Background WavePink WaveYellow Wave

D.L.E. SERVICES LIMITED (01692767)

D.L.E. SERVICES LIMITED (01692767) is an active UK company. incorporated on 20 January 1983. with registered office in Winchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. D.L.E. SERVICES LIMITED has been registered for 43 years. Current directors include ARMYTAGE, Hugh Anthony, GRANT-DALTON, Kevin Duncan Spry, LOW, William Vales Peter Hamilton.

Company Number
01692767
Status
active
Type
ltd
Incorporated
20 January 1983
Age
43 years
Address
Lower Norsebury, Winchester, SO21 3PR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ARMYTAGE, Hugh Anthony, GRANT-DALTON, Kevin Duncan Spry, LOW, William Vales Peter Hamilton
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D.L.E. SERVICES LIMITED

D.L.E. SERVICES LIMITED is an active company incorporated on 20 January 1983 with the registered office located in Winchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. D.L.E. SERVICES LIMITED was registered 43 years ago.(SIC: 68100)

Status

active

Active since 43 years ago

Company No

01692767

LTD Company

Age

43 Years

Incorporated 20 January 1983

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 12 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

REGIS LOW SERVICES LIMITED
From: 12 March 1990To: 20 January 1992
TYSER LOW SERVICES LIMITED
From: 21 October 1983To: 12 March 1990
RIMRED LIMITED
From: 20 January 1983To: 21 October 1983
Contact
Address

Lower Norsebury Stoke Charity Winchester, SO21 3PR,

Previous Addresses

71 Fenchurch Street London EC3M 4BS
From: 31 August 2011To: 31 July 2014
C/O Windsor Limited 2 America Square London EC3N 2LU
From: 20 January 1983To: 31 August 2011
Timeline

7 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Jan 83
Capital Update
Apr 16
Funding Round
Jun 16
Director Left
Jun 21
Owner Exit
Jun 21
Director Joined
Jul 21
Owner Exit
Nov 25
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

ARMYTAGE, Hugh Anthony

Active
Stoke Charity, WinchesterSO21 3PR
Secretary
Appointed 31 Jul 2014

ARMYTAGE, Hugh Anthony

Active
Stoke Charity, WinchesterSO21 3PR
Born August 1955
Director
Appointed N/A

GRANT-DALTON, Kevin Duncan Spry

Active
4 Edenhurst Avenue, LondonSW6 3PB
Born December 1952
Director
Appointed N/A

LOW, William Vales Peter Hamilton

Active
Stoke Charity, WinchesterSO21 3PR
Born March 1985
Director
Appointed 12 Dec 2020

ARMYTAGE, Hugh Anthony

Resigned
Lower Norsebury House, WinchesterSO21 3PR
Secretary
Appointed 12 Dec 2005
Resigned 24 Apr 2007

BEARRYMAN, David John

Resigned
2 Norman Avenue, EpsomKT17 3AB
Secretary
Appointed 24 Apr 2007
Resigned 31 Jul 2014

COOPER, Peter Arthur

Resigned
Ardbraccan Cross Oak Road, BerkhamstedHP4 3NA
Secretary
Appointed N/A
Resigned 17 May 1995

CLYDE SECRETARIES LIMITED

Resigned
51 Eastcheap, LondonEC3M 1JP
Corporate secretary
Appointed 01 Jun 1995
Resigned 31 Aug 2004

HALCO SECRETARIES LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate secretary
Appointed 01 Sept 2004
Resigned 12 Dec 2005

BARCLAY, Keith Robert

Resigned
32 High Oaks Road, Welwyn Garden CityAL8 7BH
Born January 1947
Director
Appointed N/A
Resigned 11 Jul 1997

COOPER, Peter Arthur

Resigned
Ardbraccan Cross Oak Road, BerkhamstedHP4 3NA
Born October 1945
Director
Appointed N/A
Resigned 30 Jul 1992

LOW, David Hamilton

Resigned
1 Sparkes Cottages, BelgraviaSW1W 8HW
Born November 1944
Director
Appointed N/A
Resigned 12 Dec 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Hugh Anthony Armytage

Ceased
Hunton Lane, WinchesterSO21 3PR
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Nov 2025

Mr David Hamilton Low

Ceased
Hollington Lane, NewburyRG20 9SB
Born November 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Dec 2020

Mr Kevin Duncan Spry Grant-Dalton

Active
Edenhurst Avenue, LondonSW6 3PB
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
24 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Capital Allotment Shares
14 June 2016
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
27 April 2016
SH19Statement of Capital
Legacy
7 April 2016
SH20SH20
Legacy
7 April 2016
CAP-SSCAP-SS
Resolution
7 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 August 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 July 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 July 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
31 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 June 2010
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 June 2009
AAAnnual Accounts
Legacy
1 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 July 2008
AAAnnual Accounts
Legacy
15 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 August 2007
AAAnnual Accounts
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
287Change of Registered Office
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
22 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 August 2006
AAAnnual Accounts
Legacy
6 June 2006
287Change of Registered Office
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
288cChange of Particulars
Legacy
15 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 August 2005
AAAnnual Accounts
Legacy
15 September 2004
287Change of Registered Office
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
16 August 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 July 2004
AAAnnual Accounts
Legacy
11 August 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 August 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 June 2003
AAAnnual Accounts
Legacy
4 September 2002
363aAnnual Return
Legacy
14 August 2001
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 2000
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
16 August 1999
363aAnnual Return
Legacy
1 September 1998
363aAnnual Return
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
8 September 1997
363aAnnual Return
Legacy
19 August 1997
288cChange of Particulars
Legacy
18 August 1997
288bResignation of Director or Secretary
Legacy
16 September 1996
363aAnnual Return
Accounts With Accounts Type Full
4 August 1996
AAAnnual Accounts
Resolution
7 September 1995
RESOLUTIONSResolutions
Resolution
7 September 1995
RESOLUTIONSResolutions
Resolution
7 September 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 September 1995
AAAnnual Accounts
Legacy
10 August 1995
363x363x
Legacy
3 July 1995
288288
Legacy
3 July 1995
287Change of Registered Office
Legacy
30 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1994
AAAnnual Accounts
Legacy
15 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 1992
AAAnnual Accounts
Legacy
13 August 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 1991
155(6)a155(6)a
Accounts With Accounts Type Full
16 August 1991
AAAnnual Accounts
Legacy
16 August 1991
363b363b
Accounts With Accounts Type Full
8 August 1990
AAAnnual Accounts
Legacy
8 August 1990
363363
Certificate Change Of Name Company
9 March 1990
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
24 August 1989
AUDAUD
Accounts With Accounts Type Full
10 August 1989
AAAnnual Accounts
Legacy
10 August 1989
363363
Legacy
19 April 1989
287Change of Registered Office
Legacy
19 April 1989
288288
Legacy
28 October 1988
363363
Accounts With Accounts Type Full
22 August 1988
AAAnnual Accounts
Legacy
12 August 1987
363363
Accounts With Accounts Type Full
12 August 1987
AAAnnual Accounts
Legacy
3 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 August 1986
363363
Accounts With Accounts Type Full
31 July 1986
AAAnnual Accounts
Certificate Change Of Name Company
21 October 1983
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
20 January 1983
MISCMISC
Incorporation Company
20 January 1983
NEWINCIncorporation