D T L LIMITED

Register to unlock more data on OkredoRegister

D T L LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03370891

Incorporation date

09/05/1997

Size

Dormant

Contacts

Registered address

Registered address

Office 3, 1 Rutledge Mews, 1 Southbourne Road, Sheffield S10 2QNCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1997)
dot icon10/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon22/07/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon18/07/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon05/06/2023
Director's details changed for Mrs Sarah Rossi on 2023-04-13
dot icon05/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon08/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon01/12/2022
Director's details changed for Mrs Sarah Barnes on 2022-11-01
dot icon26/08/2022
Compulsory strike-off action has been discontinued
dot icon25/08/2022
Change of details for Haverhill Small Factories Limited as a person with significant control on 2021-08-13
dot icon25/08/2022
Confirmation statement made on 2022-06-06 with updates
dot icon23/08/2022
First Gazette notice for compulsory strike-off
dot icon31/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon13/08/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon24/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon18/09/2020
Registered office address changed from Riverdale 89 Graham Road Sheffield S10 3GP England to Office 3, 1 Rutledge Mews 1 Southbourne Road Sheffield S10 2QN on 2020-09-18
dot icon27/08/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon25/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon01/08/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon07/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon13/08/2018
Cessation of H & R Lloyd Estates Limited as a person with significant control on 2018-03-08
dot icon13/08/2018
Confirmation statement made on 2018-06-06 with updates
dot icon13/08/2018
Notification of Haverhill Small Factories Limited as a person with significant control on 2018-03-08
dot icon02/08/2018
Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ to Riverdale 89 Graham Road Sheffield S10 3GP on 2018-08-02
dot icon01/08/2018
Termination of appointment of Raymond Lloyd as a director on 2018-08-01
dot icon01/08/2018
Termination of appointment of Holly Lloyd as a director on 2018-08-01
dot icon01/08/2018
Appointment of Mrs Sarah Barnes as a director on 2018-06-01
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/11/2017
Termination of appointment of David Thomas Lloyd as a director on 2017-01-27
dot icon09/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/07/2016
Previous accounting period extended from 2015-12-31 to 2016-03-31
dot icon29/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon26/05/2016
Appointment of Miss Holly Lloyd as a director on 2016-05-26
dot icon02/12/2015
Director's details changed for Mr Raymond Lloyd on 2015-11-30
dot icon17/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/06/2015
Director's details changed for Mr David Thomas Lloyd on 2010-05-28
dot icon31/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/08/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/08/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/07/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon07/03/2012
Total exemption small company accounts made up to 2010-12-31
dot icon04/02/2012
Compulsory strike-off action has been discontinued
dot icon25/01/2012
Compulsory strike-off action has been suspended
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon06/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon25/03/2011
Previous accounting period extended from 2010-06-30 to 2010-12-31
dot icon22/11/2010
Total exemption small company accounts made up to 2009-06-30
dot icon31/07/2010
Compulsory strike-off action has been discontinued
dot icon28/07/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon06/07/2010
First Gazette notice for compulsory strike-off
dot icon30/11/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/06/2009
Return made up to 06/06/09; full list of members
dot icon04/04/2009
Full accounts made up to 2007-06-30
dot icon15/01/2009
Return made up to 06/06/08; full list of members
