About

Registered Number: 03423615
Date of Incorporation: 22/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Suite 15, The Enterprise Centre Coxbridge Business Park, Farnham, Surrey, GU10 5EH,

 

Founded in 1997, D L P Design Ltd have registered office in Surrey. We don't know the number of employees at this organisation. The companies directors are listed as Purcell, Jennifer April Lesley, Purcell, Denis Louis in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURCELL, Denis Louis 22 August 1997 - 1
Secretary Name Appointed Resigned Total Appointments
PURCELL, Jennifer April Lesley 22 August 1997 - 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 14 September 2016
AD01 - Change of registered office address 14 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 29 June 2009
363s - Annual Return 17 September 2008
AA - Annual Accounts 03 June 2008
363s - Annual Return 14 September 2007
AA - Annual Accounts 24 July 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 24 July 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 05 September 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 01 September 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 25 September 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 30 September 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 17 September 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 11 September 2000
363s - Annual Return 11 October 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 16 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1998
288b - Notice of resignation of directors or secretaries 01 September 1997
288b - Notice of resignation of directors or secretaries 01 September 1997
288a - Notice of appointment of directors or secretaries 01 September 1997
288a - Notice of appointment of directors or secretaries 01 September 1997
287 - Change in situation or address of Registered Office 01 September 1997
NEWINC - New incorporation documents 22 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.