Sdlc Services Limited

DataGardener
in liquidation
Micro

Sdlc Services Limited

04975315Private Limited With Share Capital

70B High Street Bassingbourn, Royston, Herts, SG85LF
Incorporated

25/11/2003

Company Age

22 years

Directors

2

Employees

4

SIC Code

46420

Risk

not scored

Company Overview

Registration, classification & business activity

Sdlc Services Limited (04975315) is a private limited with share capital incorporated on 25/11/2003 (22 years old) and registered in herts, SG85LF. The company operates under SIC code 46420 - wholesale of clothing and footwear.

Dsl licensing limited is a computer software company based out of 5 jardine house, bessborough road, harrow middlesex, united kingdom.

Private Limited With Share Capital
SIC: 46420
Micro
Incorporated 25/11/2003
SG85LF
4 employees

Financial Overview

Total Assets

£271.3K

Liabilities

£2.38M

Net Assets

£-2.11M

Cash

£0

Key Metrics

4

Employees

2

Directors

8

Shareholders

4

CCJs

Board of Directors

2

Charges

8

Registered

1

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:13-04-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-04-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:01-03-2022
Gazette Notice Compulsory
Category:Gazette
Date:01-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-09-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-09-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:16-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-02-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:19-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-09-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-09-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:25-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-02-2017
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:24-02-2017
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:21-11-2016
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:22-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-02-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:31-01-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-09-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-03-2013
Gazette Notice Compulsary
Category:Gazette
Date:26-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2012
Capital Return Purchase Own Shares
Category:Capital
Date:09-03-2012
Capital Return Purchase Own Shares
Category:Capital
Date:09-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2011
Legacy
Category:Mortgage
Date:21-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2010
Capital Allotment Shares
Category:Capital
Date:08-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2009
Legacy
Category:Mortgage
Date:26-09-2009
Legacy
Category:Mortgage
Date:18-09-2009
Legacy
Category:Officers
Date:20-08-2009
Legacy
Category:Annual Return
Date:18-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2008
Legacy
Category:Annual Return
Date:24-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2007
Legacy
Category:Annual Return
Date:10-03-2007
Legacy
Category:Officers
Date:03-03-2007
Legacy
Category:Officers
Date:03-03-2007
Legacy
Category:Mortgage
Date:10-11-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-11-2006
Legacy
Category:Officers
Date:27-10-2006
Legacy
Category:Officers
Date:27-10-2006
Legacy
Category:Mortgage
Date:18-08-2006
Legacy
Category:Mortgage
Date:18-08-2006
Legacy
Category:Officers
Date:26-06-2006
Legacy
Category:Mortgage
Date:20-05-2006
Legacy
Category:Annual Return
Date:17-03-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-10-2005
Legacy
Category:Address
Date:22-07-2005
Legacy
Category:Annual Return
Date:06-12-2004
Legacy
Category:Accounts
Date:18-03-2004
Legacy
Category:Address
Date:18-03-2004
Legacy
Category:Officers
Date:18-03-2004
Legacy
Category:Capital
Date:18-03-2004
Legacy
Category:Capital
Date:18-03-2004
Legacy
Category:Capital
Date:18-03-2004
Legacy
Category:Officers
Date:18-03-2004
Legacy
Category:Officers
Date:18-03-2004
Legacy
Category:Officers
Date:18-03-2004
Legacy
Category:Officers
Date:18-03-2004
Incorporation Company
Category:Incorporation
Date:25-11-2003

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/12/2021
Filing Date18/01/2021
Latest Accounts30/12/2019

Trading Addresses

70B High Street, Bassingbourn, Royston, SG85LFRegistered

Contact

03337000001
www.directsportswear.co.uk
70B High Street Bassingbourn, Royston, Herts, SG85LF