dot icon02/12/2008
Registered office changed on 02/12/2008 from unit 7 piperell way haverhill suffolk CB9 8PH
dot icon16/04/2008
Appointment terminated secretary s l secretariat LIMITED
dot icon22/01/2008
Accounts for a small company made up to 2006-06-30
dot icon23/08/2007
Return made up to 09/05/07; no change of members
dot icon17/10/2006
Particulars of mortgage/charge
dot icon19/07/2006
Particulars of mortgage/charge
dot icon05/07/2006
Particulars of mortgage/charge
dot icon22/05/2006
Return made up to 09/05/06; full list of members
dot icon04/05/2006
Accounts for a small company made up to 2005-06-30
dot icon25/03/2006
Particulars of mortgage/charge
dot icon25/08/2005
Location of register of members
dot icon25/08/2005
Return made up to 09/05/05; full list of members
dot icon25/08/2005
Location of register of members address changed
dot icon27/07/2005
Director's particulars changed
dot icon05/05/2005
Accounts for a small company made up to 2004-06-30
dot icon17/03/2005
Particulars of mortgage/charge
dot icon17/03/2005
Particulars of mortgage/charge
dot icon09/02/2005
Declaration of satisfaction of mortgage/charge
dot icon23/12/2004
Particulars of mortgage/charge
dot icon14/12/2004
Director's particulars changed
dot icon10/12/2004
Particulars of mortgage/charge
dot icon01/12/2004
Particulars of mortgage/charge
dot icon08/06/2004
Return made up to 09/05/04; full list of members
dot icon06/05/2004
Accounts for a small company made up to 2003-06-30
dot icon03/02/2004
Particulars of mortgage/charge
dot icon19/05/2003
Return made up to 09/05/03; full list of members
dot icon06/05/2003
Accounts for a small company made up to 2002-06-30
dot icon08/07/2002
Return made up to 09/05/02; full list of members
dot icon31/05/2002
Accounts for a small company made up to 2001-06-30
dot icon19/12/2001
Ad 20/11/01-20/11/01 £ si 2@1=2 £ ic 2/4
dot icon27/11/2001
Accounts for a small company made up to 2000-06-30
dot icon02/08/2001
Accounts for a small company made up to 1999-06-30
dot icon02/08/2001
Amended accounts made up to 1998-06-30
dot icon20/06/2001
Return made up to 09/05/01; full list of members
dot icon14/11/2000
Compulsory strike-off action has been discontinued
dot icon10/11/2000
Return made up to 09/05/00; full list of members
dot icon31/10/2000
First Gazette notice for compulsory strike-off
dot icon26/04/2000
Certificate of change of name
dot icon24/12/1999
Accounts for a small company made up to 1998-06-30
dot icon04/08/1999
Return made up to 09/05/99; no change of members
dot icon07/07/1998
New director appointed
dot icon07/07/1998
Accounting reference date extended from 31/05/98 to 30/06/98
dot icon12/06/1998
Return made up to 09/05/98; full list of members
dot icon08/08/1997
Particulars of mortgage/charge
dot icon22/07/1997
Registered office changed on 22/07/97 from: 47 butt road colchester essex CO3 3BZ
dot icon15/05/1997
Secretary resigned
dot icon09/05/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
1
4.41K
-
0.00
-
-
2023
1
4.41K
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

4.41K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lloyd, Raymond
Director
24/06/1998 - 01/08/2018
9
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/05/1997 - 09/05/1997
99600
S L SECRETARIAT LIMITED
Corporate Secretary
09/05/1997 - 06/04/2008
204
Lloyd, David Thomas
Director
09/05/1997 - 27/01/2017
3
Lloyd, Holly
Director
26/05/2016 - 01/08/2018
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About D T L LIMITED

D T L LIMITED is an(a) Active company incorporated on 09/05/1997 with the registered office located at Office 3, 1 Rutledge Mews, 1 Southbourne Road, Sheffield S10 2QN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of D T L LIMITED?

toggle

D T L LIMITED is currently Active. It was registered on 09/05/1997 .

Where is D T L LIMITED located?

toggle

D T L LIMITED is registered at Office 3, 1 Rutledge Mews, 1 Southbourne Road, Sheffield S10 2QN.

What does D T L LIMITED do?

toggle

D T L LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does D T L LIMITED have?

toggle

D T L LIMITED had 1 employees in 2023.

What is the latest filing for D T L LIMITED?

toggle

The latest filing was on 10/12/2025: Accounts for a dormant company made up to 2025-03-31.