DPP LAW LTD

Pinnacle House Stanley Road Pinnacle House Stanley Road, Liverpool, L20 7JF, Merseyside, England
StatusACTIVE
Company No.07918295
CategoryPrivate Limited Company
Incorporated20 Jan 2012
Age12 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

DPP LAW LTD is an active private limited company with number 07918295. It was incorporated 12 years, 5 months, 7 days ago, on 20 January 2012. The company address is Pinnacle House Stanley Road Pinnacle House Stanley Road, Liverpool, L20 7JF, Merseyside, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Jan 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 03 Feb 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2023

Action Date: 26 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Iain Gould

Cessation date: 2022-01-26

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2023

Action Date: 26 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeremy Daniel Coleman

Cessation date: 2022-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 16 Mar 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Capital cancellation shares

Date: 07 Sep 2021

Action Date: 06 Aug 2021

Category: Capital

Type: SH06

Date: 2021-08-06

Capital : 21,016 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 07 Sep 2021

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Blain

Termination date: 2021-01-20

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2021

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-01

Officer name: Mr Stuart Andrew Nolan

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2021

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-01

Officer name: Mr Paul Gary Lewis

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2021

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-01

Officer name: Mr Shahid Miah

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-07

Officer name: Mr David Leslie Kilty

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-07

Officer name: Mr John David Hagan

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-07

Officer name: Mr Iain William David Gould

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-07

Officer name: Mr Jeremy Daniel Coleman

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Greenberg

Termination date: 2017-10-30

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2017

Action Date: 30 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-30

Capital : 21,016.00 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Resolution

Date: 08 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Feb 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 07 Feb 2017

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type medium

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-26

Old address: C/O Stuart Nolan 202 Stanley Road Bootle L20 3EP

New address: Pinnacle House Stanley Road Bootle Liverpool Merseyside L20 7JF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Nov 2015

Action Date: 29 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079182950002

Charge creation date: 2015-10-29

Documents

View document PDF

Accounts with accounts type medium

Date: 08 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rebecca Blain

Appointment date: 2015-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Capital allotment shares

Date: 31 Dec 2014

Action Date: 01 May 2014

Category: Capital

Type: SH01

Date: 2014-05-01

Capital : 21,008 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Dec 2014

Action Date: 30 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-30

Capital : 7 GBP

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shahid Miah

Documents

View document PDF

Termination director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Blain

Documents

View document PDF

Termination director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shahid Miah

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079182950001

Documents

View document PDF

Change account reference date company current extended

Date: 31 Mar 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2014-04-30

Documents

View document PDF

Annual return company with made up date

Date: 26 Mar 2014

Action Date: 20 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-20

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2014

Action Date: 27 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-27

Officer name: Mr David Leslie Kilty

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Kilty

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Greenberg

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John David Hagan

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shahid Miah

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Gould

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Gary Lewis

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rebecca Blain

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Daniel Coleman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2013

Action Date: 20 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-20

Documents

View document PDF

Incorporation company

Date: 20 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3SE (BARNSLEY, DONCASTER & ROTHERHAM) LIMITED

DUNEDIN HOUSE AUCKLAND PARK,MILTON KEYNES,MK1 1BU

Number:07820886
Status:ACTIVE
Category:Private Limited Company

ABBEYDALE TRADING L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL007785
Status:ACTIVE
Category:Limited Partnership

AURA NEWCASTLE LIMITED

EATON COURT MAYLANDS AVENUE,HEMEL HEMPSTEAD,HP2 7TR

Number:06034396
Status:ACTIVE
Category:Private Limited Company

LIVING WELL INTERNATIONAL COMMUNITY INTEREST COMPANY

ST CHARLES CENTRE FOR HEALTH & WELLBEING,LONDON,W10 6DZ

Number:06666612
Status:ACTIVE
Category:Community Interest Company

MK SPRINGERS

39 MILTON DRIVE,NEWPORT PAGNELL,MK16 9AS

Number:05377721
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

R S TURNBULL LIMITED

2 HALLGARTH,NORTH YORKSHIRE,YO18 7AW

Number:05770851
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source