Dlqh Investments Limited

General information

Name:

Dlqh Investments Ltd

Office Address:

Churchill House Suite 112 120 Bunns Lane NW7 2AS Mill Hill

Number: 11140700

Incorporation date: 2018-01-09

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company operates as Dlqh Investments Limited. The company was founded six years ago and was registered with 11140700 as the registration number. The headquarters of this firm is situated in Mill Hill. You can reach it at Churchill House Suite 112, 120 Bunns Lane. The firm's SIC code is 68209 which means Other letting and operating of own or leased real estate. Dlqh Investments Ltd filed its account information for the financial year up to 2023-01-31. The firm's most recent confirmation statement was filed on 2023-04-13.

Dominic M. is this specific enterprise's individual director, who was designated to this position on Tuesday 9th January 2018.

The companies with significant control over this firm are: Dlm Group Limited owns over 3/4 of company shares. This business can be reached in Belvedere at Anderson Way, DA17 6BG, Kent and was registered as a PSC under the reg no 11209407.

Financial data based on annual reports

Company staff

Dominic M.

Role: Director

Appointed: 09 January 2018

Latest update: 11 April 2024

People with significant control

Dlm Group Limited
Address: Westminster House Anderson Way, Belvedere, Kent, DA17 6BG, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 11209407
Notified on 12 April 2018
Nature of control:
over 3/4 of shares
Dominic M.
Notified on 9 January 2018
Ceased on 12 April 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 27 April 2024
Confirmation statement last made up date 13 April 2023
Annual Accounts
Start Date For Period Covered By Report 9 January 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 1 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 1 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 1 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 1 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts
Start Date For Period Covered By Report 1 February 2023
End Date For Period Covered By Report 31 January 2024

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: Mon, 26th Feb 2024. New Address: Unit 5 Swaker Yard 2B Theobald Street Herts WD6 4SE. Previous address: Churchill House Suite 112 120 Bunns Lane Mill Hill London NW7 2AS United Kingdom (AD01)
filed on: 26th, February 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
6
Company Age

Closest Companies - by postcode