DGP LEEGOMERY LIMITED

Register to unlock more data on OkredoRegister

DGP LEEGOMERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05890193

Incorporation date

28/07/2006

Size

Dormant

Contacts

Registered address

Registered address

Redwood House Stoke Court Drive, Stoke Poges, Slough SL2 4LTCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2006)
dot icon25/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/08/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon10/09/2024
Micro company accounts made up to 2023-12-31
dot icon03/08/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon08/08/2023
Confirmation statement made on 2023-07-23 with updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon23/07/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon15/09/2021
Satisfaction of charge 2 in full
dot icon29/07/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon19/04/2021
Appointment of Ms Angela Maria Bravo as a director on 2021-04-19
dot icon03/03/2021
Notification of Belinda Jane Candlin as a person with significant control on 2021-03-03
dot icon03/03/2021
Cessation of Jade Emma Candlin as a person with significant control on 2021-03-03
dot icon03/03/2021
Termination of appointment of Jade Emma Candlin as a director on 2021-03-03
dot icon29/12/2020
Micro company accounts made up to 2019-12-31
dot icon08/08/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon13/03/2020
Notification of Jade Candlin as a person with significant control on 2020-03-10
dot icon13/03/2020
Cessation of Angela Maria Bravo as a person with significant control on 2020-03-10
dot icon13/03/2020
Termination of appointment of Angela Maria Bravo as a director on 2020-03-10
dot icon13/03/2020
Appointment of Ms Jade Emma Candlin as a director on 2020-03-10
dot icon13/03/2020
Appointment of Ms Belinda Jane Candlin as a director on 2020-03-10
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon19/08/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/08/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/08/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon09/08/2016
Termination of appointment of Sulnox Escrow Nominees Ltd as a secretary on 2016-06-06
dot icon08/01/2016
Termination of appointment of John Faraday as a secretary on 2016-01-02
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon06/03/2014
Appointment of Mr John Faraday as a secretary
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/09/2013
Appointment of Sulnox Escrow Nominees Ltd as a secretary
dot icon27/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon18/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon24/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon21/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon08/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon08/08/2011
Termination of appointment of Sungoild Nomiees Ltd as a secretary
dot icon18/01/2011
Appointment of Sungoild Nomiees Ltd as a secretary
dot icon11/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon30/07/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon30/07/2010
Termination of appointment of Alister Wilson as a secretary
dot icon01/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/09/2009
Return made up to 28/07/09; full list of members
dot icon28/09/2009
Registered office changed on 28/09/2009 from suite 4 1ST floor 4 morie street london SW18 1SL
dot icon16/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/09/2008
Return made up to 28/07/08; full list of members
dot icon31/07/2008
Director's change of particulars / angela bravo / 24/07/2008
dot icon01/04/2008
Prev ext from 31/07/2007 to 31/12/2007
dot icon07/01/2008
Secretary resigned
dot icon07/01/2008
New secretary appointed
dot icon02/08/2007
Return made up to 28/07/07; full list of members
dot icon18/01/2007
Particulars of mortgage/charge
dot icon14/08/2006
New director appointed
dot icon14/08/2006
New secretary appointed
dot icon14/08/2006
Registered office changed on 14/08/06 from: amb management services LTD 1ST floor 4 morie street london SW18 1SL
dot icon07/08/2006
Secretary resigned
dot icon07/08/2006
Director resigned
dot icon07/08/2006
Registered office changed on 07/08/06 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon28/07/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

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
Bravo, Angela Maria
Director
19/04/2021 - Present
41
Candlin, Belinda Jane
Director
10/03/2020 - Present
5

Persons with Significant Control

3
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 DGP LEEGOMERY LIMITED

DGP LEEGOMERY LIMITED is an(a) Active company incorporated on 28/07/2006 with the registered office located at Redwood House Stoke Court Drive, Stoke Poges, Slough SL2 4LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DGP LEEGOMERY LIMITED?

toggle

DGP LEEGOMERY LIMITED is currently Active. It was registered on 28/07/2006 .

Where is DGP LEEGOMERY LIMITED located?

toggle

DGP LEEGOMERY LIMITED is registered at Redwood House Stoke Court Drive, Stoke Poges, Slough SL2 4LT.

What does DGP LEEGOMERY LIMITED do?

toggle

DGP LEEGOMERY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for DGP LEEGOMERY LIMITED?

toggle

The latest filing was on 25/09/2025: Accounts for a dormant company made up to 2024-12-31.