Company NameD.I.L. Management Limited
DirectorDavid Ian Lipfriend
Company StatusActive
Company Number08806404
CategoryPrivate Limited Company
Incorporation Date9 December 2013(10 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr David Ian Lipfriend
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2013(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressEgale 1, 80 St Albans Road
Watford
Herts
WD17 1DL

Location

Registered AddressEgale 1, 80
St Albans Road
Watford
Herts
WD17 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1.4m at £1David Ian Lipfriend
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Filing History

19 January 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
10 July 2020Registered office address changed from 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX England to Batchworth House, Batchworth Place Church Street Rickmansworth WD3 1JE on 10 July 2020 (1 page)
19 December 2019Confirmation statement made on 9 December 2019 with updates (4 pages)
31 May 2019Micro company accounts made up to 30 April 2019 (4 pages)
24 December 2018Accounts for a dormant company made up to 30 April 2018 (3 pages)
22 December 2018Confirmation statement made on 9 December 2018 with updates (4 pages)
11 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
9 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
9 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
4 December 2017Director's details changed for Mr David Ian Lipfriend on 27 October 2017 (2 pages)
4 December 2017Director's details changed for Mr David Ian Lipfriend on 27 October 2017 (2 pages)
22 November 2017Change of details for Mr David Ian Lipfriend as a person with significant control on 27 October 2017 (2 pages)
22 November 2017Change of details for Mr David Ian Lipfriend as a person with significant control on 27 October 2017 (2 pages)
4 November 2017Registered office address changed from 3 Century Court Tolpits Lane Watford WD18 9RS to 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 4 November 2017 (1 page)
4 November 2017Registered office address changed from 3 Century Court Tolpits Lane Watford WD18 9RS to 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 4 November 2017 (1 page)
20 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
2 December 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
2 December 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
16 February 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,376,492
(3 pages)
16 February 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,376,492
(3 pages)
6 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
6 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
25 November 2015Withdraw the company strike off application (1 page)
25 November 2015Withdraw the company strike off application (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015Application to strike the company off the register (3 pages)
27 October 2015Application to strike the company off the register (3 pages)
6 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,376,492
(3 pages)
6 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,376,492
(3 pages)
6 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,376,492
(3 pages)
14 August 2014Current accounting period extended from 31 December 2014 to 30 April 2015 (3 pages)
14 August 2014Current accounting period extended from 31 December 2014 to 30 April 2015 (3 pages)
17 January 2014Statement of capital following an allotment of shares on 24 December 2013
  • GBP 1,376,492
(4 pages)
17 January 2014Statement of capital following an allotment of shares on 24 December 2013
  • GBP 1,376,492
(4 pages)
9 December 2013Incorporation (22 pages)
9 December 2013Incorporation (22 pages)