About

Registered Number: 03949454
Date of Incorporation: 16/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 55 St. Pauls Street, Leeds, LS1 2TE

 

Based in Leeds, Dla Interiors Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". This business has no directors listed.

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
AP01 - Appointment of director 16 April 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 04 April 2019
CS01 - N/A 21 March 2019
CS01 - N/A 27 March 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 23 March 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 14 March 2016
TM01 - Termination of appointment of director 11 March 2016
AR01 - Annual Return 19 March 2015
CH01 - Change of particulars for director 19 March 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 11 April 2014
CH01 - Change of particulars for director 11 April 2014
AA - Annual Accounts 14 February 2014
TM02 - Termination of appointment of secretary 30 January 2014
AD01 - Change of registered office address 26 June 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 18 January 2011
AA01 - Change of accounting reference date 17 December 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
AA - Annual Accounts 22 November 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 25 November 2005
RESOLUTIONS - N/A 28 April 2005
RESOLUTIONS - N/A 28 April 2005
RESOLUTIONS - N/A 28 April 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 22 December 2004
395 - Particulars of a mortgage or charge 14 September 2004
RESOLUTIONS - N/A 08 September 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 September 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 16 April 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
AA - Annual Accounts 03 September 2001
287 - Change in situation or address of Registered Office 01 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
225 - Change of Accounting Reference Date 01 May 2001
363s - Annual Return 20 April 2001
CERTNM - Change of name certificate 11 April 2000
NEWINC - New incorporation documents 16 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 29 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.