Having been setup in 2000, Dlm Landmaster Ltd has its registered office in Bedale in North Yorkshire, it has a status of "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCKNIGHT, David Stuart | 20 September 2000 | - | 1 |
MCKNIGHT, Linda Anne | 20 September 2000 | - | 1 |
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 |