DLA LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Accounts for a dormant company made up to 2024-04-30

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/10/2319 October 2023 Accounts for a dormant company made up to 2023-04-30

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/10/2220 October 2022 Accounts for a dormant company made up to 2022-04-30

View Document

04/10/224 October 2022 Certificate of change of name

View Document

04/05/224 May 2022 Termination of appointment of Andrew David Darwin as a director on 2022-04-30

View Document

04/05/224 May 2022 Termination of appointment of Dla Piper Uk Nominees Limited as a director on 2022-04-30

View Document

04/05/224 May 2022 Appointment of Mrs Catherine Helena Salter as a director on 2022-05-01

View Document

04/05/224 May 2022 Termination of appointment of Dla Piper Uk Secretarial Services Limited as a director on 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/01/224 January 2022 Termination of appointment of Paul Martin Edwards as a director on 2021-12-31

View Document

22/10/2122 October 2021 Cessation of Andrew David Darwin as a person with significant control on 2021-10-22

View Document

22/10/2122 October 2021 Cessation of Paul Martin Edwards as a person with significant control on 2021-10-22

View Document

20/10/2120 October 2021 Secretary's details changed for Dla Piper Uk Secretarial Services Limited on 2018-10-01

View Document

20/10/2120 October 2021 Director's details changed for Dla Piper Uk Secretarial Services Limited on 2021-10-01

View Document

20/10/2120 October 2021 Director's details changed for Dla Piper Uk Nominees Limited on 2018-10-01

View Document

20/10/2120 October 2021 Director's details changed for Mr Paul Martin Edwards on 2018-10-01

View Document

20/10/2120 October 2021 Director's details changed for Mr Andrew David Darwin on 2018-10-01

View Document

20/10/2120 October 2021 Change of details for Dla Piper Uk Secreterial Services Limited as a person with significant control on 2018-10-01

View Document

20/10/2120 October 2021 Change of details for Dla Piper Uk Nominees Limited as a person with significant control on 2018-10-01

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 1 ST PAULS PLACE SHEFFIELD S1 2JX

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DLA PIPER UK SECRETERIAL SERVICES LIMITED

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DLA PIPER UK NOMINEES LIMITED

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DARWIN

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL EDWARDS

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/02/1812 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

16/01/1816 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

16/01/1816 January 2018 ORDER OF COURT - RESTORATION

View Document

14/03/1714 March 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/12/1627 December 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/12/1614 December 2016 APPLICATION FOR STRIKING-OFF

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL KNOWLES

View Document

25/07/1625 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

07/11/157 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

02/07/152 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

01/07/141 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

11/07/1311 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

02/07/132 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR PAUL MARTIN EDWARDS

View Document

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED SIR NIGEL GRAHAM KNOWLES

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DA COSTA

View Document

02/07/122 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

07/07/117 July 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DLA PIPER UK SECRETARIAL SERVICES LIMITED / 28/06/2011

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN DA COSTA / 28/06/2011

View Document

07/07/117 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

07/07/117 July 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DLA PIPER UK NOMINEES LIMITED / 28/06/2011

View Document

07/07/117 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DLA PIPER UK SECRETARIAL SERVICES LIMITED / 28/06/2011

View Document

16/06/1116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

28/01/1128 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

22/07/1022 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

01/06/091 June 2009 RETURN MADE UP TO 13/05/09; NO CHANGE OF MEMBERS

View Document

26/02/0926 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

02/10/082 October 2008 DIRECTOR APPOINTED ALASTAIR JOHN DA COSTA

View Document

02/10/082 October 2008 DIRECTOR APPOINTED ANDREW DAVID DARWIN

View Document

26/06/0826 June 2008 RETURN MADE UP TO 13/05/08; NO CHANGE OF MEMBERS

View Document

27/02/0827 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

08/09/068 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/061 September 2006 COMPANY NAME CHANGED DLA PIPER RUDNICK GRAY CARY UK P ROPERTIES LIMITED CERTIFICATE ISSUED ON 01/09/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: FOUNTAIN PRECINCT BALM GREEN, SHEFFIELD, SOUTH YORKSHIRE S1 1RZ

View Document

02/03/062 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/0517 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/058 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/058 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

08/02/058 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0511 January 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/054 January 2005 COMPANY NAME CHANGED DLA PROPERTIES LIMITED CERTIFICATE ISSUED ON 04/01/05

View Document

26/05/0426 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 S80A AUTH TO ALLOT SEC 21/01/04

View Document

13/01/0413 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

18/05/0318 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

20/11/0220 November 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/04/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

03/07/003 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

30/06/0030 June 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS

View Document

07/05/997 May 1999 COMPANY NAME CHANGED BROOMCO (1274) LIMITED CERTIFICATE ISSUED ON 10/05/99

View Document

21/04/9921 April 1999 EXEMPTION FROM APPOINTING AUDITORS 13/02/99

View Document

21/04/9921 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS

View Document

16/06/9716 June 1997 ALTER MEM AND ARTS 10/06/97

View Document

16/06/9716 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/9713 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company