DLGN LIMITED

Register to unlock more data on OkredoRegister

DLGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02566311

Incorporation date

07/12/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Bank Street, Lutterworth, Leicestershire LE17 4AJCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1990)
dot icon02/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon15/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon15/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/08/2023
Director's details changed for Mr Jonathon David Grove on 2023-08-01
dot icon03/08/2023
Director's details changed for Mr Jonathon David Grove on 2023-08-01
dot icon30/01/2023
Confirmation statement made on 2023-01-31 with updates
dot icon30/01/2023
Register(s) moved to registered office address 14 Bank Street Lutterworth Leicestershire LE17 4AJ
dot icon21/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon21/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/08/2018
Register(s) moved to registered inspection location Lower Ground Floor One George Yard London EC3V 9DF
dot icon08/08/2018
Register inspection address has been changed to Lower Ground Floor One George Yard London EC3V 9DF
dot icon04/05/2018
Registered office address changed from 5 the Courtyard Timothys Bridge Road Stratford upon Avon CV37 9NP to 14 Bank Street Lutterworth Leicestershire LE17 4AJ on 2018-05-04
dot icon07/03/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon05/12/2017
Accounts for a small company made up to 2017-03-31
dot icon13/02/2017
Statement by Directors
dot icon13/02/2017
Statement of capital on 2017-02-13
dot icon13/02/2017
Solvency Statement dated 27/01/17
dot icon13/02/2017
Resolutions
dot icon10/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon06/01/2017
Accounts for a small company made up to 2016-03-31
dot icon21/12/2016
Termination of appointment of Trevor Middleton as a secretary on 2016-12-21
dot icon21/12/2016
Termination of appointment of Leszek Richard Litwinowicz as a director on 2016-12-21
dot icon21/12/2016
Termination of appointment of Trevor Middleton as a director on 2016-12-21
dot icon19/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon21/12/2015
Full accounts made up to 2015-03-31
dot icon24/11/2015
Resolutions
dot icon18/11/2015
Resolutions
dot icon05/11/2015
Termination of appointment of Digby Marritt Jones as a director on 2015-10-14
dot icon05/11/2015
Termination of appointment of Simon Leslie Grove as a director on 2015-10-14
dot icon05/11/2015
Termination of appointment of Edward George Carter as a director on 2015-10-14
dot icon27/10/2015
Statement of capital on 2015-10-27
dot icon27/10/2015
Statement of company's objects
dot icon27/10/2015
Statement by Directors
dot icon27/10/2015
Solvency Statement dated 14/10/15
dot icon27/10/2015
Resolutions
dot icon29/04/2015
Resolutions
dot icon28/04/2015
Satisfaction of charge 4 in full
dot icon28/04/2015
Satisfaction of charge 2 in full
dot icon28/04/2015
Satisfaction of charge 3 in full
dot icon31/03/2015
Certificate of change of name
dot icon31/03/2015
Change of name notice
dot icon26/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon22/01/2015
Cancellation of shares. Statement of capital on 2014-12-23
dot icon22/01/2015
Resolutions
dot icon22/01/2015
Purchase of own shares.
dot icon09/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon14/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon31/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon17/12/2013
Resolutions
dot icon16/07/2013
Memorandum and Articles of Association
dot icon28/06/2013
Change of share class name or designation
dot icon28/06/2013
Resolutions
dot icon13/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon27/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon06/03/2012
Appointment of Lord Digby Marritt Jones as a director
dot icon09/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon09/02/2012
