Company Information for D & L PROPERTY SERVICES LIMITED
30 NEW ROAD, BRIGHTON, BN1 1BN,
|
Company Registration Number
08032179
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
D & L PROPERTY SERVICES LIMITED | |
Legal Registered Office | |
30 NEW ROAD BRIGHTON BN1 1BN Other companies in BN1 | |
Company Number | 08032179 | |
---|---|---|
Company ID Number | 08032179 | |
Date formed | 2012-04-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2018 | |
Account next due | 30/04/2020 | |
Latest return | 16/04/2016 | |
Return next due | 14/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-17 01:31:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
D & L PROPERTY SERVICES II, LLC | 409 THREE MEADOWS COURT - PERRYSBURG OH 43551 | Active | Company formed on the 2010-04-01 | |
D & L PROPERTY SERVICES, LLC | 107 EMMONS AVE - AKRON OH 44312 | Active | Company formed on the 2009-05-18 | |
D & L PROPERTY SERVICES, INC. | 614 S EDGEMON AVE WINTER SPRINGS FL 33708 | Inactive | Company formed on the 1992-04-27 | |
D & L PROPERTY SERVICES INCORPORATED | 11380 66TH ST LARGO FL 33773 | Inactive | Company formed on the 2010-06-02 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW BABBAYAN |
||
PHILIP BRYANT |
||
CRAIG DWYER SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL LYONS |
Director | ||
ANDREW BABBAYAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIMMONDS & SMITH LIMITED | Director | 2012-04-17 | CURRENT | 2012-04-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BABBAYAN | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 30/04/18 TO 31/07/18 | |
CH01 | Director's details changed for Mr Andrew Babbayan on 2018-11-05 | |
PSC04 | Change of details for Mr Craig Dwyer Smith as a person with significant control on 2018-11-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/18 FROM 2 Ashford Road Brighton BN1 6LJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-04-16 | |
ANNOTATION | Clarification | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED MR PHILIP BRYANT | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/04/15 FULL LIST | |
AR01 | 16/04/15 FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL LYONS | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 85A DITCHLING ROAD BRIGHTON BN1 4SD | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2014 FROM, 85A DITCHLING ROAD, BRIGHTON, BN1 4SD | |
LATEST SOC | 04/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/04/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BABBAYAN | |
AP01 | DIRECTOR APPOINTED MR ANDREW BABBAYAN | |
AP01 | DIRECTOR APPOINTED MR ANDREW BABBAYAN | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 85 85 DITCHLING ROAD BRIGHTON BN1 4SD ENGLAND | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2014 FROM, 85 85 DITCHLING ROAD, BRIGHTON, BN1 4SD, ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 26 HOVE PARK WAY HOVE EAST SUSSEX BN3 6PT ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/2013 FROM, 26 HOVE PARK WAY, HOVE, EAST SUSSEX, BN3 6PT, ENGLAND | |
CH01 | Director's details changed for Craig Dwyer Smith on 2013-08-28 | |
AR01 | 16/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DWYER-SMITH / 16/04/2012 | |
SH01 | 08/03/13 STATEMENT OF CAPITAL GBP 100 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAN LYONS / 26/04/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
Creditors Due Within One Year | 2012-04-16 | £ 129,837 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-16 | £ 7,305 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D & L PROPERTY SERVICES LIMITED
Called Up Share Capital | 2012-04-16 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-16 | £ 1,611 |
Current Assets | 2012-04-16 | £ 78,562 |
Debtors | 2012-04-16 | £ 76,951 |
Fixed Assets | 2012-04-16 | £ 14,850 |
Shareholder Funds | 2012-04-16 | £ 43,730 |
Tangible Fixed Assets | 2012-04-16 | £ 14,850 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as D & L PROPERTY SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |