Dlr Capital Limited

General information

Name:

Dlr Capital Ltd

Office Address:

The Old Methodist Church Chapel Row Copt Hewick HG4 5BZ Ripon

Number: 08312666

Incorporation date: 2012-11-29

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dlr Capital Limited with the registration number 08312666 has been operating on the market for twelve years. This particular Private Limited Company can be found at The Old Methodist Church Chapel Row, Copt Hewick in Ripon and company's postal code is HG4 5BZ. The firm's declared SIC number is 70229 which stands for Management consultancy activities other than financial management. The company's most recent filed accounts documents cover the period up to November 30, 2022 and the latest confirmation statement was released on November 29, 2022.

Taking into consideration this particular enterprise's register, since 2023-04-24 there have been three directors: Thomas R., Dawn R. and David R..

David R. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Thomas R.

Role: Director

Appointed: 24 April 2023

Latest update: 11 April 2024

Dawn R.

Role: Director

Appointed: 01 December 2021

Latest update: 11 April 2024

David R.

Role: Director

Appointed: 29 November 2012

Latest update: 11 April 2024

People with significant control

David R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 13 December 2023
Confirmation statement last made up date 29 November 2022
Annual Accounts 30 November 2014
Start Date For Period Covered By Report 2012-11-29
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 30 November 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 31 July 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 29 September 2016
Annual Accounts 29 September 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 29 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
End Date For Period Covered By Report 30 November 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates November 29, 2023 (CS01)
filed on: 5th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

Brancepeth Place Armley Road

Post code:

LS12 2EH

City / Town:

Leeds

HQ address,
2016

Address:

Brancepeth Place Armley Road

Post code:

LS12 2EH

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
11
Company Age

Closest Companies - by postcode