Company NameDLL Trading Limited
DirectorDarren Linwood Lee
Company StatusActive - Proposal to Strike off
Company Number05160666
CategoryPrivate Limited Company
Incorporation Date23 June 2004(19 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Darren Linwood Lee
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Secretary NameMr Martin Lee
NationalityBritish
StatusResigned
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address31 Downage
London
NW4 1AS
Director NameMrs Michelle Carmen Lee
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(9 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 11 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Director NameLinwood Trading Co Limited (Corporation)
StatusResigned
Appointed05 August 2014(10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 07 September 2015)
Correspondence AddressPO Box 191 Elizabeth House Ruettes Brayes
St Peter Port
Channel Islands
GY1 4HW
Director NameLinwood Trading Co Limited (Corporation)
StatusResigned
Appointed07 September 2015(11 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 03 May 2016)
Correspondence AddressPO Box 191 Elizabeth House Ruettes Brayes
St Peter Port
Guernsey
GY1 4HW

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

650k at £1Linwood Trading Co LTD
86.41%
Ordinary Preferred
100k at £1Mr Darren Linwood Lee
13.29%
Ordinary
22.5k at £0.1Mr Darren Linwood Lee
0.30%
Preference

Financials

Year2014
Net Worth£1,709,130
Cash£1,059,086
Current Liabilities£40,851

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 December 2020 (3 years, 4 months ago)
Next Return Due21 December 2021 (overdue)

Charges

5 December 2016Delivered on: 6 December 2016
Persons entitled: The Trustees of the Dll Trading Pension Scheme Being Darren Linwood Lee, Michelle Carmen Lee and Dcd Trustees Limited

Classification: A registered charge
Particulars: All present and future property of the company. For more details please refer to the instrument.
Outstanding
21 August 2015Delivered on: 4 September 2015
Satisfied on: 22 September 2015
Persons entitled: Masthaven Property Finance Limited

Classification: A registered charge
Fully Satisfied
25 September 2008Delivered on: 26 September 2008
Satisfied on: 20 February 2015
Persons entitled: Ingenious Resources Limited

Classification: Deed of security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future right, title and interest in big screen productions 4 LLP, by way of first fixed charge any of the collateral, see image for full details.
Fully Satisfied
5 October 2004Delivered on: 8 October 2004
Satisfied on: 22 January 2008
Persons entitled: Fortis Bank Global Clearing Nv (London Branch)

Classification: Term of business agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All securities documents of property cash or other assets subject to the control of the chargee by way of deposit or margin for the account of the company including the benefit of all contractual rights and obligations and any proceeds of sale and any securities or other assets which the chargee has agreed to hold as custodian.
Fully Satisfied

Filing History

7 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
9 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
7 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
10 January 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
27 July 2017Withdrawal of a person with significant control statement on 27 July 2017 (2 pages)
27 July 2017Notification of Darren Linwood Lee as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Darren Linwood Lee as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Withdrawal of a person with significant control statement on 27 July 2017 (2 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 January 2017Statement of capital on 16 January 2017
  • GBP 102,250.0
(5 pages)
16 January 2017Statement of capital on 16 January 2017
  • GBP 102,250.0
(5 pages)
23 December 2016Statement by Directors (1 page)
23 December 2016Statement by Directors (1 page)
23 December 2016Solvency Statement dated 05/12/16 (1 page)
23 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2016Solvency Statement dated 05/12/16 (1 page)
23 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 December 2016Confirmation statement made on 7 December 2016 with updates (7 pages)
15 December 2016Confirmation statement made on 7 December 2016 with updates (7 pages)
6 December 2016Registration of charge 051606660004, created on 5 December 2016 (19 pages)
6 December 2016Registration of charge 051606660004, created on 5 December 2016 (19 pages)
5 December 2016Statement of capital on 5 December 2016
  • GBP 752,250.0
(6 pages)
5 December 2016Statement by Directors (1 page)
5 December 2016Statement of capital on 5 December 2016
  • GBP 752,250.0
(6 pages)
5 December 2016Resolutions
  • RES13 ‐ Share premium account be reduced 17/11/2016
(1 page)
5 December 2016Statement by Directors (1 page)
5 December 2016Resolutions
  • RES13 ‐ Share premium account be reduced 17/11/2016
(1 page)
5 December 2016Solvency Statement dated 16/11/16 (1 page)
5 December 2016Solvency Statement dated 16/11/16 (1 page)
20 July 2016Director's details changed for Mr. Darren Linwood Lee on 18 July 2016 (2 pages)
20 July 2016Director's details changed for Mrs Michelle Carmen Lee on 18 July 2016 (2 pages)
20 July 2016Director's details changed for Mr. Darren Linwood Lee on 18 July 2016 (2 pages)
20 July 2016Director's details changed for Mrs Michelle Carmen Lee on 18 July 2016 (2 pages)
12 July 2016Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 12 July 2016 (1 page)
12 July 2016Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 12 July 2016 (1 page)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 June 2016Director's details changed for Mr. Darren Linwood Lee on 7 June 2016 (2 pages)
8 June 2016Director's details changed for Mr. Darren Linwood Lee on 7 June 2016 (2 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 752,250
(7 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 752,250
(7 pages)
3 May 2016Termination of appointment of Linwood Trading Co Limited as a director on 3 May 2016 (1 page)
3 May 2016Termination of appointment of Linwood Trading Co Limited as a director on 3 May 2016 (1 page)
30 September 2015Statement of capital following an allotment of shares on 16 September 2015
  • GBP 752,250
(5 pages)
30 September 2015Statement of capital following an allotment of shares on 16 September 2015
  • GBP 752,250
(5 pages)
29 September 2015Statement by Directors (1 page)
29 September 2015Solvency Statement dated 03/09/15 (1 page)
29 September 2015Statement of capital on 29 September 2015
  • GBP 102,250
(4 pages)
29 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Number of shares held by shareholders 03/09/2015
(1 page)
29 September 2015Solvency Statement dated 03/09/15 (1 page)
29 September 2015Statement of capital on 29 September 2015
  • GBP 102,250
(4 pages)
29 September 2015Resolutions
  • RES13 ‐ Number of shares held by shareholders 03/09/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 September 2015Statement by Directors (1 page)
22 September 2015Satisfaction of charge 051606660003 in full (1 page)
22 September 2015Satisfaction of charge 051606660003 in full (1 page)
15 September 2015Appointment of Linwood Trading Co Limited as a director on 7 September 2015 (2 pages)
15 September 2015Appointment of Linwood Trading Co Limited as a director on 7 September 2015 (2 pages)
15 September 2015Appointment of Linwood Trading Co Limited as a director on 7 September 2015 (2 pages)
8 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 752,250
(8 pages)
8 September 2015Termination of appointment of Linwood Trading Co Limited as a director on 7 September 2015 (1 page)
8 September 2015Termination of appointment of Linwood Trading Co Limited as a director on 7 September 2015 (1 page)
8 September 2015Termination of appointment of Linwood Trading Co Limited as a director on 7 September 2015 (1 page)
8 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 752,250
(8 pages)
8 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 752,250
(8 pages)
4 September 2015Registration of charge 051606660003, created on 21 August 2015 (15 pages)
4 September 2015Registration of charge 051606660003, created on 21 August 2015 (15 pages)
20 February 2015Satisfaction of charge 2 in full (4 pages)
20 February 2015Satisfaction of charge 2 in full (4 pages)
2 January 2015Solvency Statement dated 17/12/14 (1 page)
2 January 2015Statement of capital on 2 January 2015
  • GBP 752,250.0
(6 pages)
2 January 2015Statement by Directors (1 page)
2 January 2015Statement of capital on 2 January 2015
  • GBP 752,250.0
(6 pages)
2 January 2015Statement by Directors (1 page)
2 January 2015Statement of capital on 2 January 2015
  • GBP 752,250.0
(6 pages)
2 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 January 2015Solvency Statement dated 17/12/14 (1 page)
2 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 August 2014Appointment of Linwood Trading Co Limited as a director on 5 August 2014 (2 pages)
6 August 2014Appointment of Linwood Trading Co Limited as a director on 5 August 2014 (2 pages)
6 August 2014Appointment of Linwood Trading Co Limited as a director on 5 August 2014 (2 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,302,250
(7 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,302,250
(7 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,302,250
(7 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-23
(7 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-23
(7 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 April 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 1,002,250
(5 pages)
28 April 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 1,002,250
(5 pages)
7 March 2014Appointment of Mrs Michelle Carmen Lee as a director (2 pages)
7 March 2014Appointment of Mrs Michelle Carmen Lee as a director (2 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (6 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 December 2012Director's details changed for Mr Darren Linwood Lee on 10 December 2012 (2 pages)
10 December 2012Director's details changed for Mr Darren Linwood Lee on 10 December 2012 (2 pages)
23 November 2012Statement of capital following an allotment of shares on 13 November 2012
  • GBP 1,002,250
(5 pages)
23 November 2012Statement of capital following an allotment of shares on 13 November 2012
  • GBP 1,002,250
(5 pages)
8 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
31 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
31 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 September 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 March 2012Director's details changed for Mr. Darren Linwood Lee on 26 March 2012 (2 pages)
26 March 2012Director's details changed for Mr. Darren Linwood Lee on 26 March 2012 (2 pages)
4 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (11 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (11 pages)
30 March 2010Termination of appointment of Martin Lee as a secretary (1 page)
30 March 2010Director's details changed for Mr. Darren Linwood Lee on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mr. Darren Linwood Lee on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mr. Darren Linwood Lee on 4 February 2010 (2 pages)
30 March 2010Director's details changed for Mr. Darren Linwood Lee on 4 February 2010 (2 pages)
30 March 2010Director's details changed for Mr. Darren Linwood Lee on 1 October 2009 (2 pages)
30 March 2010Termination of appointment of Martin Lee as a secretary (1 page)
30 March 2010Director's details changed for Mr. Darren Linwood Lee on 4 February 2010 (2 pages)
23 June 2009Return made up to 23/06/09; full list of members (3 pages)
23 June 2009Return made up to 23/06/09; full list of members (3 pages)
22 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 July 2008Return made up to 23/06/08; full list of members (3 pages)
7 July 2008Return made up to 23/06/08; full list of members (3 pages)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
13 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
13 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 July 2007Return made up to 23/06/07; full list of members (2 pages)
3 July 2007Return made up to 23/06/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
22 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
17 August 2006Return made up to 23/06/06; full list of members (2 pages)
17 August 2006Return made up to 23/06/06; full list of members (2 pages)
21 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 October 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
21 October 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
13 September 2005Ad 30/08/05--------- £ si 22500@1=22500 £ ic 100000/122500 (2 pages)
13 September 2005Ad 30/08/05--------- £ si 22500@1=22500 £ ic 100000/122500 (2 pages)
18 July 2005Return made up to 23/06/05; full list of members (5 pages)
18 July 2005Return made up to 23/06/05; full list of members (5 pages)
27 October 2004Director's particulars changed (1 page)
27 October 2004Director's particulars changed (1 page)
8 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
16 August 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
16 August 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
27 July 2004Nc inc already adjusted 16/07/04 (2 pages)
27 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 July 2004Nc inc already adjusted 16/07/04 (2 pages)
27 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 June 2004Incorporation (16 pages)
23 June 2004Incorporation (16 pages)