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

Dlrc Ltd STEVENAGE


Dlrc started in year 2005 as Private Limited Company with registration number 05504888. The Dlrc company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Stevenage at Richmond House. Postal code: SG1 3QP. Since Thursday 29th November 2018 Dlrc Ltd is no longer carrying the name Dianne Lee Regulatory Consultancy.

The company has 7 directors, namely Ruth W., Alisdair F. and Charanjit D. and others. Of them, Dianne L. has been with the company the longest, being appointed on 11 July 2005 and Ruth W. has been with the company for the least time - from 10 January 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dlrc Ltd Address / Contact

Office Address Richmond House
Office Address2 Walkern Road
Town Stevenage
Post code SG1 3QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05504888
Date of Incorporation Mon, 11th Jul 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Ruth W.

Position: Director

Appointed: 10 January 2024

Alisdair F.

Position: Director

Appointed: 31 July 2023

Charanjit D.

Position: Director

Appointed: 04 November 2022

Christopher M.

Position: Director

Appointed: 05 August 2022

Annette D.

Position: Director

Appointed: 08 April 2019

Kevin J.

Position: Director

Appointed: 25 April 2012

Dianne L.

Position: Director

Appointed: 11 July 2005

Clara E.

Position: Director

Appointed: 06 October 2021

Resigned: 29 January 2022

Alan L.

Position: Director

Appointed: 01 January 2021

Resigned: 20 July 2022

Christopher A.

Position: Director

Appointed: 08 April 2019

Resigned: 22 October 2020

Victoria H.

Position: Director

Appointed: 08 April 2019

Resigned: 14 March 2023

Karen M.

Position: Secretary

Appointed: 10 March 2008

Resigned: 12 May 2009

Ashok B.

Position: Nominee Secretary

Appointed: 11 July 2005

Resigned: 11 July 2005

Richard L.

Position: Secretary

Appointed: 11 July 2005

Resigned: 10 March 2008

Bhardwaj Corporate Services Limited

Position: Corporate Nominee Director

Appointed: 11 July 2005

Resigned: 11 July 2005

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we researched, there is Dlrc Holdings Limited from Stevenage, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Kevin J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Dianne L., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Dlrc Holdings Limited

Richmond House Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12376701
Notified on 1 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kevin J.

Notified on 11 July 2016
Ceased on 1 September 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Dianne L.

Notified on 11 July 2016
Ceased on 1 September 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Dianne Lee Regulatory Consultancy November 29, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-12-312021-12-31
Balance Sheet
Cash Bank On Hand 356 512648 976720 0291 522 333975 041
Current Assets 1 639 5582 305 2532 651 4544 502 8924 612 259
Debtors 756 9871 110 9081 189 7752 143 3212 731 352
Net Assets Liabilities 1 186 4921 602 2862 054 6233 416 4253 866 318
Other Debtors 34 11129 639   
Property Plant Equipment59 85947 28048 891260 530265 121243 169
Other
Dividend Recommended By Directors 500 000    
Accumulated Depreciation Impairment Property Plant Equipment63 64479 40695 70310 62956 256107 428
Additional Provisions Increase From New Provisions Recognised 30 292    
Administrative Expenses 1 669 008    
Average Number Employees During Period 2634456286
Cost Sales 460 041    
Creditors 470 054725 718826 0261 318 862959 789
Current Asset Investments 526 059545 369741 650837 238905 866
Current Tax For Period 170 419    
Depreciation Expense Property Plant Equipment 15 762    
Disposals Decrease In Depreciation Impairment Property Plant Equipment   102 833  
Disposals Property Plant Equipment   144 594  
Dividends Paid 500 000    
Dividends Paid On Shares 500 000    
Future Minimum Lease Payments Under Non-cancellable Operating Leases  29 50071 22771 22771 227
Gross Profit Loss 2 520 866    
Increase From Depreciation Charge For Year Property Plant Equipment 15 76216 29717 75945 62751 172
Interest Payable Similar Charges Finance Costs 520    
Net Current Assets Liabilities 1 169 5041 579 5351 825 4283 184 0303 652 470
Number Shares Issued But Not Fully Paid   100100100
Operating Profit Loss 851 858    
Other Creditors 244 313321 330   
Other Deferred Tax Expense Credit 30 292    
Other Interest Receivable Similar Income Finance Income 13 276    
Other Taxation Social Security Payable 170 419333 471   
Par Value Share   111
Profit Loss 790 573    
Profit Loss On Ordinary Activities Before Tax 991 284    
Property Plant Equipment Gross Cost123 503126 686144 594271 159321 377350 597
Provisions 30 29226 140   
Provisions For Liabilities Balance Sheet Subtotal 30 29226 14031 33532 72629 321
Tax Tax Credit On Profit Or Loss On Ordinary Activities 200 711    
Total Additions Including From Business Combinations Property Plant Equipment 3 18317 908271 15950 21829 220
Total Assets Less Current Liabilities 1 216 7841 628 4262 085 9583 449 1513 895 639
Trade Creditors Trade Payables 55 32270 917   
Trade Debtors Trade Receivables 722 8761 081 269   
Turnover Revenue 2 980 907    
Unused Provision Reversed  4 152   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on Monday 31st July 2023.
filed on: 3rd, August 2023
Free Download (2 pages)

Company search