Company NameDLA Piper Limited
DirectorCatherine Helena Salter
Company StatusActive
Company Number05048236
CategoryPrivate Limited Company
Incorporation Date18 February 2004(20 years, 2 months ago)
Previous NameBroomco (3415) Limited

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(18 years, 2 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(4 years, 7 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(4 years, 7 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 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(8 years, 4 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(9 years, 2 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
Appointed18 February 2004(same day as company formation)
Correspondence Address1 St Pauls Place
Sheffield
S1 2JX
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence Address160 St Pauls Place
Sheffield
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
100.00%
Ordinary

Accounts

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

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (5 days from now)

Filing History

19 October 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
20 October 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
12 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
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 May 2022Termination of appointment of Dla Piper Uk Nominees Limited as a director on 30 April 2022 (1 page)
20 April 2022Cessation of Dla Piper Uk Secretarial Services Limited as a person with significant control on 22 October 2021 (1 page)
4 January 2022Termination of appointment of Paul Martin Edwards as a director on 31 December 2021 (1 page)
22 October 2021Cessation of Paul Martin Edwards as a person with significant control on 22 October 2021 (1 page)
22 October 2021Cessation of Andrew David Darwin as a person with significant control on 22 October 2021 (1 page)
13 September 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
21 April 2021Director's details changed for Mr Paul Martin Edwards on 1 October 2018 (2 pages)
21 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
21 April 2021Change of details for Dla Piper Uk Secretarial Services Limited as a person with significant control on 1 October 2018 (2 pages)
21 April 2021Change of details for Dla Piper Uk Nominees Limited as a person with significant control on 1 October 2018 (2 pages)
21 April 2021Secretary's details changed for Dla Piper Uk Secretarial Services Limited on 1 October 2018 (1 page)
21 April 2021Director's details changed for Dla Piper Uk Secretarial Services Limited on 1 October 2018 (1 page)
20 April 2021Director's details changed for Mr Andrew David Darwin on 1 October 2018 (2 pages)
2 November 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
26 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
10 July 2019Compulsory strike-off action has been discontinued (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
8 July 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
3 October 2018Registered office address changed from 1 st Pauls Place Sheffield S1 2JX to 160 Aldersgate Street London EC1A 4HT on 3 October 2018 (1 page)
24 September 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
1 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
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)
20 April 2017Confirmation statement made on 20 April 2017 with no updates (3 pages)
20 April 2017Confirmation statement made on 18 February 2017 with updates (8 pages)
20 April 2017Confirmation statement made on 18 February 2017 with updates (8 pages)
20 April 2017Confirmation statement made on 20 April 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)
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)
25 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(8 pages)
25 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(8 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)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(8 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(8 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)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(8 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(8 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)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (7 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (7 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)
2 November 2012Previous accounting period extended from 28 February 2012 to 30 April 2012 (1 page)
2 November 2012Previous accounting period extended from 28 February 2012 to 30 April 2012 (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 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 February 2012Director's details changed for Dla Piper Uk Nominees Limited on 18 February 2012 (2 pages)
24 February 2012Secretary's details changed for Dla Piper Uk Secretarial Services Limited on 18 February 2012 (2 pages)
24 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (7 pages)
24 February 2012Director's details changed for Dla Piper Uk Secretarial Services Limited on 18 February 2012 (2 pages)
24 February 2012Secretary's details changed for Dla Piper Uk Secretarial Services Limited on 18 February 2012 (2 pages)
24 February 2012Director's details changed for Dla Piper Uk Nominees Limited on 18 February 2012 (2 pages)
24 February 2012Director's details changed for Dla Piper Uk Secretarial Services Limited on 18 February 2012 (2 pages)
24 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (7 pages)
16 June 2011Accounts for a dormant company made up to 28 February 2011 (8 pages)
16 June 2011Accounts for a dormant company made up to 28 February 2011 (8 pages)
17 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (15 pages)
17 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (15 pages)
1 December 2010Accounts for a dormant company made up to 28 February 2010 (8 pages)
1 December 2010Accounts for a dormant company made up to 28 February 2010 (8 pages)
8 April 2010Register(s) moved to registered inspection location (2 pages)
8 April 2010Register inspection address has been changed (2 pages)
8 April 2010Register inspection address has been changed (2 pages)
8 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (15 pages)
8 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (15 pages)
8 April 2010Register(s) moved to registered inspection location (2 pages)
23 December 2009Accounts for a dormant company made up to 28 February 2009 (8 pages)
23 December 2009Accounts for a dormant company made up to 28 February 2009 (8 pages)
28 March 2009Return made up to 18/02/09; no change of members (6 pages)
28 March 2009Return made up to 18/02/09; no change of members (6 pages)
27 December 2008Accounts for a dormant company made up to 28 February 2008 (8 pages)
27 December 2008Accounts for a dormant company made up to 28 February 2008 (8 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)
2 October 2008Director appointed alastair john da costa (2 pages)
8 April 2008Return made up to 18/02/08; no change of members (6 pages)
8 April 2008Return made up to 18/02/08; no change of members (6 pages)
23 December 2007Accounts for a dormant company made up to 28 February 2007 (8 pages)
23 December 2007Accounts for a dormant company made up to 28 February 2007 (8 pages)
1 April 2007Return made up to 18/02/07; full list of members (7 pages)
1 April 2007Return made up to 18/02/07; full list of members (7 pages)
20 January 2007Director's particulars changed (1 page)
20 January 2007Secretary's particulars changed;director's particulars changed (1 page)
20 January 2007Director's particulars changed (1 page)
20 January 2007Secretary's particulars changed;director's particulars changed (1 page)
29 December 2006Accounts for a dormant company made up to 28 February 2006 (8 pages)
29 December 2006Accounts for a dormant company made up to 28 February 2006 (8 pages)
5 April 2006Return made up to 18/02/06; full list of members (7 pages)
5 April 2006Return made up to 18/02/06; 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)
21 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
21 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
19 May 2005Secretary's particulars changed;director's particulars changed (1 page)
19 May 2005Secretary's particulars changed;director's particulars changed (1 page)
19 May 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 May 2005Director's particulars changed (1 page)
19 May 2005Director's particulars changed (1 page)
19 May 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 February 2005Return made up to 18/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 February 2005Return made up to 18/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 April 2004Memorandum and Articles of Association (12 pages)
8 April 2004Memorandum and Articles of Association (12 pages)
6 April 2004Company name changed broomco (3415) LIMITED\certificate issued on 06/04/04 (2 pages)
6 April 2004Company name changed broomco (3415) LIMITED\certificate issued on 06/04/04 (2 pages)
18 February 2004Incorporation (19 pages)
18 February 2004Incorporation (19 pages)