DLBP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

01/06/251 June 2025 Director's details changed for Mr Dominic Raymond Lawson on 2025-05-19

View Document

01/06/251 June 2025 Change of details for Mr Anthony George Gajadharsingh as a person with significant control on 2025-05-19

View Document

01/06/251 June 2025 Change of details for Mr Dominic Raymond Lawson as a person with significant control on 2025-05-19

View Document

01/06/251 June 2025 Confirmation statement made on 2025-04-20 with updates

View Document

01/06/251 June 2025 Director's details changed for Mr Anthony George Gajadharsingh on 2025-05-19

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

29/11/2429 November 2024 Registered office address changed from 7a Pindock Mews Little Venice London W9 2PY United Kingdom to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 2024-11-29

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-20 with updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/09/234 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Director's details changed for Mr Dominic Raymond Lawson on 2023-05-15

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-20 with updates

View Document

15/05/2315 May 2023 Director's details changed for Mr Dominic Raymond Lawson on 2023-04-30

View Document

15/05/2315 May 2023 Director's details changed for Mr Anthony George Gajadharsingh on 2023-04-30

View Document

15/05/2315 May 2023 Change of details for Mr Anthony George Gajadharsingh as a person with significant control on 2023-04-30

View Document

15/05/2315 May 2023 Change of details for Mr Dominic Raymond Lawson as a person with significant control on 2023-05-15

View Document

15/05/2315 May 2023 Change of details for Mr Dominic Raymond Lawson as a person with significant control on 2023-04-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/04/2223 April 2022 Director's details changed for Mr Dominic Raymond Lawson on 2022-02-01

View Document

23/04/2223 April 2022 Confirmation statement made on 2022-04-20 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/04/211 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC RAYMOND LAWSON / 04/03/2021

View Document

19/03/2119 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE GAJADHARSINGH / 04/03/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/04/2024 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 9 DEVONSHIRE SQUARE LONDON EC2M 4YD UNITED KINGDOM

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

30/04/1930 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 1 GRACECHURCH STREET LONDON EC3V 0DD

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/06/1828 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/05/179 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

14/02/1714 February 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

12/01/1712 January 2017 COMPANY NAME CHANGED DOMINIC LAWSON BESPOKE PLANNING LTD CERTIFICATE ISSUED ON 12/01/17

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/12/1630 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC RAYMOND LAWSON / 16/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/11/152 November 2015 02/11/15 STATEMENT OF CAPITAL GBP 100

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 7A PINDOCK MEWS LONDON W9 2PY

View Document

24/04/1424 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 96 ASHMILL STREET LONDON NW1 6RA UNITED KINGDOM

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR ANTHONY GEORGE GAJADHARSINGH

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/05/1112 May 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

10/05/1110 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

20/04/1020 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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