About

Registered Number: 03821924
Date of Incorporation: 09/08/1999 (25 years and 8 months ago)
Company Status: Active
Registered Address: 94 Gosden Hill Road, Guildford, Surrey, GU4 7JB

 

Having been setup in 1999, D L Brickwork Building & Carpentry Contractors Ltd has its registered office in Surrey, it's status is listed as "Active". We do not know the number of employees at this organisation. This company has 5 directors listed as Lampard, David William, Lampard, Derek Bryan, Lampard, Jacqueline Ann, Way, Alan, Lampard, James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMPARD, David William 09 August 1999 - 1
LAMPARD, Derek Bryan 30 June 2003 - 1
LAMPARD, Jacqueline Ann 09 August 1999 - 1
WAY, Alan 09 August 1999 - 1
LAMPARD, James 01 October 2007 31 July 2017 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2020
DS01 - Striking off application by a company 27 May 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 17 June 2018
CS01 - N/A 16 September 2017
TM01 - Termination of appointment of director 10 August 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 12 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 24 March 2007
363a - Annual Return 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 12 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 October 2006
353 - Register of members 12 October 2006
287 - Change in situation or address of Registered Office 12 October 2006
AA - Annual Accounts 02 May 2006
363a - Annual Return 24 August 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 28 August 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 15 August 2002
AA - Annual Accounts 23 July 2002
363s - Annual Return 14 September 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 29 August 2000
225 - Change of Accounting Reference Date 31 July 2000
288b - Notice of resignation of directors or secretaries 17 August 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
NEWINC - New incorporation documents 09 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.