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

Dlg Architects LLP LEEDS


Founded in 2009, Dlg Architects LLP, classified under reg no. OC350759 is an active company. Currently registered at One Brewery Wharf LS10 1GX, Leeds the company has been in the business for 15 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

As of 29 May 2024, our data shows no information about any ex officers on these positions.

Dlg Architects LLP Address / Contact

Office Address One Brewery Wharf
Office Address2 Waterloo Street
Town Leeds
Post code LS10 1GX
Country of origin United Kingdom

Company Information / Profile

Registration Number OC350759
Date of Incorporation Thu, 10th Dec 2009
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Simon H.

Position: LLP Designated Member

Appointed: 01 October 2020

Victoria S.

Position: LLP Designated Member

Appointed: 01 October 2020

David B.

Position: LLP Designated Member

Appointed: 02 October 2013

Andrew G.

Position: LLP Designated Member

Appointed: 10 December 2009

Julian M.

Position: LLP Designated Member

Appointed: 10 December 2009

Resigned: 31 March 2021

Gareth G.

Position: LLP Designated Member

Appointed: 10 December 2009

Resigned: 30 March 2012

Jill R.

Position: LLP Designated Member

Appointed: 10 December 2009

Resigned: 24 March 2016

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats researched, there is David B. The abovementioned PSC has 25-50% voting rights. The second entity in the PSC register is Andrew G. This PSC and has 25-50% voting rights. The third one is Julian M., who also meets the Companies House conditions to be indexed as a PSC. This PSC and has 25-50% voting rights.

David B.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Andrew G.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Julian M.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 63397762 120118 470301 445
Current Assets640 281634 887780 744840 500889 457
Debtors638 648633 910718 624722 030588 012
Other Debtors104 444104 583239 375213 407277 147
Property Plant Equipment63 59836 09318 17043 55484 435
Other
Accumulated Depreciation Impairment Property Plant Equipment254 490176 144138 887125 050146 313
Amounts Recoverable On Contracts98 102178 650186 650172 900124 000
Average Number Employees During Period2421222226
Bank Borrowings Overdrafts160 12760 62645 00025 00025 000
Creditors30 21813 81045 00043 66812 446
Disposals Decrease In Depreciation Impairment Property Plant Equipment 93 49848 09220 900 
Disposals Property Plant Equipment 107 68666 06224 143 
Finance Lease Liabilities Present Value Total30 21813 810 6 2236 223
Future Minimum Lease Payments Under Non-cancellable Operating Leases104 10982 16089 83962 329112 208
Increase From Depreciation Charge For Year Property Plant Equipment 15 15210 8357 06321 263
Net Current Assets Liabilities259 347323 293470 912449 404670 316
Other Creditors62 41173 47750 23468 89821 614
Other Taxation Social Security Payable99 850121 439179 605122 88996 335
Property Plant Equipment Gross Cost318 088212 237157 057168 604230 748
Total Additions Including From Business Combinations Property Plant Equipment 1 83510 88235 69062 144
Total Assets Less Current Liabilities322 945359 386489 082492 958754 751
Trade Creditors Trade Payables51 33052 06874 99368 08669 969
Trade Debtors Trade Receivables436 102350 677292 599335 723186 865

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates December 10, 2023
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements