About

Registered Number: 03651206
Date of Incorporation: 16/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 55 St. Pauls Street, Leeds, LS1 2TE

 

Dla Design Group of Companies Ltd was founded on 16 October 1998, it's status at Companies House is "Active". We do not know the number of employees at Dla Design Group of Companies Ltd. The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 April 2020
AA - Annual Accounts 20 March 2020
TM01 - Termination of appointment of director 10 January 2020
AP01 - Appointment of director 10 January 2020
AP01 - Appointment of director 10 January 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 03 April 2019
AP01 - Appointment of director 01 November 2018
CS01 - N/A 25 October 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 24 October 2017
AP01 - Appointment of director 14 June 2017
AP01 - Appointment of director 14 June 2017
SH06 - Notice of cancellation of shares 28 February 2017
SH03 - Return of purchase of own shares 28 February 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 20 October 2016
SH06 - Notice of cancellation of shares 02 October 2016
SH03 - Return of purchase of own shares 02 October 2016
AA - Annual Accounts 14 March 2016
TM01 - Termination of appointment of director 11 March 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 04 March 2015
AUD - Auditor's letter of resignation 31 October 2014
MISC - Miscellaneous document 23 October 2014
AR01 - Annual Return 20 October 2014
CH01 - Change of particulars for director 20 October 2014
CH01 - Change of particulars for director 20 October 2014
CH01 - Change of particulars for director 20 October 2014
SH06 - Notice of cancellation of shares 20 March 2014
SH03 - Return of purchase of own shares 20 March 2014
AA - Annual Accounts 14 February 2014
TM02 - Termination of appointment of secretary 30 January 2014
TM01 - Termination of appointment of director 30 January 2014
TM01 - Termination of appointment of director 30 January 2014
AR01 - Annual Return 22 October 2013
AD01 - Change of registered office address 26 June 2013
MG01 - Particulars of a mortgage or charge 30 March 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 18 January 2011
AA01 - Change of accounting reference date 17 December 2010
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
MG01 - Particulars of a mortgage or charge 17 September 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 25 October 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 01 November 2007
AA - Annual Accounts 30 October 2007
RESOLUTIONS - N/A 12 July 2007
169 - Return by a company purchasing its own shares 06 March 2007
AA - Annual Accounts 22 November 2006
RESOLUTIONS - N/A 19 October 2006
363a - Annual Return 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
AA - Annual Accounts 25 November 2005
363a - Annual Return 09 November 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 26 October 2004
395 - Particulars of a mortgage or charge 14 September 2004
RESOLUTIONS - N/A 07 September 2004
RESOLUTIONS - N/A 07 September 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 September 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 September 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 September 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 September 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 September 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 September 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 30 September 2003
CERTNM - Change of name certificate 19 May 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 07 November 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 September 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 15 October 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 12 October 2000
RESOLUTIONS - N/A 09 February 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 21 October 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1998
395 - Particulars of a mortgage or charge 17 December 1998
RESOLUTIONS - N/A 14 December 1998
RESOLUTIONS - N/A 14 December 1998
RESOLUTIONS - N/A 14 December 1998
123 - Notice of increase in nominal capital 14 December 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
225 - Change of Accounting Reference Date 24 November 1998
288a - Notice of appointment of directors or secretaries 24 November 1998
288a - Notice of appointment of directors or secretaries 24 November 1998
288a - Notice of appointment of directors or secretaries 24 November 1998
288a - Notice of appointment of directors or secretaries 24 November 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
287 - Change in situation or address of Registered Office 24 November 1998
CERTNM - Change of name certificate 20 November 1998
NEWINC - New incorporation documents 16 October 1998

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 21 March 2013 Outstanding

N/A

Charge of deposit 06 September 2010 Outstanding

N/A

Debenture 29 July 2004 Outstanding

N/A

Mortgage debenture 04 December 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.