Company NameDL Printed Clothing Ltd
DirectorsLauren Etheridge and Dion Richard Sewell
Company StatusActive
Company Number07255818
CategoryPrivate Limited Company
Incorporation Date17 May 2010(13 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameLauren Etheridge
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2010(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Maples
Banstead
Surrey
SM7 3QZ
Director NameMr Dion Richard Sewell
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(2 years, 5 months after company formation)
Appointment Duration11 years, 6 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Maples
Banstead
Surrey
SM7 3QZ

Location

Registered Address14 The Maples
Banstead
Surrey
SM7 3QZ
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Lauren Etheridge
50.00%
Ordinary
50 at £1Sewell Dion
50.00%
Ordinary

Financials

Year2014
Net Worth£943
Cash£32,021
Current Liabilities£44,382

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

6 June 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (2 pages)
21 June 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (2 pages)
14 June 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (2 pages)
26 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
7 June 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
23 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
2 January 2019Registered office address changed from 123 Ewell Road Dl Printed Clothing Ltd Surbiton Surrey KT6 6AL England to 14 the Maples Banstead Surrey SM7 3QZ on 2 January 2019 (1 page)
31 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
26 April 2018Amended total exemption small company accounts made up to 31 July 2016 (3 pages)
9 June 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
9 June 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
13 June 2016Register inspection address has been changed to 41 Little Woodcote Estate Wallington Surrey SM6 0SH (1 page)
13 June 2016Registered office address changed from 41 Little Woodcote Estate Wallington Surrey SM6 0SH to 123 Ewell Road Dl Printed Clothing Ltd Surbiton Surrey KT6 6AL on 13 June 2016 (1 page)
13 June 2016Register inspection address has been changed to 41 Little Woodcote Estate Wallington Surrey SM6 0SH (1 page)
13 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
13 June 2016Registered office address changed from 41 Little Woodcote Estate Wallington Surrey SM6 0SH to 123 Ewell Road Dl Printed Clothing Ltd Surbiton Surrey KT6 6AL on 13 June 2016 (1 page)
13 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
11 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Registered office address changed from 29 Ferndale Road Banstead Surrey SM7 2EX to 41 Little Woodcote Estate Wallington Surrey SM6 0SH on 11 June 2015 (1 page)
11 June 2015Registered office address changed from 29 Ferndale Road Banstead Surrey SM7 2EX to 41 Little Woodcote Estate Wallington Surrey SM6 0SH on 11 June 2015 (1 page)
11 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
6 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
7 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
14 November 2012Appointment of Mr Dion Richard Sewell as a director (2 pages)
14 November 2012Appointment of Mr Dion Richard Sewell as a director (2 pages)
14 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
14 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
18 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
18 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 December 2011Previous accounting period extended from 31 May 2011 to 31 July 2011 (1 page)
20 December 2011Previous accounting period extended from 31 May 2011 to 31 July 2011 (1 page)
16 August 2011Registered office address changed from 29 Ferndale Road Banstead Surrey SM7 2EX United Kingdom on 16 August 2011 (2 pages)
16 August 2011Registered office address changed from 29 Ferndale Road Banstead Surrey SM7 2EX United Kingdom on 16 August 2011 (2 pages)
15 August 2011Director's details changed for Lauren Etheridge on 17 May 2011 (2 pages)
15 August 2011Director's details changed for Lauren Etheridge on 17 May 2011 (2 pages)
15 August 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
8 August 2011Registered office address changed from 201 Haverstock Hill London NW3 4QG United Kingdom on 8 August 2011 (1 page)
8 August 2011Registered office address changed from 201 Haverstock Hill London NW3 4QG United Kingdom on 8 August 2011 (1 page)
8 August 2011Registered office address changed from 201 Haverstock Hill London NW3 4QG United Kingdom on 8 August 2011 (1 page)
17 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)