You are here: bizstats.co.uk > a-z index > D list > DS list

DS&L Property Consulting Limited LEEDS


Founded in 2014, DS&L Property Consulting, classified under reg no. 08862175 is an active company. Currently registered at Pickering House LS1 2ED, Leeds the company has been in the business for ten years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023.

The firm has one director. Spencer D., appointed on 27 January 2014. There are currently no secretaries appointed. As of 15 May 2024, there were 3 ex directors - Brian L., Anna S. and others listed below. There were no ex secretaries.

DS&L Property Consulting Limited Address / Contact

Office Address Pickering House
Office Address2 40a York Place
Town Leeds
Post code LS1 2ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 08862175
Date of Incorporation Mon, 27th Jan 2014
Industry Development of building projects
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (169 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Spencer D.

Position: Director

Appointed: 27 January 2014

Brian L.

Position: Director

Appointed: 04 November 2014

Resigned: 24 November 2017

Anna S.

Position: Director

Appointed: 01 May 2014

Resigned: 04 November 2014

Anna S.

Position: Director

Appointed: 27 January 2014

Resigned: 30 April 2014

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Spencer D. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Brian L. This PSC owns 50,01-75% shares.

Spencer D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Brian L.

Notified on 6 April 2016
Ceased on 24 November 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth6 02123 644       
Balance Sheet
Cash Bank In Hand16 04919 337       
Cash Bank On Hand 19 33719 11723 67960 82251 38837 40014 0257 418
Current Assets21 08456 407124 75159 48081 35565 84747 53430 98046 603
Debtors5 03537 070105 63435 80120 53314 45910 13416 95539 185
Net Assets Liabilities     39 0003 235-7 686514
Other Debtors  40 90125 634 3532 73410 73929 807
Property Plant Equipment  1 346405827 754576 
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve5 92123 544       
Shareholder Funds6 02123 644       
Other
Amount Specific Advance Or Credit Directors      1 253109 594
Amount Specific Advance Or Credit Made In Period Directors       1 2439 604
Accumulated Depreciation Impairment Property Plant Equipment  1 3461 8103 0433 8704 6275 9567 352
Average Number Employees During Period 33443345
Bank Borrowings Overdrafts      32 08325 08322 095
Creditors 32 86148 37619 22954 57026 84732 08325 08324 812
Creditors Due Within One Year15 06332 763       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 289     
Disposals Property Plant Equipment   1 289     
Increase From Depreciation Charge For Year Property Plant Equipment  1 3461 7531 2338277571 3291 396
Net Current Assets Liabilities6 02123 64476 37540 25126 78539 00034 56416 82121 791
Number Shares Allotted 50       
Other Creditors 10 36920 5534 54328 3886 1422 7521 8905 982
Other Taxation Social Security Payable 22 49227 77411 11822 52417 0473 7335 26912 021
Par Value Share 1       
Property Plant Equipment Gross Cost  2 6922 2153 8703 8705 3816 5328 170
Share Capital Allotted Called Up Paid5050       
Total Additions Including From Business Combinations Property Plant Equipment  2 6928121 655 1 5111 1511 638
Total Assets Less Current Liabilities6 02123 54677 72140 65627 61239 00035 31817 39722 609
Trade Creditors Trade Payables  493 5683 6583 6583 568  
Trade Debtors Trade Receivables 37 07064 73310 16720 53314 1067 4006 2169 378

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 10th November 2023
filed on: 24th, November 2023
Free Download (3 pages)

Company search

Advertisements