DLG PROPERTY LEASES LIMITED

Register to unlock more data on OkredoRegister

DLG PROPERTY LEASES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05884156

Incorporation date

24/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Town Centre House, Merrion Centre, Leeds LS2 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2006)
dot icon07/04/2026
First Gazette notice for voluntary strike-off
dot icon31/03/2026
Application to strike the company off the register
dot icon07/08/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon12/05/2025
Registered office address changed from One Brewery Wharf Waterloo Street Leeds LS10 1GX England to Town Centre House Merrion Centre Leeds LS2 8LY on 2025-05-12
dot icon12/05/2025
Director's details changed for Mr David Richard Bailey on 2025-05-12
dot icon12/05/2025
Director's details changed for Mr Andrew Stewart Gardner on 2025-05-12
dot icon20/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon07/08/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon29/09/2023
Accounts for a dormant company made up to 2023-07-31
dot icon07/08/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon23/11/2022
Accounts for a dormant company made up to 2022-07-31
dot icon05/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-07-31
dot icon05/08/2021
Confirmation statement made on 2021-07-24 with updates
dot icon05/08/2021
Notification of Andrew Stewart Gardner as a person with significant control on 2021-03-31
dot icon05/08/2021
Cessation of Julian Carlen Monaghan as a person with significant control on 2021-03-31
dot icon29/04/2021
Termination of appointment of Julian Carlen Monaghan as a director on 2021-03-31
dot icon09/02/2021
Accounts for a dormant company made up to 2020-07-31
dot icon06/08/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-07-31
dot icon02/08/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon12/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon03/08/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon30/07/2018
Director's details changed for Mr Julian Carlen Monaghan on 2018-07-27
dot icon30/07/2018
Director's details changed for Mr Andrew Stewart Gardner on 2018-07-27
dot icon30/07/2018
Director's details changed for Mr David Richard Bailey on 2018-07-27
dot icon30/07/2018
Change of details for Mr Julian Carlen Monaghan as a person with significant control on 2018-07-27
dot icon11/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon03/08/2017
Confirmation statement made on 2017-07-24 with updates
dot icon23/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon05/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon06/07/2016
Director's details changed for Mr David Richard Bailey on 2016-07-05
dot icon04/05/2016
Termination of appointment of Jill Mary Rayson as a director on 2016-03-24
dot icon04/05/2016
Appointment of Mr David Richard Bailey as a director on 2016-03-24
dot icon14/12/2015
Registered office address changed from 128 Southwark Street London SE1 0SW to One Brewery Wharf Waterloo Street Leeds LS10 1GX on 2015-12-14
dot icon30/09/2015
Accounts for a dormant company made up to 2015-07-31
dot icon12/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon11/08/2014
Accounts for a dormant company made up to 2014-07-31
dot icon30/07/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon30/08/2013
Accounts for a dormant company made up to 2013-07-31
dot icon30/07/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon30/07/2013
Director's details changed for Andrew Stewart Gardner on 2013-01-30
dot icon18/06/2013
Termination of appointment of Gillian Lane as a secretary
dot icon06/09/2012
Accounts for a dormant company made up to 2012-07-31
dot icon29/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon08/08/2012
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 2012-08-08
dot icon17/04/2012
Termination of appointment of Gareth Gerner as a director
dot icon22/12/2011
Accounts for a dormant company made up to 2011-07-31
dot icon24/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon25/02/2011
Registered office address changed from 11-29 Fashion Street London E1 6PZ on 2011-02-25
dot icon17/01/2011
Director's details changed for Andrew Stewart Gardner on 2011-01-17
dot icon21/10/2010
Accounts for a dormant company made up to 2010-07-31
dot icon26/07/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon26/07/2010
Director's details changed for Jill Mary Rayson on 2010-07-24
dot icon05/03/2010
Accounts for a dormant company made up to 2009-07-31
dot icon31/07/2009
Return made up to 24/07/09; full list of members
dot icon01/07/2009
Accounts for a dormant company made up to 2008-07-31
dot icon29/05/2009
Appointment terminated director matthew borowiecki
dot icon24/07/2008
Return made up to 24/07/08; full list of members
dot icon23/06/2008
Director's change of particulars / matthew borowiecki / 23/06/2008
dot icon23/06/2008
Secretary's change of particulars / gillian lane / 23/06/2008
dot icon28/11/2007
Return made up to 24/07/07; full list of members
dot icon27/11/2007
Secretary's particulars changed
dot icon15/08/2007
Accounts for a dormant company made up to 2007-07-31
dot icon24/07/2006
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
31/07/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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
5.00
-
2022
0
-
-
0.00
5.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gerner, Gareth
Director
24/07/2006 - 31/03/2012
38
Monaghan, Julian Carlen
Director
24/07/2006 - 31/03/2021
1
Gardner, Andrew Stewart
Director
24/07/2006 - Present
1
Bailey, David Richard
Director
24/03/2016 - Present
1
Borowiecki, Matthew, Mr.
Director
24/07/2006 - 30/09/2008
1

Persons with Significant Control

2
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 DLG PROPERTY LEASES LIMITED

DLG PROPERTY LEASES LIMITED is an(a) Active company incorporated on 24/07/2006 with the registered office located at Town Centre House, Merrion Centre, Leeds LS2 8LY. 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 DLG PROPERTY LEASES LIMITED?

toggle

DLG PROPERTY LEASES LIMITED is currently Active. It was registered on 24/07/2006 .

Where is DLG PROPERTY LEASES LIMITED located?

toggle

DLG PROPERTY LEASES LIMITED is registered at Town Centre House, Merrion Centre, Leeds LS2 8LY.

What does DLG PROPERTY LEASES LIMITED do?

toggle

DLG PROPERTY LEASES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DLG PROPERTY LEASES LIMITED?

toggle

The latest filing was on 07/04/2026: First Gazette notice for voluntary strike-off.