DLBP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/10/256 October 2025 New | Total exemption full accounts made up to 2025-04-30 |
| 01/06/251 June 2025 | Director's details changed for Mr Dominic Raymond Lawson on 2025-05-19 |
| 01/06/251 June 2025 | Change of details for Mr Anthony George Gajadharsingh as a person with significant control on 2025-05-19 |
| 01/06/251 June 2025 | Change of details for Mr Dominic Raymond Lawson as a person with significant control on 2025-05-19 |
| 01/06/251 June 2025 | Confirmation statement made on 2025-04-20 with updates |
| 01/06/251 June 2025 | Director's details changed for Mr Anthony George Gajadharsingh on 2025-05-19 |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 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 |
| 25/04/2425 April 2024 | Confirmation statement made on 2024-04-20 with updates |
| 27/03/2427 March 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 04/09/234 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 15/05/2315 May 2023 | Director's details changed for Mr Dominic Raymond Lawson on 2023-05-15 |
| 15/05/2315 May 2023 | Confirmation statement made on 2023-04-20 with updates |
| 15/05/2315 May 2023 | Director's details changed for Mr Dominic Raymond Lawson on 2023-04-30 |
| 15/05/2315 May 2023 | Director's details changed for Mr Anthony George Gajadharsingh on 2023-04-30 |
| 15/05/2315 May 2023 | Change of details for Mr Anthony George Gajadharsingh as a person with significant control on 2023-04-30 |
| 15/05/2315 May 2023 | Change of details for Mr Dominic Raymond Lawson as a person with significant control on 2023-05-15 |
| 15/05/2315 May 2023 | Change of details for Mr Dominic Raymond Lawson as a person with significant control on 2023-04-30 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 23/04/2223 April 2022 | Director's details changed for Mr Dominic Raymond Lawson on 2022-02-01 |
| 23/04/2223 April 2022 | Confirmation statement made on 2022-04-20 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 01/04/211 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 19/03/2119 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC RAYMOND LAWSON / 04/03/2021 |
| 19/03/2119 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE GAJADHARSINGH / 04/03/2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 24/04/2024 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 09/10/199 October 2019 | REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 9 DEVONSHIRE SQUARE LONDON EC2M 4YD UNITED KINGDOM |
| 30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
| 30/04/1930 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 28/01/1928 January 2019 | REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 1 GRACECHURCH STREET LONDON EC3V 0DD |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 28/06/1828 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 09/05/179 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
| 14/02/1714 February 2017 | PREVSHO FROM 31/03/2017 TO 31/12/2016 |
| 12/01/1712 January 2017 | COMPANY NAME CHANGED DOMINIC LAWSON BESPOKE PLANNING LTD CERTIFICATE ISSUED ON 12/01/17 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/12/1630 December 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 27/04/1627 April 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
| 27/04/1627 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC RAYMOND LAWSON / 16/04/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 02/11/152 November 2015 | 02/11/15 STATEMENT OF CAPITAL GBP 100 |
| 29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 23/04/1523 April 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 12/08/1412 August 2014 | REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 7A PINDOCK MEWS LONDON W9 2PY |
| 24/04/1424 April 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 25/04/1325 April 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 23/04/1223 April 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 16/02/1216 February 2012 | REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 96 ASHMILL STREET LONDON NW1 6RA UNITED KINGDOM |
| 16/02/1216 February 2012 | DIRECTOR APPOINTED MR ANTHONY GEORGE GAJADHARSINGH |
| 13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 12/05/1112 May 2011 | PREVSHO FROM 30/04/2011 TO 31/03/2011 |
| 10/05/1110 May 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
| 20/04/1020 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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