About

Registered Number: 05686967
Date of Incorporation: 25/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Crook Foot Cottage, Crook, Kendal, Cumbria, LA8 8LW

 

Daylum Ltd was founded on 25 January 2006 with its registered office in Cumbria, it's status is listed as "Active". There are 3 directors listed as Wilson, Shirley Ann, Wilson, Mark, Swindlehurst, John for Daylum Ltd in the Companies House registry. We don't know the number of employees at Daylum Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Mark 01 January 2007 - 1
SWINDLEHURST, John 01 January 2007 13 January 2018 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Shirley Ann 01 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 26 January 2018
TM01 - Termination of appointment of director 16 January 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 10 July 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 05 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 March 2008
AA - Annual Accounts 30 July 2007
225 - Change of Accounting Reference Date 30 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2007
363a - Annual Return 12 February 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
395 - Particulars of a mortgage or charge 10 May 2006
287 - Change in situation or address of Registered Office 02 March 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
287 - Change in situation or address of Registered Office 09 February 2006
NEWINC - New incorporation documents 25 January 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.