About

Registered Number: 04717727
Date of Incorporation: 01/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Ground Floor Offices, 39 Guildford Road, Lightwater, Surrey, GU18 5SA

 

Based in Lightwater in Surrey, Dlh Design Ltd was founded on 01 April 2003, it's status at Companies House is "Active". There are 3 directors listed for this company at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUMPHRIES, Deborah Lynn 03 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HAWES, Peter Anthony 09 December 2006 - 1
HAWES, Gregory Vincent 03 April 2003 09 December 2006 1

Filing History

Document Type Date
CH01 - Change of particulars for director 09 April 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 08 November 2019
PSC04 - N/A 01 November 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 20 July 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 17 November 2017
CH01 - Change of particulars for director 10 November 2017
PSC04 - N/A 10 November 2017
PSC01 - N/A 07 July 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 04 April 2014
CH01 - Change of particulars for director 04 April 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH03 - Change of particulars for secretary 01 April 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
AA - Annual Accounts 25 September 2007
287 - Change in situation or address of Registered Office 11 June 2007
363s - Annual Return 02 May 2007
AA - Annual Accounts 20 December 2006
288b - Notice of resignation of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
363s - Annual Return 27 April 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 13 April 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 21 April 2004
225 - Change of Accounting Reference Date 17 February 2004
288a - Notice of appointment of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
NEWINC - New incorporation documents 01 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.