Advanced company searchLink opens in new window

DL FURLED LEADERS LTD.

Company number 07673363

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)
01 May 2024 CH01 Director's details changed for Mr David Alexander Luckhurst on 1 May 2024
01 May 2024 EH02 Elect to keep the directors' residential address register information on the public register
01 May 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
27 Dec 2023 AA Micro company accounts made up to 31 March 2023
29 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
27 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
27 Dec 2021 AA Micro company accounts made up to 31 March 2021
27 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
21 Dec 2020 AA Micro company accounts made up to 31 March 2020
27 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Apr 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 Apr 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
04 Jan 2017 AA Micro company accounts made up to 31 March 2016
09 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
18 Jan 2016 AA Micro company accounts made up to 31 March 2015
18 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
18 Jun 2015 AD01 Registered office address changed from The Mount 150 Enville Road Kinver Stourbridge West Midlands DY7 6BL England to The Mount 150 Enville Road Kinver Stourbridge West Midlands DY7 6BL on 18 June 2015
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Oct 2014 AD01 Registered office address changed from 21 Edge View Walk Kinver Stourbridge West Midlands DY7 6AX to The Mount 150 Enville Road Kinver Stourbridge West Midlands DY7 6BL on 24 October 2014
25 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1