Company NameDLC Limited
DirectorsDavid Paul Embling and Christine Embling
Company StatusActive
Company Number04126992
CategoryPrivate Limited Company
Incorporation Date18 December 2000(23 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr David Paul Embling
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(6 years, 5 months after company formation)
Appointment Duration16 years, 11 months
RoleLift Maintenance
Country of ResidenceEngland
Correspondence Address9 Park Lane Business Centre Park Lane
Langham
Colchester
Essex
CO4 5WR
Secretary NameMrs Christine Embling
StatusCurrent
Appointed01 June 2011(10 years, 5 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence Address9 Park Lane Business Centre Park Lane
Langham
Colchester
Essex
CO4 5WR
Director NameMrs Christine Embling
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2011(10 years, 6 months after company formation)
Appointment Duration12 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Park Lane Business Centre Park Lane
Langham
Colchester
Essex
CO4 5WR
Director NameSara Jayne Allen
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(2 months after company formation)
Appointment Duration6 years (resigned 01 March 2007)
RoleClerical Assistant
Correspondence AddressArmoury House
Armoury Road, West Bergholt
Colchester
Essex
CO6 3JP
Secretary NameMr Robert Lorne Leslie
NationalityBritish
StatusResigned
Appointed19 February 2001(2 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 June 2011)
RoleCompany Director
Correspondence Address9 Upton Close
West Bergholt
Colchester
Essex
CO6 3BJ
Director NameMr Karl Lee Harris
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(10 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 December 2011)
RoleLift Engineer
Country of ResidenceEngland
Correspondence Address6 Park Lane Business Centre
Park Lane Langham
Colchester
Essex
CO4 5NL
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed18 December 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitedirectliftco.co.uk

Location

Registered Address9 Park Lane Business Centre Park Lane
Langham
Colchester
Essex
CO4 5WR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £0.3David Paul Embling
66.00%
Ordinary
1 at £0.3Christine Embling
33.00%
Ordinary
-OTHER
1.00%
-

Financials

Year2014
Net Worth£29,623
Cash£71,518
Current Liabilities£68,659

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 November 2023 (6 months ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Charges

