Company NameDIBB Lupton Alsop Limited
Company StatusDissolved
Company Number03218526
CategoryPrivate Limited Company
Incorporation Date28 June 1996(27 years, 10 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameBroomco (1125) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew David Darwin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2008(12 years, 2 months after company formation)
Appointment Duration12 years (closed 22 September 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address65 Benbow House
24 New Globe Walk
London
SE1 9DS
Director NameMr Paul Martin Edwards
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(16 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 22 September 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Noble Street
London
EC2V 7EE
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusClosed
Appointed28 June 1996(same day as company formation)
Correspondence Address1 St Pauls Place
Sheffield
S1 2JX
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusClosed
Appointed28 June 1996(same day as company formation)
Correspondence Address1 St Pauls Place
Sheffield
S1 2JX
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusClosed
Appointed28 June 1996(same day as company formation)
Correspondence Address1 St Pauls Place
Sheffield
S1 2JX
Director NameAlastair John Da Costa
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(12 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2012)
RoleSolicitor
Country of ResidenceHong Kong
Correspondence Address17 Seabee Lane
Discovery Bay
Lantau Island
Hong Kong
Director NameSir Nigel Graham Knowles
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(16 years after company formation)
Appointment Duration3 years, 9 months (resigned 07 April 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 St Pauls Place
Sheffield
S1 2JX

