Company NameDedale Limited
DirectorDavid John Lennan
Company StatusActive
Company Number04430662
CategoryPrivate Limited Company
Incorporation Date3 May 2002(21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David John Lennan
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHove Creek 82 Coast Road
West Mersea
Colchester
CO5 8LS
Secretary NameMargaret Diane Lennan
NationalityBritish
StatusResigned
Appointed03 May 2002(same day as company formation)
RoleConsultant
Correspondence Address703 Tea Trade Wharf
26 Shad Thames
London
SE1 2AS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitededale.co.uk

Location

Registered AddressHove Creek 82 Coast Road
West Mersea
Colchester
CO5 8LS
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Mersea
WardMersea and Pyefleet
Built Up AreaWest Mersea

Shareholders

1 at £1David John Lennan
100.00%
Ordinary

Financials

Year2014
Net Worth£75,533
Cash£92,609
Current Liabilities£32,283

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return23 April 2023 (11 months, 1 week ago)
Next Return Due7 May 2024 (1 month, 1 week from now)

Filing History

16 January 2024Micro company accounts made up to 31 May 2023 (2 pages)
15 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
22 February 2023Micro company accounts made up to 31 May 2022 (2 pages)
3 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
12 February 2022Micro company accounts made up to 31 May 2021 (2 pages)
23 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
20 August 2020Micro company accounts made up to 31 May 2020 (3 pages)
18 June 2020Registered office address changed from C/O Cohen Davidson Limited 7 Queen Square Brighton BN1 3FD to Hove Creek 82 Coast Road West Mersea Colchester CO5 8LS on 18 June 2020 (1 page)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
15 October 2019Micro company accounts made up to 31 May 2019 (2 pages)
10 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
7 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
4 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
10 July 2017Notification of David Lennan as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
10 July 2017Notification of David Lennan as a person with significant control on 6 April 2016 (2 pages)
27 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
13 September 2016Termination of appointment of Margaret Diane Lennan as a secretary on 9 September 2016 (1 page)
13 September 2016Termination of appointment of Margaret Diane Lennan as a secretary on 9 September 2016 (1 page)
5 May 2016Director's details changed for Mr David John Lennan on 31 May 2015 (2 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
5 May 2016Director's details changed for Mr David John Lennan on 31 May 2015 (2 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
26 August 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 August 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
5 May 2015Director's details changed for Mr David John Lennan on 5 May 2015 (2 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Director's details changed for Mr David John Lennan on 5 May 2015 (2 pages)
5 May 2015Director's details changed for Mr David John Lennan on 5 May 2015 (2 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
14 July 2014Registered office address changed from C/O Cohen Davidson Limited 7 Marlborough Place Brighton East Sussex BN1 1UB to 7 Queen Square Brighton BN1 3FD on 14 July 2014 (1 page)
14 July 2014Registered office address changed from 7 Cohen Davidson Limited Queen Square Brighton BN1 3FD England to 7 Queen Square Brighton BN1 3FD on 14 July 2014 (1 page)
14 July 2014Registered office address changed from 7 Cohen Davidson Limited Queen Square Brighton BN1 3FD England to 7 Queen Square Brighton BN1 3FD on 14 July 2014 (1 page)
14 July 2014Registered office address changed from C/O Cohen Davidson Limited 7 Marlborough Place Brighton East Sussex BN1 1UB to 7 Queen Square Brighton BN1 3FD on 14 July 2014 (1 page)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
29 November 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
29 November 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
15 May 2013Secretary's details changed for Margaret Diane Lennan on 1 June 2012 (2 pages)
15 May 2013Director's details changed for David Lennan on 1 June 2012 (2 pages)
15 May 2013Director's details changed for David Lennan on 1 June 2012 (2 pages)
15 May 2013Secretary's details changed for Margaret Diane Lennan on 1 June 2012 (2 pages)
15 May 2013Secretary's details changed for Margaret Diane Lennan on 1 June 2012 (2 pages)
15 May 2013Director's details changed for David Lennan on 1 June 2012 (2 pages)
15 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
13 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
15 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
13 September 2011Registered office address changed from 68 Trafalgar Street Brighton East Sussex BN1 4EB on 13 September 2011 (1 page)
13 September 2011Registered office address changed from 68 Trafalgar Street Brighton East Sussex BN1 4EB on 13 September 2011 (1 page)
5 September 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
5 September 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
20 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
18 August 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
18 August 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
21 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
18 December 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
18 December 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
14 May 2009Return made up to 03/05/09; full list of members (3 pages)
14 May 2009Return made up to 03/05/09; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 June 2008Return made up to 03/05/08; full list of members (3 pages)
11 June 2008Return made up to 03/05/08; full list of members (3 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
24 May 2007Return made up to 03/05/07; full list of members (2 pages)
24 May 2007Return made up to 03/05/07; full list of members (2 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
11 May 2006Return made up to 03/05/06; full list of members (2 pages)
11 May 2006Return made up to 03/05/06; full list of members (2 pages)
9 January 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
9 January 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
4 May 2005Return made up to 03/05/05; full list of members (2 pages)
4 May 2005Return made up to 03/05/05; full list of members (2 pages)
3 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
17 May 2004Return made up to 03/05/04; full list of members (6 pages)
17 May 2004Return made up to 03/05/04; full list of members (6 pages)
10 October 2003Total exemption small company accounts made up to 30 May 2003 (4 pages)
10 October 2003Total exemption small company accounts made up to 30 May 2003 (4 pages)
19 May 2003Return made up to 03/05/03; full list of members (6 pages)
19 May 2003Return made up to 03/05/03; full list of members (6 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New secretary appointed (2 pages)
10 August 2002New secretary appointed (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Secretary resigned (1 page)
10 May 2002Secretary resigned (1 page)
3 May 2002Incorporation (9 pages)
3 May 2002Incorporation (9 pages)