Advanced company searchLink opens in new window

DLEC LTD

Company number 09628934

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
17 Nov 2023 AD01 Registered office address changed from PO Box 4385 09628934 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 17 November 2023
22 Sep 2023 RP05 Registered office address changed to PO Box 4385, 09628934 - Companies House Default Address, Cardiff, CF14 8LH on 22 September 2023
08 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
30 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
08 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
25 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
11 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
25 May 2021 AD01 Registered office address changed from 22 Post Office Lane Wantage OX12 8DR England to 85 Great Portland Street First Floor London W1W 7LT on 25 May 2021
22 Mar 2021 AA Unaudited abridged accounts made up to 30 June 2020
17 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
31 Jan 2020 AD01 Registered office address changed from The Central Office the Lane Lyford Wantage Oxfordshire OX12 0EE England to 22 Post Office Lane Wantage OX12 8DR on 31 January 2020
07 Nov 2019 AA Micro company accounts made up to 30 June 2019
25 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
13 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
22 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
30 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
24 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
29 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4
09 Oct 2015 AP01 Appointment of Mrs Charlotte Mary Hayward-Leach as a director on 8 June 2015
09 Oct 2015 SH01 Statement of capital following an allotment of shares on 8 June 2015
  • GBP 4
01 Oct 2015 AD01 Registered office address changed from 3 Nursery End Stanford in the Vale Faringdon Oxfordshire SN7 8PH England to The Central Office the Lane Lyford Wantage Oxfordshire OX12 0EE on 1 October 2015
01 Oct 2015 AP01 Appointment of Mr David Matthew Leach as a director on 8 June 2015
01 Oct 2015 AD01 Registered office address changed from 13 Farm Piece Stanford in the Vale SN78FA United Kingdom to The Central Office the Lane Lyford Wantage Oxfordshire OX12 0EE on 1 October 2015