Contact

Websitedlapiper.com

Location

Registered Address160 Aldersgate Street
London
EC1A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Dla Piper Uk Nominees LTD
50.00%
Ordinary
1 at £1Dla Piper Uk Secretarial Services LTD
50.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
31 January 2020Application to strike the company off the register (3 pages)
29 August 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
2 October 2018Registered office address changed from 1 st Pauls Place Sheffield S1 2JX to 160 Aldersgate Street London EC1A 4HT on 2 October 2018 (1 page)
24 September 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
6 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
6 July 2018Notification of Paul Edwards as a person with significant control on 6 April 2016 (2 pages)
5 July 2018Notification of Dla Piper Uk Secretarial Services Limited as a person with significant control on 6 April 2016 (1 page)
5 July 2018Notification of Andrew Darwin as a person with significant control on 6 April 2016 (2 pages)
5 July 2018Notification of Paul Edwards as a person with significant control on 6 April 2016 (2 pages)
5 July 2018Notification of Dla Piper Uk Nominees Limited as a person with significant control on 6 April 2016 (1 page)
16 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
16 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
7 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
19 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
25 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(7 pages)
25 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(7 pages)
7 April 2016Termination of appointment of Nigel Graham Knowles as a director on 7 April 2016 (1 page)
7 April 2016Termination of appointment of Nigel Graham Knowles as a director on 7 April 2016 (1 page)
7 November 2015Accounts for a dormant company made up to 30 April 2015 (8 pages)
7 November 2015Accounts for a dormant company made up to 30 April 2015 (8 pages)
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(7 pages)
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(7 pages)
29 December 2014Accounts for a dormant company made up to 30 April 2014 (8 pages)
29 December 2014Accounts for a dormant company made up to 30 April 2014 (8 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(7 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(7 pages)
11 July 2013Accounts for a dormant company made up to 30 April 2013 (8 pages)
11 July 2013Accounts for a dormant company made up to 30 April 2013 (8 pages)
2 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (7 pages)
2 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (7 pages)
7 May 2013Appointment of Mr Paul Martin Edwards as a director (2 pages)
7 May 2013Appointment of Mr Paul Martin Edwards as a director (2 pages)
31 December 2012Accounts for a dormant company made up to 30 April 2012 (8 pages)
31 December 2012Accounts for a dormant company made up to 30 April 2012 (8 pages)
24 July 2012Termination of appointment of Alastair Da Costa as a director (1 page)
24 July 2012Appointment of Sir Nigel Graham Knowles as a director (2 pages)
24 July 2012Appointment of Sir Nigel Graham Knowles as a director (2 pages)
24 July 2012Termination of appointment of Alastair Da Costa as a director (1 page)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
7 July 2011Secretary's details changed for Dla Piper Uk Secretarial Services Limited on 28 June 2011 (2 pages)
7 July 2011Director's details changed for Dla Piper Uk Secretarial Services Limited on 28 June 2011 (2 pages)
7 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
7 July 2011Director's details changed for Alastair John Da Costa on 28 June 2011 (2 pages)
7 July 2011Director's details changed for Alastair John Da Costa on 28 June 2011 (2 pages)
7 July 2011Secretary's details changed for Dla Piper Uk Secretarial Services Limited on 28 June 2011 (2 pages)
7 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
7 July 2011Director's details changed for Dla Piper Uk Nominees Limited on 28 June 2011 (2 pages)
7 July 2011Director's details changed for Dla Piper Uk Secretarial Services Limited on 28 June 2011 (2 pages)
7 July 2011Director's details changed for Dla Piper Uk Nominees Limited on 28 June 2011 (2 pages)
16 June 2011Accounts for a dormant company made up to 30 April 2011 (8 pages)
16 June 2011Accounts for a dormant company made up to 30 April 2011 (8 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (8 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (8 pages)
22 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (15 pages)
22 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (15 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (8 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (8 pages)
24 August 2009Return made up to 28/06/09; no change of members (6 pages)
24 August 2009Return made up to 28/06/09; no change of members (6 pages)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (8 pages)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (8 pages)
2 October 2008Director appointed alastair john da costa (2 pages)
2 October 2008Director appointed andrew david darwin (2 pages)
2 October 2008Director appointed andrew david darwin (2 pages)
2 October 2008Director appointed alastair john da costa (2 pages)
18 August 2008Return made up to 28/06/08; no change of members (6 pages)
18 August 2008Return made up to 28/06/08; no change of members (6 pages)
27 February 2008Accounts for a dormant company made up to 30 April 2007 (8 pages)
27 February 2008Accounts for a dormant company made up to 30 April 2007 (8 pages)
30 July 2007Return made up to 28/06/07; full list of members (7 pages)
30 July 2007Return made up to 28/06/07; full list of members (7 pages)
1 March 2007Accounts for a dormant company made up to 30 April 2006 (8 pages)
1 March 2007Accounts for a dormant company made up to 30 April 2006 (8 pages)
18 August 2006Return made up to 28/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 2006Return made up to 28/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2006Registered office changed on 21/03/06 from: fountain precinct balm green sheffield S1 1RZ (1 page)
21 March 2006Registered office changed on 21/03/06 from: fountain precinct balm green sheffield S1 1RZ (1 page)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (8 pages)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (8 pages)
2 August 2005Return made up to 28/06/05; full list of members (7 pages)
2 August 2005Return made up to 28/06/05; full list of members (7 pages)
7 February 2005Secretary's particulars changed;director's particulars changed (1 page)
7 February 2005Director's particulars changed (1 page)
7 February 2005Director's particulars changed (1 page)
7 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
7 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
7 February 2005Secretary's particulars changed;director's particulars changed (1 page)
8 July 2004Return made up to 28/06/04; full list of members (7 pages)
8 July 2004Return made up to 28/06/04; full list of members (7 pages)
13 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
13 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
7 July 2003Return made up to 28/06/03; full list of members (7 pages)
7 July 2003Return made up to 28/06/03; full list of members (7 pages)
13 January 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
13 January 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
20 November 2002Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
20 November 2002Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
9 July 2002Return made up to 28/06/02; full list of members (7 pages)
9 July 2002Return made up to 28/06/02; full list of members (7 pages)
9 January 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
9 January 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
4 July 2001Return made up to 28/06/01; full list of members (6 pages)
4 July 2001Return made up to 28/06/01; full list of members (6 pages)
21 December 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
21 December 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
30 June 2000Return made up to 28/06/00; full list of members (6 pages)
30 June 2000Return made up to 28/06/00; full list of members (6 pages)
3 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
3 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
13 July 1999Return made up to 28/06/99; no change of members (6 pages)
13 July 1999Return made up to 28/06/99; no change of members (6 pages)
12 March 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
12 March 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
17 July 1998Return made up to 28/06/98; no change of members (4 pages)
17 July 1998Return made up to 28/06/98; no change of members (4 pages)
1 May 1998Accounts for a dormant company made up to 30 June 1997 (7 pages)
1 May 1998Accounts for a dormant company made up to 30 June 1997 (7 pages)
8 July 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/06/97
(1 page)
27 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 September 1996Company name changed broomco (1125) LIMITED\certificate issued on 27/09/96 (2 pages)
26 September 1996Company name changed broomco (1125) LIMITED\certificate issued on 27/09/96 (2 pages)
28 June 1996Incorporation (18 pages)
28 June 1996Incorporation (18 pages)