About

Registered Number: 03553976
Date of Incorporation: 28/04/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Tax4today 18 High Street, East Grinstead, West Sussex, RH19 3AW,

 

D.L. Developments Ltd was registered on 28 April 1998 and are based in East Grinstead, West Sussex, it has a status of "Active". The organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCKEON LYNCH, Imelda 28 April 1998 - 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 10 January 2020
AD01 - Change of registered office address 04 September 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 04 May 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 12 May 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 08 June 2016
CH01 - Change of particulars for director 12 January 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 30 January 2012
AD01 - Change of registered office address 09 September 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 04 April 2009
AA - Annual Accounts 25 July 2008
363a - Annual Return 29 April 2008
363a - Annual Return 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 30 April 2007
AAMD - Amended Accounts 08 March 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 27 April 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 02 March 2005
395 - Particulars of a mortgage or charge 22 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2004
363s - Annual Return 06 May 2004
AA - Annual Accounts 02 March 2004
395 - Particulars of a mortgage or charge 04 October 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 28 May 2003
395 - Particulars of a mortgage or charge 22 January 2003
395 - Particulars of a mortgage or charge 17 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 01 May 2002
395 - Particulars of a mortgage or charge 14 February 2002
363s - Annual Return 04 May 2001
AA - Annual Accounts 02 March 2001
395 - Particulars of a mortgage or charge 17 February 2001
395 - Particulars of a mortgage or charge 02 December 2000
395 - Particulars of a mortgage or charge 02 December 2000
395 - Particulars of a mortgage or charge 30 June 2000
363s - Annual Return 03 May 2000
395 - Particulars of a mortgage or charge 27 April 2000
395 - Particulars of a mortgage or charge 14 March 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 09 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1998
288b - Notice of resignation of directors or secretaries 06 May 1998
288b - Notice of resignation of directors or secretaries 06 May 1998
288a - Notice of appointment of directors or secretaries 06 May 1998
288a - Notice of appointment of directors or secretaries 06 May 1998
287 - Change in situation or address of Registered Office 06 May 1998
NEWINC - New incorporation documents 28 April 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 July 2004 Outstanding

N/A

Charge 26 September 2003 Outstanding

N/A

Legal charge 14 January 2003 Outstanding

N/A

Legal charge 09 January 2003 Outstanding

N/A

Legal charge 30 January 2002 Fully Satisfied

N/A

Deed of charge 16 February 2001 Fully Satisfied

N/A

Debenture 30 November 2000 Fully Satisfied

N/A

Legal charge 30 November 2000 Fully Satisfied

N/A

Legal charge 21 June 2000 Fully Satisfied

N/A

Legal charge 11 April 2000 Fully Satisfied

N/A

Debenture 02 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.