Termination of appointment of David Grove as a director
dot icon16/12/2011
Appointment of Mr Jonathon David Grove as a director
dot icon16/12/2011
Appointment of Mr Simon Leslie Grove as a director
dot icon06/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon05/05/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon12/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon04/03/2010
Director's details changed for Mr Trevor Middleton on 2010-01-01
dot icon04/03/2010
Director's details changed for Mr Leszek Richard Litwinowicz on 2010-01-01
dot icon04/03/2010
Director's details changed for Mr David Leslie Grove on 2010-01-01
dot icon04/03/2010
Director's details changed for Edward George Carter on 2010-01-01
dot icon04/03/2010
Secretary's details changed for Mr Trevor Middleton on 2010-01-01
dot icon03/12/2009
Group of companies' accounts made up to 2009-03-31
dot icon04/03/2009
Return made up to 31/01/09; full list of members
dot icon06/01/2009
Accounting reference date extended from 02/01/2009 to 31/03/2009
dot icon05/11/2008
Memorandum and Articles of Association
dot icon05/11/2008
Resolutions
dot icon06/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon03/03/2008
Return made up to 31/01/08; full list of members
dot icon29/02/2008
Memorandum and Articles of Association
dot icon29/02/2008
Resolutions
dot icon29/02/2008
Declaration of assistance for shares acquisition
dot icon21/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon26/02/2007
Return made up to 31/01/07; full list of members
dot icon10/01/2007
Resolutions
dot icon10/01/2007
Resolutions
dot icon10/01/2007
Resolutions
dot icon10/01/2007
Declaration of assistance for shares acquisition
dot icon10/01/2007
Director resigned
dot icon25/10/2006
Auditor's resignation
dot icon06/07/2006
Full accounts made up to 2005-12-31
dot icon09/05/2006
New director appointed
dot icon07/03/2006
Return made up to 31/01/06; full list of members
dot icon16/05/2005
Full accounts made up to 2004-12-31
dot icon22/03/2005
Return made up to 31/01/05; full list of members
dot icon14/01/2005
Registered office changed on 14/01/05 from: birmingham road stratford upon avon warwickshire CV37 0AS
dot icon01/09/2004
Full accounts made up to 2003-12-31
dot icon15/06/2004
Return made up to 31/01/04; no change of members
dot icon09/01/2004
Auditor's resignation
dot icon08/06/2003
Full accounts made up to 2002-12-31
dot icon06/02/2003
Return made up to 31/01/03; full list of members
dot icon11/12/2002
Return made up to 09/11/02; full list of members
dot icon29/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon13/11/2001
Return made up to 09/11/01; full list of members
dot icon24/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon26/01/2001
Return made up to 09/11/00; full list of members
dot icon21/12/2000
Director resigned
dot icon02/11/2000
Full group accounts made up to 1999-12-31
dot icon15/11/1999
Return made up to 09/11/99; full list of members
dot icon29/10/1999
Full group accounts made up to 1998-12-31
dot icon19/08/1999
Declaration of assistance for shares acquisition
dot icon19/08/1999
Conve 30/07/99
dot icon19/08/1999
Resolutions
dot icon19/08/1999
Resolutions
dot icon19/08/1999
Resolutions
dot icon19/08/1999
Resolutions
dot icon19/08/1999
Resolutions
dot icon18/08/1999
Declaration of assistance for shares acquisition
dot icon14/08/1999
Declaration of mortgage charge released/ceased
dot icon14/08/1999
Particulars of mortgage/charge
dot icon14/08/1999
Particulars of mortgage/charge
dot icon29/12/1998
Return made up to 18/11/98; no change of members
dot icon22/09/1998
Full group accounts made up to 1997-12-31
dot icon31/03/1998
New director appointed
dot icon31/03/1998
New director appointed
dot icon02/12/1997
Return made up to 20/11/97; no change of members
dot icon13/10/1997
Full group accounts made up to 1997-01-04
dot icon22/01/1997
Return made up to 07/12/96; full list of members
