DCL INTERIOR DESIGN LLP

Register to unlock more data on OkredoRegister

DCL INTERIOR DESIGN LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC333363

Incorporation date

06/12/2007

Size

Micro Entity

Classification

-

Contacts

Registered address

Registered address

9 Burgh Heath Road, Epsom, Surrey KT17 4LWCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2007)
dot icon02/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon18/07/2025
Micro company accounts made up to 2025-04-05
dot icon03/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon13/12/2024
Micro company accounts made up to 2024-04-05
dot icon03/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon14/12/2023
Micro company accounts made up to 2023-04-05
dot icon14/12/2022
Micro company accounts made up to 2022-04-05
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon22/11/2021
Micro company accounts made up to 2021-04-05
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon17/01/2021
Micro company accounts made up to 2020-04-05
dot icon08/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon13/12/2019
Micro company accounts made up to 2019-04-05
dot icon01/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-04-05
dot icon04/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon17/07/2017
Micro company accounts made up to 2017-04-05
dot icon01/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon26/05/2016
Registered office address changed from 1 Hop Garden Way High Elms Lane Watford Hertfordshire WD25 0JN to 9 Burgh Heath Road Epsom Surrey KT17 4LW on 2016-05-26
dot icon01/03/2016
Annual return made up to 2016-03-01
dot icon14/08/2015
Total exemption small company accounts made up to 2015-04-05
dot icon13/07/2015
Member's details changed for Mr Mikkel Christian Moesgaard Rasmussen on 2015-04-06
dot icon01/03/2015
Annual return made up to 2015-03-01
dot icon01/12/2014
Appointment of Mr Mikkel Christian Moesgaard Rasmussen as a member on 2014-12-01
dot icon01/12/2014
Termination of appointment of Lucienne Foster as a member on 2014-12-01
dot icon01/12/2014
Registered office address changed from 10C Chesterford Gardens Hampstead London NW3 7DE to 1 Hop Garden Way High Elms Lane Watford Hertfordshire WD25 0JN on 2014-12-01
dot icon16/06/2014
Total exemption small company accounts made up to 2014-04-05
dot icon01/03/2014
Annual return made up to 2014-03-01
dot icon13/12/2013
Total exemption full accounts made up to 2013-04-05
dot icon01/03/2013
Annual return made up to 2013-03-01
dot icon01/03/2013
Member's details changed for Danielle Gay Carolyn Lee on 2013-03-01
dot icon15/01/2013
Total exemption full accounts made up to 2012-04-05
dot icon20/08/2012
Registered office address changed from 6 Prince Arthur Court Prince Arthur Mews Hampstead London NW3 1RD on 2012-08-20
dot icon01/03/2012
Annual return made up to 2012-03-01
dot icon31/12/2011
Total exemption full accounts made up to 2011-04-05
dot icon19/03/2011
Annual return made up to 2011-03-01
dot icon19/03/2011
Member's details changed for Lucienne Foster on 2011-03-17
dot icon19/03/2011
Member's details changed for Danielle Gay Carolyn Lee on 2011-03-17
dot icon11/02/2011
Certificate of change of name
dot icon05/01/2011
Total exemption full accounts made up to 2010-04-05
dot icon05/03/2010
Annual return made up to 2010-03-01
dot icon22/12/2009
Member's details changed for Danielle Lee on 2009-12-06
dot icon01/12/2009
Registered office address changed from 6-30 Belsize Park London NW3 4DX on 2009-12-01
dot icon09/11/2009
Total exemption full accounts made up to 2009-04-05
dot icon11/08/2009
Prevext from 31/12/2008 to 05/04/2009
dot icon06/03/2009
Annual return made up to 27/02/09
dot icon11/06/2008
Member's particulars lucienne lee
dot icon06/12/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
05/04/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
41.39K
-
0.00
-
-
2022
0
40.81K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Danielle Gay Carolyn
LLP Designated Member
06/12/2007 - Present
-
Rasmussen, Mikkel Christian Moesgaard
LLP Designated Member
01/12/2014 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DCL INTERIOR DESIGN LLP

DCL INTERIOR DESIGN LLP is an(a) Active company incorporated on 06/12/2007 with the registered office located at 9 Burgh Heath Road, Epsom, Surrey KT17 4LW. 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 DCL INTERIOR DESIGN LLP?

toggle

DCL INTERIOR DESIGN LLP is currently Active. It was registered on 06/12/2007 .

Where is DCL INTERIOR DESIGN LLP located?

toggle

DCL INTERIOR DESIGN LLP is registered at 9 Burgh Heath Road, Epsom, Surrey KT17 4LW.

What is the latest filing for DCL INTERIOR DESIGN LLP?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-03-01 with no updates.