Company NameDLMI UK Limited
DirectorsRichard Fildes and Michael Chadwick
Company StatusActive
Company Number10232996
CategoryPrivate Limited Company
Incorporation Date15 June 2016(7 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard Fildes
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Russell Close
Congleton
CW12 3UD
Director NameMr Michael Chadwick
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusCurrent
Appointed15 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address7 Russell Close
Congleton
CW12 3UD

Location

Registered Address7 Russell Close
Congleton
CW12 3UD
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East
Built Up AreaCongleton
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
21 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
27 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
17 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
12 February 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
19 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
24 March 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
19 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
1 February 2019Registered office address changed from Roughlow Willington Tarporley Cheshire CW6 0PG England to Parkers Court Shipgate Street Off Lower Bridge Street Chester CH1 1RT on 1 February 2019 (1 page)
20 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
13 April 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
9 August 2017Notification of Michael Chadwick as a person with significant control on 15 June 2016 (2 pages)
9 August 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
9 August 2017Notification of Michael Chadwick as a person with significant control on 15 June 2016 (2 pages)
15 June 2016Incorporation
Statement of capital on 2016-06-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 June 2016Incorporation
Statement of capital on 2016-06-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)