About

Registered Number: 03370891
Date of Incorporation: 09/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Office 3, 1 Rutledge Mews, 1 Southbourne Road, Sheffield, S10 2QN,

 

D T L Ltd was registered on 09 May 1997 with its registered office in Sheffield. We do not know the number of employees at the company. There is only one director listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Holly 26 May 2016 01 August 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 September 2020
CS01 - N/A 27 August 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 07 January 2019
PSC07 - N/A 13 August 2018
CS01 - N/A 13 August 2018
PSC02 - N/A 13 August 2018
AD01 - Change of registered office address 02 August 2018
TM01 - Termination of appointment of director 01 August 2018
TM01 - Termination of appointment of director 01 August 2018
AP01 - Appointment of director 01 August 2018
AA - Annual Accounts 06 December 2017
TM01 - Termination of appointment of director 28 November 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 30 December 2016
AA01 - Change of accounting reference date 07 July 2016
AR01 - Annual Return 29 June 2016
AP01 - Appointment of director 26 May 2016
CH01 - Change of particulars for director 02 December 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 10 June 2015
CH01 - Change of particulars for director 10 June 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 07 March 2012
DISS40 - Notice of striking-off action discontinued 04 February 2012
DISS16(SOAS) - N/A 25 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AR01 - Annual Return 06 June 2011
AA01 - Change of accounting reference date 25 March 2011
AA - Annual Accounts 22 November 2010
DISS40 - Notice of striking-off action discontinued 31 July 2010
AR01 - Annual Return 28 July 2010
GAZ1 - First notification of strike-off action in London Gazette 06 July 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 15 January 2009
287 - Change in situation or address of Registered Office 02 December 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 23 August 2007
395 - Particulars of a mortgage or charge 17 October 2006
395 - Particulars of a mortgage or charge 19 July 2006
395 - Particulars of a mortgage or charge 05 July 2006
363s - Annual Return 22 May 2006
AA - Annual Accounts 04 May 2006
395 - Particulars of a mortgage or charge 25 March 2006
353 - Register of members 25 August 2005
363a - Annual Return 25 August 2005
363(353) - N/A 25 August 2005
288c - Notice of change of directors or secretaries or in their particulars 27 July 2005
AA - Annual Accounts 05 May 2005
395 - Particulars of a mortgage or charge 17 March 2005
395 - Particulars of a mortgage or charge 17 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2005
395 - Particulars of a mortgage or charge 23 December 2004
288c - Notice of change of directors or secretaries or in their particulars 14 December 2004
395 - Particulars of a mortgage or charge 10 December 2004
395 - Particulars of a mortgage or charge 01 December 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 06 May 2004
395 - Particulars of a mortgage or charge 03 February 2004
363s - Annual Return 19 May 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 08 July 2002
AA - Annual Accounts 31 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2001
AA - Annual Accounts 27 November 2001
AA - Annual Accounts 02 August 2001
AAMD - Amended Accounts 02 August 2001
363s - Annual Return 20 June 2001
DISS40 - Notice of striking-off action discontinued 14 November 2000
363s - Annual Return 10 November 2000
GAZ1 - First notification of strike-off action in London Gazette 31 October 2000
CERTNM - Change of name certificate 26 April 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 04 August 1999
288a - Notice of appointment of directors or secretaries 07 July 1998
225 - Change of Accounting Reference Date 07 July 1998
363s - Annual Return 12 June 1998
395 - Particulars of a mortgage or charge 08 August 1997
287 - Change in situation or address of Registered Office 22 July 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
NEWINC - New incorporation documents 09 May 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 September 2006 Outstanding

N/A

Guarantee & debenture 10 July 2006 Outstanding

N/A

Legal charge 03 July 2006 Outstanding

N/A

Legal charge 23 March 2006 Outstanding

N/A

Legal charge 15 March 2005 Outstanding

N/A

Legal charge 15 March 2005 Outstanding

N/A

Legal charge 20 December 2004 Outstanding

N/A

Legal charge 09 December 2004 Outstanding

N/A

Guarantee & debenture 25 November 2004 Outstanding

N/A

Legal charge 30 January 2004 Outstanding

N/A

Legal charge 31 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.