About

Registered Number: 04055907
Date of Incorporation: 18/08/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Rose Cottage, Hackforth, Bedale, North Yorkshire, DL8 1NU

 

Having been setup in 2000, Dlm Landmaster Ltd has its registered office in Bedale in North Yorkshire, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKNIGHT, David Stuart 20 September 2000 - 1
MCKNIGHT, Linda Anne 20 September 2000 - 1

Filing History

Document Type Date
CS01 - N/A 05 September 2020
AA - Annual Accounts 19 May 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 03 September 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 29 October 2015
CH01 - Change of particulars for director 29 October 2015
CH01 - Change of particulars for director 29 October 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 22 October 2013
CH01 - Change of particulars for director 21 October 2013
AA - Annual Accounts 06 June 2013
DISS40 - Notice of striking-off action discontinued 23 January 2013
AR01 - Annual Return 22 January 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 03 June 2011
DISS40 - Notice of striking-off action discontinued 15 December 2010
GAZ1 - First notification of strike-off action in London Gazette 14 December 2010
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 06 December 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 03 July 2008
363s - Annual Return 20 September 2007
AA - Annual Accounts 26 June 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 01 July 2003
363s - Annual Return 18 September 2002
AA - Annual Accounts 17 June 2002
363s - Annual Return 05 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
287 - Change in situation or address of Registered Office 13 October 2000
CERTNM - Change of name certificate 10 October 2000
NEWINC - New incorporation documents 18 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.