dot icon30/12/1996
Accounting reference date extended from 31/12/96 to 02/01/97
dot icon09/10/1996
New secretary appointed
dot icon09/10/1996
Secretary resigned
dot icon09/10/1996
Resolutions
dot icon09/10/1996
£ ic 90002/88335 01/10/96 £ sr 1667@1=1667
dot icon11/09/1996
Full group accounts made up to 1995-12-31
dot icon21/06/1996
Resolutions
dot icon04/04/1996
Miscellaneous
dot icon09/01/1996
Miscellaneous
dot icon28/12/1995
Return made up to 07/12/95; full list of members
dot icon19/12/1995
Resolutions
dot icon03/10/1995
Full group accounts made up to 1994-12-31
dot icon02/08/1995
Resolutions
dot icon28/07/1995
Ad 09/06/95--------- £ si 1@1=1 £ ic 90001/90002
dot icon28/07/1995
Conve 09/06/95
dot icon14/03/1995
Declaration of satisfaction of mortgage/charge
dot icon06/02/1995
Return made up to 07/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/06/1994
Full group accounts made up to 1993-12-31
dot icon11/01/1994
Declaration of mortgage charge released/ceased
dot icon11/01/1994
Declaration of mortgage charge released/ceased
dot icon10/01/1994
Return made up to 07/12/93; full list of members
dot icon24/12/1993
Registered office changed on 24/12/93 from: 10 newhall street birmingham B3 3LX
dot icon28/10/1993
£ ic 197000/90001 01/10/93 £ sr 106999@1=106999
dot icon28/10/1993
Memorandum and Articles of Association
dot icon28/10/1993
Resolutions
dot icon28/09/1993
£ ic 200333/197000 10/09/93 £ sr 3333@1=3333
dot icon24/09/1993
Resolutions
dot icon24/09/1993
Resolutions
dot icon12/09/1993
Full group accounts made up to 1992-12-31
dot icon31/08/1993
Resolutions
dot icon20/07/1993
Resolutions
dot icon17/01/1993
Return made up to 07/12/92; no change of members
dot icon26/04/1992
Memorandum and Articles of Association
dot icon26/04/1992
Resolutions
dot icon26/04/1992
£ ic 263158/200333 30/03/92 £ sr 62825@1=62825
dot icon25/03/1992
Full group accounts made up to 1991-12-31
dot icon12/03/1992
Secretary resigned;new secretary appointed
dot icon07/01/1992
Return made up to 07/12/91; full list of members
dot icon10/09/1991
Certificate of change of name
dot icon11/07/1991
£ ic 333333/263158 28/06/91 £ sr 70175@1=70175
dot icon25/04/1991
New director appointed
dot icon04/04/1991
Ad 29/01/91--------- £ si 3333@1=3333 £ ic 330000/333333
dot icon21/02/1991
Director resigned;new director appointed
dot icon16/02/1991
Accounting reference date notified as 31/12
dot icon14/02/1991
Ad 29/01/91--------- £ si 329998@1=329998 £ ic 2/330000
dot icon14/02/1991
Nc inc already adjusted 29/01/91
dot icon14/02/1991
Resolutions
dot icon14/02/1991
Resolutions
dot icon14/02/1991
Resolutions
dot icon14/02/1991
Resolutions
dot icon14/02/1991
Secretary resigned;new secretary appointed
dot icon14/02/1991
Director resigned;new director appointed
dot icon05/02/1991
Particulars of mortgage/charge
dot icon05/02/1991
Particulars of mortgage/charge
dot icon07/12/1990
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
31/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
1
-
-
0.00
-
-
2022
1
-
-
0.00
-
-
2023
1
-
-
0.00
-
-
2023
1
-
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grove, Jonathon David
Director
05/12/2011 - Present
36

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 DLGN LIMITED

DLGN LIMITED is an(a) Active company incorporated on 07/12/1990 with the registered office located at 14 Bank Street, Lutterworth, Leicestershire LE17 4AJ. 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 DLGN LIMITED?

toggle

DLGN LIMITED is currently Active. It was registered on 07/12/1990 .

Where is DLGN LIMITED located?

toggle

DLGN LIMITED is registered at 14 Bank Street, Lutterworth, Leicestershire LE17 4AJ.

What does DLGN LIMITED do?

toggle

DLGN LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does DLGN LIMITED have?

toggle

DLGN LIMITED had 1 employees in 2023.

What is the latest filing for DLGN LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-31 with no updates.