Background WavePink WaveYellow Wave

DSL HOLDINGS LIMITED (02818036)

DSL HOLDINGS LIMITED (02818036) is a dissolved UK company. incorporated on 14 May 1993. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. DSL HOLDINGS LIMITED has been registered for 32 years. Current directors include LANDA, Karamjit Singh, LANDA, Manjit Singh, LANDA, Parmjit Singh.

Company Number
02818036
Status
dissolved
Type
ltd
Incorporated
14 May 1993
Age
32 years
Address
Park House, Leicester, LE1 3RW
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
LANDA, Karamjit Singh, LANDA, Manjit Singh, LANDA, Parmjit Singh
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DSL HOLDINGS LIMITED

DSL HOLDINGS LIMITED is an dissolved company incorporated on 14 May 1993 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. DSL HOLDINGS LIMITED was registered 32 years ago.(SIC: 46900)

Status

dissolved

Active since 32 years ago

Company No

02818036

LTD Company

Age

32 Years

Incorporated 14 May 1993

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by N/A

Previous Company Names

KINSTEAD LIMITED
From: 14 May 1993To: 21 April 2015
Contact
Address

Park House 37 Clarence Street Leicester, LE1 3RW,

Previous Addresses

Concord House 1 Malton Road New Basford Nottingham Nottinghamshire NG5 1EG United Kingdom
From: 7 December 2021To: 15 August 2024
1 Malton Road New Basford Nottingham Nottinghamshire NG5 1EG
From: 14 May 1993To: 7 December 2021
Timeline

25 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
May 93
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Funding Round
Apr 15
Loan Secured
Mar 16
Loan Secured
Apr 18
Loan Secured
May 18
Loan Cleared
Jun 18
Director Left
Feb 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
May 20
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Funding Round
Apr 24
Capital Update
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
3
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

LANDA, Karamjit Singh

Active
37 Clarence Street, LeicesterLE1 3RW
Born January 1985
Director
Appointed 16 Mar 2020

LANDA, Manjit Singh

Active
37 Clarence Street, LeicesterLE1 3RW
Born April 1959
Director
Appointed 12 Mar 2015

LANDA, Parmjit Singh

Active
37 Clarence Street, LeicesterLE1 3RW
Born April 1965
Director
Appointed 12 Mar 2015

HOWE, Iris

Resigned
7 Eton Court, IlkestonDE7 6NB
Nominee secretary
Appointed 14 May 1993
Resigned 01 Jun 1993

KAUR, Asha

Resigned
394 Westdale Lane, NottinghamNG3 6ES
Secretary
Appointed 01 Jun 1993
Resigned 03 Aug 2005

WATKINS, Chris

Resigned
Longacre, NottinghamNG5 4JS
Secretary
Appointed 03 Aug 2005
Resigned 28 Feb 2022

HOWE, Kenneth

Resigned
7 Eton Court, IlkestonDE7 6NB
Born April 1928
Nominee director
Appointed 14 May 1993
Resigned 01 Jun 1993

LANDA, Permjit Kaur

Resigned
7 Thackerays Lane, NottinghamNG5 4HT
Born December 1956
Director
Appointed 01 Jun 1993
Resigned 12 Mar 2015

LANDA, Pritpal Singh

Resigned
1 Malton Road, NottinghamNG5 1EG
Born January 1953
Director
Appointed 12 Mar 2015
Resigned 12 Mar 2020

LANDA, Serbjit Singh

Resigned
1 Malton Road, NottinghamNG5 1EG
Born May 1962
Director
Appointed 12 Mar 2015
Resigned 31 Jan 2020

ROGERS, Martin John

Resigned
1 Malton Road, NottinghamNG5 1EG
Born July 1955
Director
Appointed 04 May 2020
Resigned 16 Apr 2024

Persons with significant control

4

1 Active
3 Ceased
One Colton Square, LeicesterLE1 1QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2024
Ceased 16 Apr 2024
37 Clarence Street, LeicesterLE1 3RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2024
1 Malton Road, NottinghamNG5 1EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2024
Ceased 16 Apr 2024
1 Malton Road, NottinghamNG5 1EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2020
Ceased 15 Apr 2024
Fundings
Financials
Latest Activities

Filing History

125

Gazette Dissolved Voluntary
16 September 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
1 July 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 June 2025
DS01DS01
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 December 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 April 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 April 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 April 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 April 2024
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
9 April 2024
SH19Statement of Capital
Legacy
9 April 2024
SH20SH20
Legacy
9 April 2024
CAP-SSCAP-SS
Resolution
9 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
6 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 March 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2021
CH01Change of Director Details
Accounts With Accounts Type Group
21 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Accounts With Accounts Type Group
31 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
18 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Resolution
30 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
28 April 2015
SH01Allotment of Shares
Certificate Change Of Name Company
21 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 April 2015
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Dormant
13 January 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Dormant
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Dormant
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 February 2010
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 April 2009
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 April 2008
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Legacy
14 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 April 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2006
AAAnnual Accounts
Legacy
15 May 2006
288cChange of Particulars
Legacy
15 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
15 August 2005
AAAnnual Accounts
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 August 2004
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 2003
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2002
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 September 2001
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 2000
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Legacy
14 March 2000
287Change of Registered Office
Resolution
17 June 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 June 1999
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Legacy
2 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 1998
AAAnnual Accounts
Resolution
2 June 1998
RESOLUTIONSResolutions
Legacy
9 July 1997
363sAnnual Return (shuttle)
Resolution
22 April 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 April 1997
AAAnnual Accounts
Legacy
1 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 April 1996
AAAnnual Accounts
Resolution
17 April 1996
RESOLUTIONSResolutions
Legacy
12 October 1995
287Change of Registered Office
Legacy
10 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 January 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 December 1994
AAAnnual Accounts
Legacy
7 December 1994
225(1)225(1)
Resolution
7 December 1994
RESOLUTIONSResolutions
Legacy
2 December 1994
363sAnnual Return (shuttle)
Legacy
13 February 1994
288288
Legacy
26 January 1994
288288
Legacy
26 January 1994
287Change of Registered Office
Incorporation Company
14 May 1993
NEWINCIncorporation