24 May 2019Delivered on: 4 June 2019
Persons entitled: Partnership Invoice Finance Limited

Classification: A registered charge
Outstanding
3 April 2012Delivered on: 10 April 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 September 2011Delivered on: 13 October 2011
Persons entitled: Foundation East Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
1 September 2023Cessation of Kathryn Embling as a person with significant control on 1 September 2023 (1 page)
1 December 2022Appointment of Mr David Paul Embling as a director on 30 November 2022 (2 pages)
1 December 2022Appointment of Mrs Christine Embling as a director on 30 November 2022 (2 pages)
30 November 2022Termination of appointment of David Paul Embling as a director on 30 November 2022 (1 page)
30 November 2022Notification of Dean Embling as a person with significant control on 30 November 2022 (2 pages)
30 November 2022Termination of appointment of Christine Embling as a secretary on 30 November 2022 (1 page)
30 November 2022Termination of appointment of Christine Embling as a director on 30 November 2022 (1 page)
30 November 2022Cessation of David Paul Embling as a person with significant control on 30 November 2022 (1 page)
30 November 2022Notification of Kathryn Embling as a person with significant control on 30 November 2022 (2 pages)
1 November 2022Confirmation statement made on 1 November 2022 with updates (4 pages)
1 November 2022Appointment of Mrs Kathryn Embling as a director on 1 November 2022 (2 pages)
1 November 2022Appointment of Mr Dean Embling as a director on 1 November 2022 (2 pages)
2 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
15 July 2022Micro company accounts made up to 31 December 2021 (4 pages)
1 October 2021Micro company accounts made up to 31 December 2020 (4 pages)
11 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
30 July 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
9 June 2020Micro company accounts made up to 31 December 2019 (5 pages)
7 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
3 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
4 June 2019Registration of charge 041269920003, created on 24 May 2019 (48 pages)
26 April 2019Director's details changed for Mrs Christine Embling on 25 April 2019 (2 pages)
25 April 2019Director's details changed for Mrs Christine Embling on 25 April 2019 (2 pages)
25 April 2019Director's details changed for Mr David Paul Embling on 25 April 2019 (2 pages)
4 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
14 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
24 May 2018Satisfaction of charge 1 in full (1 page)
11 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
11 October 2016Satisfaction of charge 2 in full (3 pages)
11 October 2016Satisfaction of charge 2 in full (3 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
14 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP .999999
(4 pages)
14 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP .999999
(4 pages)
14 January 2016Registered office address changed from C/O L J Rose Accounting Ltd 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL to C/O L J Rose Accounting Ltd 9 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR on 14 January 2016 (1 page)
14 January 2016Registered office address changed from C/O L J Rose Accounting Ltd 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL to C/O L J Rose Accounting Ltd 9 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR on 14 January 2016 (1 page)
8 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP .999999
(4 pages)
8 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP .999999
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
5 January 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP .999999
(4 pages)
16 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP .999999
(4 pages)
30 January 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 January 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 January 2013Registered office address changed from C/O L J Rose Accounting Ltd 4 Business Centre Park Lane Langham Colchester Essex CO4 5NL United Kingdom on 30 January 2013 (1 page)
30 January 2013Registered office address changed from C/O L J Rose Accounting Ltd 4 Business Centre Park Lane Langham Colchester Essex CO4 5NL United Kingdom on 30 January 2013 (1 page)
14 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
14 January 2013Registered office address changed from C/O Harrison Rose Accounting 6 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL United Kingdom on 14 January 2013 (1 page)
14 January 2013Registered office address changed from C/O Harrison Rose Accounting 6 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL United Kingdom on 14 January 2013 (1 page)
14 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 January 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
26 January 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
5 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
8 December 2011Termination of appointment of Karl Harris as a director (1 page)
8 December 2011Termination of appointment of Karl Harris as a director (1 page)
16 November 2011Appointment of Mr Karl Lee Harris as a director (2 pages)
16 November 2011Appointment of Mr Karl Lee Harris as a director (2 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 June 2011Appointment of Mrs Christine Embling as a director (2 pages)
16 June 2011Appointment of Mrs Christine Embling as a director (2 pages)
10 June 2011Termination of appointment of Robert Leslie as a secretary (1 page)
10 June 2011Registered office address changed from 21 the Causeway Maldon Essex CM9 4LJ on 10 June 2011 (1 page)
10 June 2011Termination of appointment of Robert Leslie as a secretary (1 page)
10 June 2011Appointment of Mrs Christine Embling as a secretary (1 page)
10 June 2011Registered office address changed from 21 the Causeway Maldon Essex CM9 4LJ on 10 June 2011 (1 page)
10 June 2011Appointment of Mrs Christine Embling as a secretary (1 page)
16 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
17 January 2011Registered office address changed from Armoury House Armoury Road West Bergholt Colchester Essex CO6 3JP on 17 January 2011 (2 pages)
17 January 2011Registered office address changed from Armoury House Armoury Road West Bergholt Colchester Essex CO6 3JP on 17 January 2011 (2 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 January 2010Director's details changed for David Paul Embling on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for David Paul Embling on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 June 2009Capitals not rolled up (2 pages)
30 June 2009Capitals not rolled up (2 pages)
9 February 2009Return made up to 18/12/08; full list of members (3 pages)
9 February 2009Return made up to 18/12/08; full list of members (3 pages)
21 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 February 2008Return made up to 18/12/07; full list of members (6 pages)
12 February 2008Return made up to 18/12/07; full list of members (6 pages)
16 June 2007New director appointed (2 pages)
16 June 2007Director resigned (1 page)
16 June 2007New director appointed (2 pages)
16 June 2007Director resigned (1 page)
23 April 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
23 April 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
19 February 2007Return made up to 18/12/06; full list of members (6 pages)
19 February 2007Return made up to 18/12/06; full list of members (6 pages)
1 February 2007Accounts for a dormant company made up to 31 December 2005 (6 pages)
1 February 2007Accounts for a dormant company made up to 31 December 2005 (6 pages)
20 April 2006Return made up to 18/12/05; full list of members (6 pages)
20 April 2006Return made up to 18/12/05; full list of members (6 pages)
27 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
27 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
6 January 2005Return made up to 18/12/04; full list of members (6 pages)
6 January 2005Return made up to 18/12/04; full list of members (6 pages)
6 March 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
6 March 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
29 January 2004Return made up to 18/12/03; full list of members (6 pages)
29 January 2004Return made up to 18/12/03; full list of members (6 pages)
26 January 2004Accounts for a dormant company made up to 31 December 2002 (6 pages)
26 January 2004Accounts for a dormant company made up to 31 December 2002 (6 pages)
24 February 2003Return made up to 18/12/02; full list of members (6 pages)
24 February 2003Return made up to 18/12/02; full list of members (6 pages)
11 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 April 2002Return made up to 18/12/01; full list of members (6 pages)
5 April 2002Return made up to 18/12/01; full list of members (6 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001New director appointed (2 pages)
29 January 2001Secretary resigned (1 page)
29 January 2001Secretary resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
18 December 2000Incorporation (14 pages)
18 December 2000Incorporation (14 pages)