Company NameDLA Piper Legal Delivery Centre Limited
DirectorsLiam Anthony Paul Cowell and Sandra May Wallace
Company StatusActive
Company Number04057306
CategoryPrivate Limited Company
Incorporation Date22 August 2000(23 years, 8 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Liam Anthony Paul Cowell
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(21 years, 8 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Aldersgate Street
London
EC1A 4HT
Director NameMs Sandra May Wallace
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(21 years, 8 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(8 years 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(8 years 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 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(11 years, 10 months 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
Director NameMr Paul Martin Edwards
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(12 years, 8 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 NameMrs Catherine Helena Salter
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2022(21 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Aldersgate Street
London
EC1A 4HT
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence Address160 Aldersgate Street
London
EC1A 4HT
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence Address160 Aldersgate Street
London
EC1A 4HT

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

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Filing History

25 January 2024Notice of agreement to exemption from audit of accounts for period ending 30/04/23 (1 page)
25 January 2024Consolidated accounts of parent company for subsidiary company period ending 30/04/23 (81 pages)
25 January 2024Audit exemption statement of guarantee by parent company for period ending 30/04/23 (2 pages)
25 January 2024Audit exemption subsidiary accounts made up to 30 April 2023 (18 pages)
16 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
30 January 2023Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page)
30 January 2023Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (75 pages)
30 January 2023Audit exemption subsidiary accounts made up to 30 April 2022 (18 pages)
30 January 2023Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages)
10 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
5 May 2022Appointment of Mrs Sandra May Wallace as a director on 1 May 2022 (2 pages)
5 May 2022Termination of appointment of Catherine Helena Salter as a director on 1 May 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 May 2022Appointment of Mrs Catherine Helena Salter as a director on 1 May 2022 (2 pages)
4 May 2022Termination of appointment of Dla Piper Uk Nominees Limited as a director on 30 April 2022 (1 page)
4 May 2022Termination of appointment of Andrew David Darwin as a director on 30 April 2022 (1 page)
4 May 2022Appointment of Mr Liam Anthony Paul Cowell as a director on 1 May 2022 (2 pages)
1 February 2022Consolidated accounts of parent company for subsidiary company period ending 30/04/21 (73 pages)
1 February 2022Audit exemption statement of guarantee by parent company for period ending 30/04/21 (3 pages)
1 February 2022Notice of agreement to exemption from audit of accounts for period ending 30/04/21 (1 page)
1 February 2022Audit exemption subsidiary accounts made up to 30 April 2021 (19 pages)
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)
8 October 2021Director's details changed for Dla Piper Uk Nominees Limited on 1 October 2018 (1 page)
8 October 2021Director's details changed for Mr Andrew David Darwin on 1 October 2018 (2 pages)
8 October 2021Director's details changed for Dla Piper Uk Secretarial Services Limited on 1 October 2018 (1 page)
8 October 2021Secretary's details changed for Dla Piper Uk Secretarial Services Limited on 1 October 2018 (1 page)
8 October 2021Change of details for Dla Piper Uk Secretarial Services Limited as a person with significant control on 1 October 2018 (2 pages)
8 October 2021Director's details changed for Mr Paul Martin Edwards on 1 October 2018 (2 pages)
8 October 2021Director's details changed for Dla Piper Uk Secretarial Services Limited on 1 October 2018 (1 page)
8 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
8 October 2021Change of details for Dla Piper Uk Nominees Limited as a person with significant control on 1 October 2018 (2 pages)
25 May 2021Full accounts made up to 30 April 2020 (19 pages)
15 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
3 February 2020Full accounts made up to 30 April 2019 (21 pages)
19 November 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
30 January 2019Accounts for a small company made up to 30 April 2018 (19 pages)
11 October 2018Confirmation statement made on 8 October 2018 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)
5 February 2018Full accounts made up to 30 April 2017 (18 pages)
23 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 8 October 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)
11 October 2016Confirmation statement made on 8 October 2016 with updates (8 pages)
11 October 2016Confirmation statement made on 8 October 2016 with updates (8 pages)
20 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-16
(3 pages)
20 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-16
(3 pages)
8 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-06
(3 pages)
8 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-06
(3 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)
4 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(7 pages)
4 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • 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)
31 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(7 pages)
31 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(7 pages)
31 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(7 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(7 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(7 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • 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)
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)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 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)
24 July 2012Appointment of Sir Nigel Graham Knowles as a director (2 pages)
22 November 2011Secretary's details changed for Dla Piper Uk Secretarial Services Limited on 8 October 2011 (2 pages)
22 November 2011Director's details changed for Dla Piper Uk Nominees Limited on 8 October 2011 (2 pages)
22 November 2011Secretary's details changed for Dla Piper Uk Secretarial Services Limited on 8 October 2011 (2 pages)
22 November 2011Secretary's details changed for Dla Piper Uk Secretarial Services Limited on 8 October 2011 (2 pages)
22 November 2011Director's details changed for Dla Piper Uk Nominees Limited on 8 October 2011 (2 pages)
22 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
22 November 2011Director's details changed for Dla Piper Uk Secretarial Services Limited on 10 August 2011 (2 pages)
22 November 2011Director's details changed for Dla Piper Uk Nominees Limited on 8 October 2011 (2 pages)
22 November 2011Director's details changed for Dla Piper Uk Secretarial Services Limited on 10 August 2011 (2 pages)
22 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 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)
13 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (14 pages)
13 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (14 pages)
13 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (14 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 October 2009Return made up to 22/08/09; no change of members (6 pages)
1 October 2009Return made up to 22/08/09; 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 2008Return made up to 22/08/08; no change of members (6 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)
2 October 2008Return made up to 22/08/08; 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)
24 September 2007Return made up to 22/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2007Return made up to 22/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;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)
25 September 2006Return made up to 22/08/06; full list of members (7 pages)
25 September 2006Return made up to 22/08/06; 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)
15 September 2005Return made up to 22/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 September 2005Return made up to 22/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
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 2005Director's particulars changed (1 page)
8 February 2005Accounts for a dormant company made up to 30 April 2004 (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)
29 September 2004Return made up to 22/08/04; full list of members (7 pages)
29 September 2004Return made up to 22/08/04; 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)
23 September 2003Return made up to 22/08/03; full list of members (7 pages)
23 September 2003Return made up to 22/08/03; 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 31/08/02 to 30/04/02 (1 page)
20 November 2002Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page)
11 September 2002Return made up to 22/08/02; full list of members (7 pages)
11 September 2002Return made up to 22/08/02; full list of members (7 pages)
30 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
15 July 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
4 September 2001Return made up to 22/08/01; full list of members (6 pages)
4 September 2001Return made up to 22/08/01; full list of members (6 pages)
4 October 2000Company name changed broomco (2315) LIMITED\certificate issued on 05/10/00 (2 pages)
4 October 2000Company name changed broomco (2315) LIMITED\certificate issued on 05/10/00 (2 pages)
22 August 2000Incorporation (18 pages)
22 August 2000Incorporation (18 pages)