DLG FINANCING 2 LIMITED

Register to unlock more data on OkredoRegister

DLG FINANCING 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09168112

Incorporation date

08/08/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Berkshire House 168-173 High Holborn, London WC1V 7AACopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2014)
dot icon27/03/2026
Director's details changed for Mr Buell Gard Duncan on 2026-02-22
dot icon27/03/2026
Director's details changed for Mr Buell Gard Duncan on 2026-02-22
dot icon22/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon20/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon12/06/2025
Appointment of Ms Sara Kate Geater as a director on 2025-05-23
dot icon12/06/2025
Termination of appointment of Angela Mcmullen as a director on 2025-05-23
dot icon14/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon08/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon08/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon08/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon08/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon31/05/2024
Termination of appointment of Bruce Loren Campbell as a director on 2024-05-16
dot icon31/05/2024
Termination of appointment of James Henderson as a director on 2024-05-16
dot icon31/05/2024
Termination of appointment of Nina Harriet Alitalo as a director on 2024-05-16
dot icon31/05/2024
Appointment of Mr David Castelblanco as a director on 2024-05-16
dot icon31/05/2024
Appointment of Mr Buell Gard Duncan as a director on 2024-05-16
dot icon31/05/2024
Termination of appointment of Roanne Lea Weekes as a director on 2024-05-16
dot icon15/05/2024
Termination of appointment of Daniel Oliver Brook as a director on 2024-05-13
dot icon24/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon24/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon24/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon24/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon20/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon17/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon01/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon01/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon01/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon01/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon10/08/2022
Termination of appointment of Simon James Christopher Freer as a director on 2022-07-29
dot icon15/06/2022
Resolutions
dot icon15/06/2022
Resolutions
dot icon15/06/2022
Resolutions
dot icon13/06/2022
Particulars of variation of rights attached to shares
dot icon13/06/2022
Statement of capital following an allotment of shares on 2022-06-08
dot icon13/06/2022
Statement of capital following an allotment of shares on 2022-06-08
dot icon09/06/2022
Statement of capital following an allotment of shares on 2022-06-08
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon03/10/2021
Full accounts made up to 2020-12-31
dot icon30/07/2021
Particulars of variation of rights attached to shares
dot icon21/07/2021
Resolutions
dot icon13/04/2021
Appointment of Ms Nina Harriet Alitalo as a director on 2021-04-13
dot icon13/04/2021
Termination of appointment of Ellis Justin Wolfe as a director on 2021-04-13
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon07/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon25/07/2020
Appointment of James Henderson as a director on 2020-07-14
dot icon25/09/2019
Full accounts made up to 2018-12-31
dot icon27/08/2019
Confirmation statement made on 2019-08-27 with updates
dot icon03/12/2018
Termination of appointment of David John Felton as a director on 2018-12-01
dot icon03/12/2018
Appointment of Mr Daniel Oliver Brook as a director on 2018-12-01
dot icon14/09/2018
Confirmation statement made on 2018-08-31 with updates
dot icon28/08/2018
Confirmation statement made on 2018-08-28 with updates
dot icon19/07/2018
Full accounts made up to 2017-12-31
dot icon21/12/2017
Appointment of Chief Development Officer Bruce Loren Campbell as a director on 2017-12-14
dot icon20/12/2017
Termination of appointment of Michael Lang as a director on 2017-12-14
dot icon18/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon16/06/2017
Full accounts made up to 2016-12-31
dot icon05/10/2016
Appointment of Mr Michael Lang as a director on 2016-10-03
dot icon04/10/2016
Termination of appointment of Simon James Robinson as a director on 2016-10-03
dot icon09/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon09/06/2016
Full accounts made up to 2015-12-31
dot icon12/11/2015
Director's details changed for Ms Angela Mcmullen on 2015-11-09
dot icon08/09/2015
Director's details changed for David John Felton on 2015-09-08
dot icon08/09/2015
Director's details changed for Mr Ellis Justin Wolfe on 2015-09-08
dot icon08/09/2015
Director's details changed for Mrs Roanne Lea Weekes on 2015-09-08
dot icon08/09/2015
Director's details changed for Simon James Robinson on 2015-09-08
dot icon08/09/2015
Director's details changed for Mr Simon James Christopher Freer on 2015-09-08
dot icon08/09/2015
Director's details changed for Ms Angela Mcmullen on 2015-09-08
dot icon25/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon19/05/2015
Termination of appointment of Sara Kate Geater as a director on 2015-05-01
dot icon19/05/2015
Appointment of Ms Sara Kate Geater as a director on 2015-05-01
dot icon07/05/2015
Termination of appointment of James Arthur Rosenstock as a director on 2015-03-12
dot icon07/05/2015
Appointment of Simon James Robinson as a director on 2015-03-12
dot icon20/03/2015
Second filing of SH01 previously delivered to Companies House
dot icon18/02/2015
Current accounting period extended from 2014-08-31 to 2015-12-31
dot icon06/11/2014
Appointment of Roanne Lea Weekes as a director on 2014-09-22
dot icon27/10/2014
Appointment of David John Felton as a director on 2014-09-22
dot icon13/10/2014
Statement of capital following an allotment of shares on 2014-09-22
dot icon13/10/2014
Appointment of Mr Simon James Christopher Freer as a director on 2014-09-22
dot icon13/10/2014
Appointment of Angela Mcmullen as a director on 2014-09-22
dot icon13/10/2014
Termination of appointment of Bruce Loren Campbell as a director on 2014-09-22
dot icon13/10/2014
Termination of appointment of Niall Curran as a director on 2014-09-22
dot icon30/09/2014
Previous accounting period shortened from 2015-08-31 to 2014-08-31
dot icon30/09/2014
Registered office address changed from 38 Hans Crescent London SW1X 0LZ United Kingdom to Berkshire House 168-173 High Holborn London WC1V 7AA on 2014-09-30
dot icon30/09/2014
Resolutions
dot icon08/08/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freer, Simon James Christopher
Director
22/09/2014 - 29/07/2022
32
Geater, Sara Kate
Director
23/05/2025 - Present
307
Mcmullen, Angela
Director
22/09/2014 - 23/05/2025
283
Brook, Daniel Oliver
Director
01/12/2018 - 13/05/2024
6
Weekes, Roanne Lea
Director
22/09/2014 - 16/05/2024
14

Persons with Significant Control

0

No PSC data available.

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 DLG FINANCING 2 LIMITED

DLG FINANCING 2 LIMITED is an(a) Active company incorporated on 08/08/2014 with the registered office located at Berkshire House 168-173 High Holborn, London WC1V 7AA. There are currently 3 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 DLG FINANCING 2 LIMITED?

toggle

DLG FINANCING 2 LIMITED is currently Active. It was registered on 08/08/2014 .

Where is DLG FINANCING 2 LIMITED located?

toggle

DLG FINANCING 2 LIMITED is registered at Berkshire House 168-173 High Holborn, London WC1V 7AA.

What does DLG FINANCING 2 LIMITED do?

toggle

DLG FINANCING 2 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DLG FINANCING 2 LIMITED?

toggle

The latest filing was on 27/03/2026: Director's details changed for Mr Buell Gard Duncan on 2026-02-22.