Background WavePink WaveYellow Wave

DLG PROPERTY LEASES LIMITED (05884156)

DLG PROPERTY LEASES LIMITED (05884156) is an active UK company. incorporated on 24 July 2006. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DLG PROPERTY LEASES LIMITED has been registered for 19 years. Current directors include BAILEY, David Richard, GARDNER, Andrew Stewart.

Company Number
05884156
Status
active
Type
ltd
Incorporated
24 July 2006
Age
19 years
Address
Town Centre House, Leeds, LS2 8LY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BAILEY, David Richard, GARDNER, Andrew Stewart
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DLG PROPERTY LEASES LIMITED

DLG PROPERTY LEASES LIMITED is an active company incorporated on 24 July 2006 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DLG PROPERTY LEASES LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05884156

LTD Company

Age

19 Years

Incorporated 24 July 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

9 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Town Centre House Merrion Centre Leeds, LS2 8LY,

Previous Addresses

One Brewery Wharf Waterloo Street Leeds LS10 1GX England
From: 14 December 2015To: 12 May 2025
128 Southwark Street London SE1 0SW
From: 8 August 2012To: 14 December 2015
New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom
From: 25 February 2011To: 8 August 2012
11-29 Fashion Street London E1 6PZ
From: 24 July 2006To: 25 February 2011
Timeline

7 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Apr 12
Director Left
May 16
Director Joined
May 16
Director Left
Apr 21
New Owner
Aug 21
Owner Exit
Aug 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BAILEY, David Richard

Active
Merrion Centre, LeedsLS2 8LY
Born July 1973
Director
Appointed 24 Mar 2016

GARDNER, Andrew Stewart

Active
Merrion Centre, LeedsLS2 8LY
Born April 1963
Director
Appointed 24 Jul 2006

LANE, Gillian Elizabeth

Resigned
Blue Pint Apartments 16 Balham Grove, LondonSW12 8AU
Secretary
Appointed 24 Jul 2006
Resigned 12 Apr 2013

BOROWIECKI, Matthew, Mr.

Resigned
Ringmore Rise, LondonSE23 3DE
Born March 1956
Director
Appointed 24 Jul 2006
Resigned 30 Sept 2008

GERNER, Gareth Paul

Resigned
39 Shaftesbury Avenue, FelthamTW14 9LN
Born March 1966
Director
Appointed 24 Jul 2006
Resigned 31 Mar 2012

MONAGHAN, Julian Carlen

Resigned
Waterloo Street, LeedsLS10 1GX
Born September 1957
Director
Appointed 24 Jul 2006
Resigned 31 Mar 2021

RAYSON, Jill Mary

Resigned
53 1/2 Tressillian Road, LondonSE4 1YA
Born February 1957
Director
Appointed 24 Jul 2006
Resigned 24 Mar 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Stewart Gardner

Active
Merrion Centre, LeedsLS2 8LY
Born April 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 31 Mar 2021

Mr Julian Carlen Monaghan

Ceased
Waterloo Street, LeedsLS10 1GX
Born September 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

65

Gazette Notice Voluntary
7 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
31 March 2026
DS01DS01
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
30 July 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Dormant
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Dormant
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Termination Secretary Company With Name
18 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 August 2012
AD01Change of Registered Office Address
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 February 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 March 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 July 2009
AAAnnual Accounts
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
24 July 2008
363aAnnual Return
Legacy
23 June 2008
288cChange of Particulars
Legacy
23 June 2008
288cChange of Particulars
Legacy
28 November 2007
363aAnnual Return
Legacy
27 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
15 August 2007
AAAnnual Accounts
Incorporation Company
24 July 2006
NEWINCIncorporation