Company NameD C L (UK) Limited
DirectorDebra Rose Lonsdale
Company StatusActive
Company Number03522712
CategoryPrivate Limited Company
Incorporation Date6 March 1998(26 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMrs Debra Rose Lonsdale
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(13 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Berkeley Townsend
Hunter House 150 Hutton Road
Shenfield
Essex
CM15 8NL
Director NameFarzad Mahmoodi
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(same day as company formation)
RoleProposed Director
Correspondence Address32 Spring Close
Little Baddow
Chelmsford
Essex
CM3 4TL
Director NameDuncan McGhee
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(same day as company formation)
RoleProposed Director
Correspondence Address387 Springfield Road
Chelmsford
Essex
CM12 6AW
Secretary NameDuncan McGhee
NationalityBritish
StatusResigned
Appointed06 March 1998(same day as company formation)
RoleProposed Director
Correspondence Address387 Springfield Road
Chelmsford
Essex
CM12 6AW
Director NameHayley Clare McGhee
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(4 years after company formation)
Appointment Duration7 years, 1 month (resigned 06 April 2009)
RoleCompany Director
Correspondence Address24 Hamlet Road
Chelmsford
Essex
CM2 0EU
Director NameRebecca Zarandi Mahmoodi
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(4 years after company formation)
Appointment Duration7 years, 1 month (resigned 06 April 2009)
RoleCompany Director
Correspondence Address2 Vicarage Lane
Great Baddow
Chelmsford
Essex
CM2 8HZ
Secretary NameRebecca Zarandi Mahmoodi
NationalityBritish
StatusResigned
Appointed07 March 2002(4 years after company formation)
Appointment Duration7 years, 1 month (resigned 06 April 2009)
RoleCompany Director
Correspondence Address2 Vicarage Lane
Great Baddow
Chelmsford
Essex
CM2 8HZ
Director NameMr Duncan McGhee
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2009(11 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 02 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Old School Court
Maldon Road
Hatfield Peverel
Essex
CM3 2PE
Director NameMr Adrian John Lonsdale
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(13 years, 8 months after company formation)
Appointment Duration5 months (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Orchard Road
Maldon
Essex
CM9 6EW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01245 355339
Telephone regionChelmsford

Location

Registered AddressC/O Berkeley Townsend
Hunter House 150 Hutton Road
Shenfield
Essex
CM15 8NL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Deborah Lonsdale
100.00%
Ordinary

Financials

Year2014
Net Worth£3,038
Cash£2,924
Current Liabilities£2,939

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2023 (1 year, 1 month ago)
Next Return Due20 March 2024 (overdue)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
23 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
15 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
26 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
19 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
22 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
18 September 2018Change of details for Mr Duncan Mcghee as a person with significant control on 17 September 2018 (2 pages)
20 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
11 April 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
15 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 June 2015Director's details changed for Ms Debra Rose Lonsdale on 28 May 2015 (2 pages)
2 June 2015Director's details changed for Ms Debra Rose Lonsdale on 28 May 2015 (2 pages)
20 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
18 March 2013Director's details changed for Ms Debra Rose Berry on 30 September 2012 (2 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
18 March 2013Director's details changed for Ms Debra Rose Berry on 30 September 2012 (2 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 April 2012Termination of appointment of Adrian Lonsdale as a director (1 page)
12 April 2012Termination of appointment of Adrian Lonsdale as a director (1 page)
22 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
13 January 2012Appointment of Ms Debra Rose Berry as a director (2 pages)
13 January 2012Appointment of Mr Adrian John Lonsdale as a director (2 pages)
13 January 2012Appointment of Ms Debra Rose Berry as a director (2 pages)
13 January 2012Termination of appointment of Duncan Mcghee as a director (1 page)
13 January 2012Appointment of Mr Adrian John Lonsdale as a director (2 pages)
13 January 2012Termination of appointment of Duncan Mcghee as a director (1 page)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Mr Duncan Mcghee on 6 March 2010 (2 pages)
13 May 2010Director's details changed for Mr Duncan Mcghee on 6 March 2010 (2 pages)
13 May 2010Director's details changed for Mr Duncan Mcghee on 6 March 2010 (2 pages)
12 May 2010Termination of appointment of Rebecca Zarandi Mahmoodi as a secretary (1 page)
12 May 2010Termination of appointment of Rebecca Zarandi Mahmoodi as a secretary (1 page)
12 May 2010Termination of appointment of Hayley Mcghee as a director (1 page)
12 May 2010Termination of appointment of Rebecca Zarandi Mahmoodi as a director (1 page)
12 May 2010Termination of appointment of Rebecca Zarandi Mahmoodi as a director (1 page)
12 May 2010Termination of appointment of Hayley Mcghee as a director (1 page)
11 May 2010Appointment of Mr Duncan Mcghee as a director (1 page)
11 May 2010Appointment of Mr Duncan Mcghee as a director (1 page)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 June 2009Return made up to 06/03/09; full list of members (4 pages)
12 June 2009Return made up to 06/03/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 June 2008Director's change of particulars / hayley mcghee / 06/03/2008 (1 page)
9 June 2008Director's change of particulars / hayley mcghee / 06/03/2008 (1 page)
9 June 2008Return made up to 06/03/08; full list of members (4 pages)
9 June 2008Return made up to 06/03/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 June 2007Return made up to 06/03/07; full list of members (8 pages)
13 June 2007Return made up to 06/03/07; full list of members (8 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 April 2006Return made up to 06/03/06; full list of members (8 pages)
4 April 2006Return made up to 06/03/06; full list of members (8 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 March 2005Return made up to 06/03/05; full list of members (8 pages)
10 March 2005Return made up to 06/03/05; full list of members (8 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 May 2004Return made up to 06/03/04; full list of members (7 pages)
5 May 2004Return made up to 06/03/04; full list of members (7 pages)
17 February 2004New director appointed (1 page)
17 February 2004New director appointed (1 page)
17 February 2004New secretary appointed;new director appointed (1 page)
17 February 2004New secretary appointed;new director appointed (1 page)
4 February 2004Secretary resigned;director resigned (1 page)
4 February 2004Secretary resigned;director resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
14 March 2003Return made up to 06/03/03; full list of members (8 pages)
14 March 2003Return made up to 06/03/03; full list of members (8 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
12 March 2002Return made up to 06/03/02; full list of members
  • 363(287) ‐ Registered office changed on 12/03/02
(6 pages)
12 March 2002Return made up to 06/03/02; full list of members
  • 363(287) ‐ Registered office changed on 12/03/02
(6 pages)
7 February 2002Registered office changed on 07/02/02 from: 11 melbourne parade chelmsford essex CM1 2DW (1 page)
7 February 2002Registered office changed on 07/02/02 from: 11 melbourne parade chelmsford essex CM1 2DW (1 page)
7 February 2002Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/02
(6 pages)
7 February 2002Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/02
(6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
20 January 2001Full accounts made up to 31 March 2000 (8 pages)
20 January 2001Full accounts made up to 31 March 2000 (8 pages)
24 May 2000Return made up to 06/03/00; no change of members (6 pages)
24 May 2000Return made up to 06/03/00; no change of members (6 pages)
10 January 2000Full accounts made up to 31 March 1999 (8 pages)
10 January 2000Full accounts made up to 31 March 1999 (8 pages)
7 July 1999Return made up to 06/03/99; full list of members (6 pages)
7 July 1999Return made up to 06/03/99; full list of members (6 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998Secretary resigned (1 page)
6 March 1998Incorporation (17 pages)
6 March 1998Incorporation (17 pages)