for a dormant company made up to 1996-08-31
dot icon14/01/1997
Return made up to 14/01/97; no change of members
dot icon25/04/1996
Accounts for a dormant company made up to 1995-08-31
dot icon12/01/1996
Return made up to 14/01/96; no change of members
dot icon20/01/1995
Accounts for a dormant company made up to 1994-08-31
dot icon20/01/1995
Return made up to 14/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/05/1994
Accounts for a dormant company made up to 1993-08-31
dot icon24/02/1994
Return made up to 14/01/94; change of members
dot icon19/02/1993
Accounts for a dormant company made up to 1992-08-31
dot icon19/02/1993
Return made up to 14/01/93; no change of members
dot icon09/07/1992
Return made up to 14/01/92; full list of members
dot icon25/06/1992
Accounts for a dormant company made up to 1991-08-31
dot icon29/01/1991
Accounts for a dormant company made up to 1990-08-31
dot icon29/01/1991
Return made up to 14/01/91; full list of members
dot icon24/04/1990
Accounts for a dormant company made up to 1989-08-31
dot icon24/04/1990
Resolutions
dot icon24/04/1990
Return made up to 14/01/90; full list of members
dot icon22/08/1989
Accounts for a dormant company made up to 1988-08-31
dot icon22/08/1989
Resolutions
dot icon22/08/1989
Return made up to 14/01/89; full list of members
dot icon12/05/1988
Return made up to 28/02/86; full list of members
dot icon12/05/1988
Return made up to 28/02/87; full list of members
dot icon12/05/1988
Full accounts made up to 1987-08-31
dot icon12/05/1988
Full accounts made up to 1986-08-31
dot icon12/05/1988
Full accounts made up to 1985-08-31
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
30/04/2025
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cockayne, James William
Director
11/03/2015 - Present
-

Persons with Significant Control

2
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 K DEVELOPMENTS LTD

D L K DEVELOPMENTS LTD is an(a) Active company incorporated on 07/08/1984 with the registered office located at 26 Juniper Way, Tilehurst, Reading RG31 6NB. There is currently 1 active director 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 K DEVELOPMENTS LTD?

toggle

D L K DEVELOPMENTS LTD is currently Active. It was registered on 07/08/1984 .

Where is D L K DEVELOPMENTS LTD located?

toggle

D L K DEVELOPMENTS LTD is registered at 26 Juniper Way, Tilehurst, Reading RG31 6NB.

What does D L K DEVELOPMENTS LTD do?

toggle

D L K DEVELOPMENTS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for D L K DEVELOPMENTS LTD?

toggle

The latest filing was on 02/01/2026: Registered office address changed from 1a Collis Street Reading RG2 0AE England to 26 Juniper Way 26 Juniper Way Tilehurst Reading RG31 6NB on 2026-01-02.