ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dle Developments Ltd

Dle Developments Ltd is a liquidation company incorporated on 6 January 2014 with the registered office located in Manchester, Greater Manchester. Dle Developments Ltd was registered 11 years ago.
Status
Liquidation
In voluntary liquidation since 9 months ago
Company No
08833215
Private limited company
Age
11 years
Incorporated 6 January 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 January 2024 (1 year 8 months ago)
Next confirmation dated 6 January 2025
Was due on 20 January 2025 (7 months ago)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 May30 Apr 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2024
Was due on 31 January 2025 (7 months ago)
Contact
Address
Leonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
Address changed on 26 Nov 2024 (9 months ago)
Previous address was Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE England
Telephone
01689860270
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
2
Mr Thomas Birkett
PSC • PSC • British • Lives in England • Born in Aug 1954
Director • Managing Director • British • Lives in England • Born in Aug 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
30 Apr 2023
For period 30 Apr30 Apr 2023
Traded for 12 months
Cash in Bank
£3.18K
Increased by £3.17K (+18629%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£697.63K
Increased by £437.07K (+168%)
Total Liabilities
-£1.07M
Increased by £418.08K (+64%)
Net Assets
-£375.65K
Increased by £18.99K (-5%)
Debt Ratio (%)
154%
Decreased by 97.62% (-39%)
Latest Activity
Registered Address Changed
9 Months Ago on 26 Nov 2024
Voluntary Liquidator Appointed
9 Months Ago on 26 Nov 2024
New Charge Registered
1 Year 6 Months Ago on 26 Feb 2024
New Charge Registered
1 Year 6 Months Ago on 26 Feb 2024
Confirmation Submitted
1 Year 7 Months Ago on 31 Jan 2024
Full Accounts Submitted
1 Year 7 Months Ago on 16 Jan 2024
Mr Tom Birkett Details Changed
1 Year 11 Months Ago on 2 Oct 2023
Mr Thomas Birkett (PSC) Details Changed
1 Year 11 Months Ago on 2 Oct 2023
Compulsory Strike-Off Discontinued
2 Years 5 Months Ago on 1 Apr 2023
Confirmation Submitted
2 Years 5 Months Ago on 31 Mar 2023
Get Credit Report
Discover Dle Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 26 Nov 2024
Appointment of a voluntary liquidator
Submitted on 26 Nov 2024
Statement of affairs
Submitted on 26 Nov 2024
Registered office address changed from Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 26 November 2024
Submitted on 26 Nov 2024
Registration of charge 088332150012, created on 26 February 2024
Submitted on 26 Feb 2024
Registration of charge 088332150013, created on 26 February 2024
Submitted on 26 Feb 2024
Confirmation statement made on 6 January 2024 with updates
Submitted on 31 Jan 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 16 Jan 2024
Director's details changed for Mr Tom Birkett on 2 October 2023
Submitted on 31 Oct 2023
Change of details for Mr Thomas Birkett as a person with significant control on 2 October 2023
Submitted on 30 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year