Background WavePink WaveYellow Wave

DLA EMPLOYEE BENEFIT TRUST COMPANY LIMITED (03821791)

DLA EMPLOYEE BENEFIT TRUST COMPANY LIMITED (03821791) is an active UK company. incorporated on 9 August 1999. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DLA EMPLOYEE BENEFIT TRUST COMPANY LIMITED has been registered for 26 years.

Company Number
03821791
Status
active
Type
ltd
Incorporated
9 August 1999
Age
26 years
Address
6 East Parade, Leeds, LS1 2AD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DLA EMPLOYEE BENEFIT TRUST COMPANY LIMITED

DLA EMPLOYEE BENEFIT TRUST COMPANY LIMITED is an active company incorporated on 9 August 1999 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DLA EMPLOYEE BENEFIT TRUST COMPANY LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03821791

LTD Company

Age

26 Years

Incorporated 9 August 1999

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

DAVID LYONS & ASSOCIATES LIMITED
From: 29 December 2000To: 8 May 2001
DLA ARCHITECTURE LIMITED
From: 21 January 2000To: 29 December 2000
READCO 216 LIMITED
From: 9 August 1999To: 21 January 2000
Contact
Address

6 East Parade Leeds, LS1 2AD,

Previous Addresses

55 st. Pauls Street Leeds LS1 2TE
From: 26 June 2013To: 27 September 2022
Cobbetts Llp No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN
From: 9 August 1999To: 26 June 2013
Timeline

10 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 August 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
20 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Dormant
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Termination Secretary Company With Name
21 August 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Dormant
2 July 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Dormant
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
25 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
11 November 2009
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Legacy
11 August 2009
288cChange of Particulars
Legacy
10 August 2009
288cChange of Particulars
Legacy
10 August 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
11 February 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 February 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Legacy
13 November 2007
190190
Legacy
13 November 2007
288cChange of Particulars
Legacy
13 November 2007
353353
Legacy
13 November 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
4 June 2007
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Legacy
30 November 2005
288cChange of Particulars
Legacy
30 November 2005
288cChange of Particulars
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 August 2005
AAAnnual Accounts
Legacy
2 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 March 2005
AAAnnual Accounts
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
363aAnnual Return
Accounts With Accounts Type Dormant
28 February 2004
AAAnnual Accounts
Legacy
21 August 2003
363sAnnual Return (shuttle)
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2002
AAAnnual Accounts
Legacy
23 August 2001
363aAnnual Return
Legacy
16 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 May 2001
AAAnnual Accounts
Memorandum Articles
11 May 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288aAppointment of Director or Secretary
Resolution
28 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 January 2001
AAAnnual Accounts
Certificate Change Of Name Company
28 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
363sAnnual Return (shuttle)
Legacy
27 June 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
20 January 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 August 1999
NEWINCIncorporation