Company NameDLA Limited
DirectorCatherine Helena Salter
Company StatusActive
Company Number03369707
CategoryPrivate Limited Company
Incorporation Date13 May 1997(26 years, 11 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMrs Catherine Helena Salter
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(24 years, 11 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Aldersgate Street
London
EC1A 4HT
Director NameAlastair John Da Costa
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(11 years, 4 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 NameMr Andrew David Darwin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(11 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 April 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address160 Aldersgate Street
London
EC1A 4HT
Director NameSir Nigel Graham Knowles
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(15 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 St Pauls Place
Sheffield
S1 2JX
Director NameMr Paul Martin Edwards
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(15 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address160 Aldersgate Street
London
EC1A 4HT
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusResigned
Appointed13 May 1997(same day as company formation)
Correspondence Address160 Aldersgate Street
London
EC1A 4HT
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 May 1997(same day as company formation)
Correspondence Address160 Aldersgate Street
London
EC1A 4HT

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 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Filing History

19 October 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
28 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
20 October 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
4 October 2022Company name changed dla piper uk properties LIMITED\certificate issued on 04/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-04
(3 pages)
28 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
4 May 2022Termination of appointment of Dla Piper Uk Nominees Limited as a director on 30 April 2022 (1 page)
4 May 2022Appointment of Mrs Catherine Helena Salter as a director on 1 May 2022 (2 pages)
4 May 2022Termination of appointment of Andrew David Darwin as a director on 30 April 2022 (1 page)
4 May 2022Termination of appointment of Dla Piper Uk Secretarial Services Limited as a director on 30 April 2022 (1 page)
4 January 2022Termination of appointment of Paul Martin Edwards as a director on 31 December 2021 (1 page)
22 October 2021Cessation of Andrew David Darwin as a person with significant control on 22 October 2021 (1 page)
22 October 2021Cessation of Paul Martin Edwards as a person with significant control on 22 October 2021 (1 page)
20 October 2021Change of details for Dla Piper Uk Secreterial Services Limited as a person with significant control on 1 October 2018 (2 pages)
20 October 2021Director's details changed for Dla Piper Uk Nominees Limited on 1 October 2018 (1 page)
20 October 2021Change of details for Dla Piper Uk Nominees Limited as a person with significant control on 1 October 2018 (2 pages)
20 October 2021Secretary's details changed for Dla Piper Uk Secretarial Services Limited on 1 October 2018 (1 page)
20 October 2021Director's details changed for Dla Piper Uk Secretarial Services Limited on 1 October 2021 (1 page)
20 October 2021Director's details changed for Mr Andrew David Darwin on 1 October 2018 (2 pages)
20 October 2021Director's details changed for Mr Paul Martin Edwards on 1 October 2018 (2 pages)
13 September 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
28 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
2 November 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
21 September 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
2 September 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 June 2018Notification of Dla Piper Uk Secreterial Services Limited as a person with significant control on 6 April 2016 (2 pages)
6 June 2018Notification of Dla Piper Uk Nominees Limited as a person with significant control on 6 April 2016 (2 pages)
5 June 2018Notification of Paul Edwards as a person with significant control on 1 May 2016 (2 pages)
5 June 2018Notification of Andrew Darwin as a person with significant control on 15 September 2016 (2 pages)
12 February 2018Accounts for a dormant company made up to 30 April 2017 (8 pages)
16 January 2018Confirmation statement made on 28 June 2017 with updates (8 pages)
16 January 2018Accounts for a dormant company made up to 30 April 2016 (8 pages)
16 January 2018Restoration by order of the court (2 pages)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
14 December 2016Application to strike the company off the register (3 pages)
14 December 2016Application to strike the company off the register (3 pages)
25 July 2016Termination of appointment of Nigel Graham Knowles as a director on 30 April 2016 (1 page)
25 July 2016Termination of appointment of Nigel Graham Knowles as a director on 30 April 2016 (1 page)
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 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 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)
