Company Information for DPP LAW LTD
PINNACLE HOUSE STANLEY ROAD, BOOTLE, LIVERPOOL, MERSEYSIDE, L20 7JF,
|
Company Registration Number
07918295
Private Limited Company
Active |
Company Name | |
---|---|
DPP LAW LTD | |
Legal Registered Office | |
PINNACLE HOUSE STANLEY ROAD BOOTLE LIVERPOOL MERSEYSIDE L20 7JF Other companies in L20 | |
Company Number | 07918295 | |
---|---|---|
Company ID Number | 07918295 | |
Date formed | 2012-01-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 26/01/2016 | |
Return next due | 23/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-02-07 01:05:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
REBECCA BLAIN |
||
JEREMY DANIEL COLEMAN |
||
IAIN WILLIAM DAVID GOULD |
||
JOHN DAVID HAGAN |
||
DAVID LESLIE KILTY |
||
PAUL GARY LEWIS |
||
SHAHID MIAH |
||
STUART ANDREW NOLAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL GREENBERG |
Director | ||
REBECCA BLAIN |
Director | ||
SHAHID MIAH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTH WEST AGENCY SERVICES LTD | Director | 2012-10-17 | CURRENT | 2012-10-17 | Dissolved 2016-01-19 | |
ACTION BUILDERS LIMITED | Director | 2002-03-04 | CURRENT | 1991-08-09 | Active | |
DPP CURLEY LIMITED | Director | 2016-02-19 | CURRENT | 2016-02-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES | ||
Notification of a person with significant control statement | ||
CESSATION OF JEREMY DANIEL COLEMAN AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF IAIN GOULD AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES | |
RP04CS01 | ||
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2021-08-06 GBP 21,016 | |
SH03 | Purchase of own shares | |
AA | FULL ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA BLAIN | |
CH01 | Director's details changed for Mr Shahid Miah on 2016-05-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/19 | |
CH01 | Director's details changed for Mr Jeremy Daniel Coleman on 2020-01-07 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GREENBERG | |
SH01 | 30/04/16 STATEMENT OF CAPITAL GBP 21016.00 | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 21008 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 29/04/2016 | |
RES10 | Resolutions passed:
| |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/16 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/16 FROM C/O Stuart Nolan 202 Stanley Road Bootle L20 3EP | |
LATEST SOC | 04/02/16 STATEMENT OF CAPITAL;GBP 21008 | |
AR01 | 26/01/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079182950002 | |
AP01 | DIRECTOR APPOINTED MS REBECCA BLAIN | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/15 STATEMENT OF CAPITAL;GBP 21008 | |
AR01 | 20/01/15 ANNUAL RETURN FULL LIST | |
SH01 | 01/05/14 STATEMENT OF CAPITAL GBP 21008 | |
SH01 | 30/04/14 STATEMENT OF CAPITAL GBP 7 | |
AP01 | DIRECTOR APPOINTED MR SHAHID MIAH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA BLAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAHID MIAH | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079182950001 | |
AA01 | Current accounting period extended from 31/01/14 TO 30/04/14 | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/01/14 NO CHANGES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LESLIE KILTY / 27/11/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 | |
AP01 | DIRECTOR APPOINTED MR DAVID KILTY | |
AP01 | DIRECTOR APPOINTED MR PAUL GREENBERG | |
AP01 | DIRECTOR APPOINTED MR JOHN DAVID HAGAN | |
AP01 | DIRECTOR APPOINTED MR SHAHID MIAH | |
AP01 | DIRECTOR APPOINTED MR IAIN GOULD | |
AP01 | DIRECTOR APPOINTED MR PAUL GARY LEWIS | |
AP01 | DIRECTOR APPOINTED MS REBECCA BLAIN | |
AP01 | DIRECTOR APPOINTED MR JEREMY DANIEL COLEMAN | |
AR01 | 20/01/13 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DPP LAW LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Knowsley Council | |
|
LEGAL EXPENSES ADULT SOCIAL SERVICES |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 69102 - Solicitors - this is probably incorrect as has trading income
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |