Company NameDLM Landmaster Limited
DirectorsDavid Stuart McKnight and Linda Anne McKnight
Company StatusActive
Company Number04055907
CategoryPrivate Limited Company
Incorporation Date18 August 2000(23 years, 8 months ago)
Previous NameOnlinetime Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Stuart McKnight
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2000(1 month after company formation)
Appointment Duration23 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRose Cottage
Hackforth
Bedale
North Yorkshire
DL8 1NU
Director NameMrs Linda Anne McKnight
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2000(1 month after company formation)
Appointment Duration23 years, 7 months
RoleIt Business Support Manager
Country of ResidenceEngland
Correspondence AddressRose Cottage
Hackforth
Bedale
North Yorkshire
DL8 1NU
Secretary NameMrs Linda Anne McKnight
NationalityBritish
StatusCurrent
Appointed20 September 2000(1 month after company formation)
Appointment Duration23 years, 7 months
RoleTrainer
Country of ResidenceEngland
Correspondence AddressRose Cottage
Hackforth
Bedale
North Yorkshire
DL8 1NU
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Telephone01748 811128
Telephone regionRichmond

Location

Registered AddressRose Cottage
Hackforth
Bedale
North Yorkshire
DL8 1NU
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishHackforth
WardBedale

Shareholders

50 at £1Mr David Stuart Mcknight
50.00%
Ordinary
50 at £1Mrs Linda Anne Mcknight
50.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Filing History

12 October 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
6 June 2023Accounts for a dormant company made up to 31 August 2022 (3 pages)
8 October 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
20 May 2022Accounts for a dormant company made up to 31 August 2021 (3 pages)
17 September 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
22 April 2021Accounts for a dormant company made up to 31 August 2020 (3 pages)
5 September 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
19 May 2020Accounts for a dormant company made up to 31 August 2019 (3 pages)
9 September 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
20 May 2019Accounts for a dormant company made up to 31 August 2018 (3 pages)
28 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
18 May 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
3 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
3 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
17 May 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
17 May 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
26 October 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
25 May 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
25 May 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
29 October 2015Director's details changed for Linda Anne Mcknight on 1 April 2015 (2 pages)
29 October 2015Director's details changed for Mr David Stuart Mcknight on 1 February 2015 (2 pages)
29 October 2015Director's details changed for Mr David Stuart Mcknight on 1 February 2015 (2 pages)
29 October 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
29 October 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
29 October 2015Director's details changed for Mr David Stuart Mcknight on 1 February 2015 (2 pages)
29 October 2015Director's details changed for Linda Anne Mcknight on 1 April 2015 (2 pages)
29 October 2015Director's details changed for Linda Anne Mcknight on 1 April 2015 (2 pages)
6 March 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
6 March 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
21 November 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(14 pages)
21 November 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(14 pages)
22 May 2014Accounts for a dormant company made up to 31 August 2013 (8 pages)
22 May 2014Accounts for a dormant company made up to 31 August 2013 (8 pages)
22 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
22 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
21 October 2013Director's details changed for Linda Anne Mcknight on 1 January 2013 (2 pages)
21 October 2013Director's details changed for Linda Anne Mcknight on 1 January 2013 (2 pages)
21 October 2013Director's details changed for Linda Anne Mcknight on 1 January 2013 (2 pages)
6 June 2013Accounts for a dormant company made up to 31 August 2012 (8 pages)
6 June 2013Accounts for a dormant company made up to 31 August 2012 (8 pages)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
22 January 2013Annual return made up to 18 August 2012 with a full list of shareholders (14 pages)
22 January 2013Annual return made up to 18 August 2012 with a full list of shareholders (14 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
7 June 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
24 November 2011Annual return made up to 18 August 2011 with a full list of shareholders (14 pages)
24 November 2011Annual return made up to 18 August 2011 with a full list of shareholders (14 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
15 December 2010Compulsory strike-off action has been discontinued (1 page)
15 December 2010Compulsory strike-off action has been discontinued (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
9 December 2010Annual return made up to 18 August 2010 with a full list of shareholders (14 pages)
9 December 2010Annual return made up to 18 August 2010 with a full list of shareholders (14 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
6 December 2009Annual return made up to 18 August 2009 with a full list of shareholders (10 pages)
6 December 2009Annual return made up to 18 August 2009 with a full list of shareholders (10 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
24 October 2008Return made up to 18/08/08; full list of members (4 pages)
24 October 2008Return made up to 18/08/08; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 31 August 2007 (10 pages)
3 July 2008Total exemption small company accounts made up to 31 August 2007 (10 pages)
20 September 2007Return made up to 18/08/07; no change of members (7 pages)
20 September 2007Return made up to 18/08/07; no change of members (7 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
25 September 2006Return made up to 18/08/06; full list of members (7 pages)
25 September 2006Return made up to 18/08/06; full list of members (7 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
27 October 2005Return made up to 18/08/05; full list of members (7 pages)
27 October 2005Return made up to 18/08/05; full list of members (7 pages)
28 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
28 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
27 September 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
17 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
8 September 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
18 September 2002Return made up to 18/08/02; full list of members (7 pages)
18 September 2002Return made up to 18/08/02; full list of members (7 pages)
17 June 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
17 June 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
5 September 2001Return made up to 18/08/01; full list of members (6 pages)
5 September 2001Return made up to 18/08/01; full list of members (6 pages)
18 October 2000Ad 20/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 October 2000Ad 20/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 2000Registered office changed on 13/10/00 from: 134 percival road enfield middlesex EN1 1QU (1 page)
13 October 2000New director appointed (2 pages)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
13 October 2000Secretary resigned (1 page)
13 October 2000New secretary appointed;new director appointed (2 pages)
13 October 2000New secretary appointed;new director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000Secretary resigned (1 page)
13 October 2000Registered office changed on 13/10/00 from: 134 percival road enfield middlesex EN1 1QU (1 page)
10 October 2000Company name changed onlinetime LIMITED\certificate issued on 11/10/00 (2 pages)
10 October 2000Company name changed onlinetime LIMITED\certificate issued on 11/10/00 (2 pages)
18 August 2000Incorporation (15 pages)
18 August 2000Incorporation (15 pages)