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 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 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 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 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 2011Secretary's details changed for Dla Piper Uk Secretarial Services Limited on 28 June 2011 (2 pages)
7 July 2011Director's details changed for Alastair John Da Costa 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)
1 June 2009Return made up to 13/05/09; no change of members (6 pages)
1 June 2009Return made up to 13/05/09; 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 alastair john da costa (2 pages)
2 October 2008Director appointed andrew david darwin (2 pages)
26 June 2008Return made up to 13/05/08; no change of members (6 pages)
26 June 2008Return made up to 13/05/08; 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)
14 June 2007Return made up to 13/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2007Return made up to 13/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(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)
8 September 2006Memorandum and Articles of Association (9 pages)
8 September 2006Memorandum and Articles of Association (9 pages)
1 September 2006Company name changed dla piper rudnick gray cary uk p roperties LIMITED\certificate issued on 01/09/06 (2 pages)
1 September 2006Company name changed dla piper rudnick gray cary uk p roperties LIMITED\certificate issued on 01/09/06 (2 pages)
15 June 2006Return made up to 13/05/06; full list of members (7 pages)
15 June 2006Return made up to 13/05/06; full list of members (7 pages)
21 March 2006Registered office changed on 21/03/06 from: fountain precinct balm green, sheffield, south yorkshire S1 1RZ (1 page)
21 March 2006Registered office changed on 21/03/06 from: fountain precinct balm green sheffield south yorkshire 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)
7 June 2005Return made up to 13/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2005Return made up to 13/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 February 2005Secretary's particulars changed (1 page)
17 February 2005Secretary's particulars changed (1 page)
17 February 2005Secretary's particulars changed;director's particulars changed (1 page)
17 February 2005Secretary's particulars changed;director's particulars changed (1 page)
8 February 2005Director's particulars changed (1 page)
8 February 2005Director's particulars changed (1 page)
8 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
8 February 2005Secretary's particulars changed;director's particulars changed (1 page)
8 February 2005Secretary's particulars changed;director's particulars changed (1 page)
8 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
11 January 2005Memorandum and Articles of Association (9 pages)
11 January 2005Memorandum and Articles of Association (9 pages)
4 January 2005Company name changed dla properties LIMITED\certificate issued on 04/01/05 (2 pages)
4 January 2005Company name changed dla properties LIMITED\certificate issued on 04/01/05 (2 pages)
26 May 2004Return made up to 13/05/04; full list of members (7 pages)
26 May 2004Return made up to 13/05/04; full list of members (7 pages)
27 January 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 January 2004Resolutions
  • ELRES ‐ Elective resolution
(2 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)
18 May 2003Return made up to 13/05/03; full list of members (7 pages)
18 May 2003Return made up to 13/05/03; 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 31/05/02 to 30/04/02 (1 page)
20 November 2002Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
30 May 2002Return made up to 13/05/02; full list of members (7 pages)
30 May 2002Return made up to 13/05/02; full list of members (7 pages)
3 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
3 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
21 May 2001Return made up to 13/05/01; full list of members (6 pages)
21 May 2001Return made up to 13/05/01; full list of members (6 pages)
28 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
28 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
3 July 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
3 July 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
30 June 2000Return made up to 13/05/00; full list of members (6 pages)
30 June 2000Return made up to 13/05/00; full list of members (6 pages)
3 June 1999Return made up to 13/05/99; no change of members (4 pages)
3 June 1999Return made up to 13/05/99; no change of members (4 pages)
7 May 1999Company name changed broomco (1274) LIMITED\certificate issued on 10/05/99 (2 pages)
7 May 1999Company name changed broomco (1274) LIMITED\certificate issued on 10/05/99 (2 pages)
21 April 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
21 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
21 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 1998Return made up to 13/05/98; full list of members (6 pages)
18 August 1998Return made up to 13/05/98; full list of members (6 pages)
16 June 1997Memorandum and Articles of Association (4 pages)
16 June 1997Memorandum and Articles of Association (4 pages)
16 June 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
16 June 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
13 May 1997Incorporation (18 pages)
13 May 1997Incorporation (18 pages)