D L PROPERTY & DEVELOPMENT STRATEGIES LIMITED

Register to unlock more data on OkredoRegister

D L PROPERTY & DEVELOPMENT STRATEGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05402193

Incorporation date

23/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Argosy Court Scimitar Way, Whitley Business Park, Coventry CV3 4GACopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2005)
dot icon16/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/04/2024
First Gazette notice for voluntary strike-off
dot icon19/04/2024
Application to strike the company off the register
dot icon26/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/04/2023
Change of details for Mr. Daniel Bernard Lynch as a person with significant control on 2023-03-06
dot icon06/04/2023
Director's details changed for Mr. Daniel Bernard Lynch on 2023-04-06
dot icon06/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon23/12/2022
Previous accounting period extended from 2022-03-31 to 2022-09-30
dot icon12/04/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon16/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon11/05/2021
Satisfaction of charge 1 in full
dot icon11/05/2021
Satisfaction of charge 054021930006 in full
dot icon31/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon10/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon13/03/2020
Satisfaction of charge 054021930005 in full
dot icon13/03/2020
Satisfaction of charge 054021930004 in full
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/11/2018
Registration of charge 054021930006, created on 2018-11-16
dot icon03/04/2018
Confirmation statement made on 2018-03-23 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon04/11/2016
Registered office address changed from Flint Hall Newbold Pacey Warwick CV35 9DY England to 5 Argosy Court Scimitar Way Whitley Business Park Coventry CV3 4GA on 2016-11-04
dot icon26/10/2016
Director's details changed for Jane Olwyn Lynch on 2016-10-25
dot icon26/10/2016
Termination of appointment of Morden Lacey Greville Limited as a secretary on 2016-10-26
dot icon26/10/2016
Director's details changed for Mr Daniel Bernard Lynch on 2016-10-25
dot icon23/03/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon23/03/2016
Director's details changed for Jane Olwyn Lynch on 2015-08-14
dot icon23/03/2016
Director's details changed for Mr Daniel Bernard Lynch on 2015-08-14
dot icon10/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon14/08/2015
Registered office address changed from West Hill Westhill Road Blackdown Leamington Spa Warwickshire CV32 6RA to Flint Hall Newbold Pacey Warwick CV35 9DY on 2015-08-14
dot icon01/07/2015
Registration of charge 054021930004, created on 2015-06-26
dot icon01/07/2015
Registration of charge 054021930005, created on 2015-06-26
dot icon10/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/04/2013
Satisfaction of charge 2 in full
dot icon29/03/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon01/08/2012
Director's details changed for Jane Olwyn Lynch on 2012-08-01
dot icon01/08/2012
Director's details changed for Mr Daniel Bernard Lynch on 2012-08-01
dot icon01/08/2012
Registered office address changed from Barr House the Avenue Bishopton Stratford-upon-Avon Warwickshire CV37 0RH England on 2012-08-01
dot icon10/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon08/04/2012
Director's details changed for Jane Olwyn Lynch on 2012-04-06
dot icon08/04/2012
Director's details changed for Mr Daniel Bernard Lynch on 2012-04-06
dot icon08/04/2012
Secretary's details changed for Greville Secretaries Limited on 2011-07-01
dot icon08/04/2012
Registered office address changed from Barr House, the Avenue Bishopston Stratford-upon-Avon CV37 0RH on 2012-04-08
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon29/11/2010
Accounts for a small company made up to 2010-03-31
dot icon03/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon03/04/2010
Director's details changed for Jane Olwyn Lynch on 2009-10-01
dot icon03/04/2010
Secretary's details changed for Greville Secretaries Limited on 2009-10-01
dot icon27/01/2010
Accounts for a small company made up to 2009-03-31
dot icon30/03/2009
Return made up to 23/03/09; full list of members
dot icon17/12/2008
Accounts for a small company made up to 2008-03-31
dot icon18/06/2008
Return made up to 23/03/08; full list of members
dot icon03/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/11/2007
Director's particulars changed
dot icon19/11/2007
New secretary appointed
dot icon19/11/2007
Secretary resigned
dot icon03/11/2007
Particulars of mortgage/charge
dot icon05/09/2007
Particulars of mortgage/charge
dot icon01/08/2007
Registered office changed on 01/08/07 from: barrells hall ullenhall road ullenhall henley in arden warwickshire B95 5NQ
dot icon01/08/2007
Director's particulars changed
dot icon01/08/2007
Director's particulars changed
dot icon12/04/2007
Return made up to 23/03/07; full list of members
dot icon07/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/01/2007
New secretary appointed
dot icon06/01/2007
Secretary resigned
dot icon20/07/2006
Particulars of mortgage/charge
dot icon28/03/2006
Return made up to 23/03/06; full list of members
dot icon14/04/2005
New director appointed
dot icon14/04/2005
New secretary appointed;new director appointed
dot icon09/04/2005
Registered office changed on 09/04/05 from: barrells hall ullenhall henley in arden warwickshire B95 5NQ
dot icon09/04/2005
Director resigned
dot icon09/04/2005
Secretary resigned
dot icon23/03/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon-89.92 % *

* during past year

Cash in Bank

£12,373.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
63.30K
-
0.00
122.73K
-
2022
0
25.00
-
0.00
12.37K
-
2022
0
25.00
-
0.00
12.37K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

25.00 £Descended-99.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.37K £Descended-89.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D L PROPERTY & DEVELOPMENT STRATEGIES LIMITED

D L PROPERTY & DEVELOPMENT STRATEGIES LIMITED is an(a) Dissolved company incorporated on 23/03/2005 with the registered office located at 5 Argosy Court Scimitar Way, Whitley Business Park, Coventry CV3 4GA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of D L PROPERTY & DEVELOPMENT STRATEGIES LIMITED?

toggle

D L PROPERTY & DEVELOPMENT STRATEGIES LIMITED is currently Dissolved. It was registered on 23/03/2005 and dissolved on 16/07/2024.

Where is D L PROPERTY & DEVELOPMENT STRATEGIES LIMITED located?

toggle

D L PROPERTY & DEVELOPMENT STRATEGIES LIMITED is registered at 5 Argosy Court Scimitar Way, Whitley Business Park, Coventry CV3 4GA.

What does D L PROPERTY & DEVELOPMENT STRATEGIES LIMITED do?

toggle

D L PROPERTY & DEVELOPMENT STRATEGIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for D L PROPERTY & DEVELOPMENT STRATEGIES LIMITED?

toggle

The latest filing was on 16/07/2024: Final Gazette dissolved via voluntary strike-off.