Company NameDg Lease Limited
DirectorMark Raymond Clarke
Company StatusActive
Company Number10340863
CategoryPrivate Limited Company
Incorporation Date22 August 2016(7 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Raymond Clarke
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2016(same day as company formation)
RolePrivate Equity Manager
Country of ResidenceEngland
Correspondence AddressWoodside Cottage Rectory Road
Chipstead
Coulsdon
CR5 3SY
Director NameMr Christopher James Wise
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2016(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cider Press Park Farm
Tudeley
Tonbridge
TN11 0NL
Director NameMr Russell David Elam
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2020(3 years, 12 months after company formation)
Appointment Duration4 months (resigned 22 December 2020)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address10 Lennox Gardens Mews
London
SW1X 0DP

Location

Registered Address10 Lennox Gardens Mews
London
SW1X 0DP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

13 September 2019Delivered on: 13 September 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Leasehold property known as 1 drummond gate, london, SW1V 2QQ.
Outstanding
26 April 2017Delivered on: 5 May 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The leasehold property known as 1 drummond gate, london, SW1V 2QQ (title number NGL602657).
Outstanding

Filing History

22 December 2020Termination of appointment of Russell David Elam as a director on 22 December 2020 (1 page)
1 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
21 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
19 August 2020Appointment of Mr Russell David Elam as a director on 19 August 2020 (2 pages)
13 September 2019Registration of charge 103408630002, created on 13 September 2019 (10 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
21 August 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
31 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
28 February 2018Termination of appointment of Christopher James Wise as a director on 21 February 2018 (2 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
1 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
1 September 2017Notification of Mark Coombs as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Cessation of Templeco 672 Limited as a person with significant control on 1 September 2017 (1 page)
1 September 2017Cessation of Templeco 672 Limited as a person with significant control on 22 August 2016 (1 page)
1 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
1 September 2017Notification of Mark Coombs as a person with significant control on 22 August 2016 (2 pages)
5 May 2017Registration of charge 103408630001, created on 26 April 2017 (10 pages)
5 May 2017Registration of charge 103408630001, created on 26 April 2017 (10 pages)
21 September 2016Current accounting period shortened from 31 August 2017 to 31 December 2016 (3 pages)
21 September 2016Current accounting period shortened from 31 August 2017 to 31 December 2016 (3 pages)
22 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-22
  • GBP 1
(26 pages)
22 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-22
  • GBP 1
(26 pages)