Company NameDLA Limited
Company StatusDissolved
Company Number05172116
CategoryPrivate Limited Company
Incorporation Date6 July 2004(19 years, 9 months ago)
Dissolution Date4 October 2022 (1 year, 6 months ago)
Previous NameBroomco (3485) 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
StatusClosed
Appointed01 May 2022(17 years, 10 months after company formation)
Appointment Duration5 months (closed 04 October 2022)
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, 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 NameMr Andrew David Darwin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(4 years, 2 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(7 years, 12 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(8 years, 10 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
Appointed06 July 2004(same day as company formation)
Correspondence Address160 Aldersgate Street
London
EC1A 4HT
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 July 2004(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 Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 November 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
14 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
25 September 2019Compulsory strike-off action has been discontinued (1 page)
24 September 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
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)
11 September 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
11 September 2018Cessation of Dla Group Limited as a person with significant control on 14 March 2017 (1 page)
15 August 2018Notification of Dla Group 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)
14 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
14 August 2017Cessation of Dla Group Limited as a person with significant control on 9 March 2017 (1 page)
14 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
14 August 2017Cessation of Dla Group Limited as a person with significant control on 9 March 2017 (1 page)
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)
18 July 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
18 July 2016Confirmation statement made on 6 July 2016 with updates (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)
25 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(7 pages)
25 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(7 pages)
25 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(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)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(7 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(7 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(7 pages)
17 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (7 pages)
17 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (7 pages)
17 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (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)
2 November 2012Previous accounting period shortened from 31 July 2012 to 30 April 2012 (1 page)
2 November 2012Previous accounting period shortened from 31 July 2012 to 30 April 2012 (1 page)
25 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 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 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 2012Appointment of Sir Nigel Graham Knowles as a director (2 pages)
10 January 2012Accounts for a dormant company made up to 31 July 2011 (8 pages)
10 January 2012Accounts for a dormant company made up to 31 July 2011 (8 pages)
11 July 2011Director's details changed for Dla Piper Uk Secretarial Services Limited on 5 July 2011 (2 pages)
11 July 2011Secretary's details changed for Dla Piper Uk Secretarial Services Limited on 5 July 2011 (2 pages)
11 July 2011Secretary's details changed for Dla Piper Uk Secretarial Services Limited on 5 July 2011 (2 pages)
11 July 2011Director's details changed for Dla Piper Uk Secretarial Services Limited on 5 July 2011 (2 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
11 July 2011Director's details changed for Dla Piper Uk Nominees Limited on 5 July 2011 (2 pages)
11 July 2011Secretary's details changed for Dla Piper Uk Secretarial Services Limited on 5 July 2011 (2 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
11 July 2011Director's details changed for Dla Piper Uk Nominees Limited on 5 July 2011 (2 pages)
11 July 2011Director's details changed for Dla Piper Uk Nominees Limited on 5 July 2011 (2 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
11 July 2011Director's details changed for Dla Piper Uk Secretarial Services Limited on 5 July 2011 (2 pages)
28 January 2011Accounts for a dormant company made up to 31 July 2010 (8 pages)
28 January 2011Accounts for a dormant company made up to 31 July 2010 (8 pages)
3 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (15 pages)
3 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (15 pages)
3 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (15 pages)
30 April 2010Accounts for a dormant company made up to 31 July 2009 (8 pages)
30 April 2010Accounts for a dormant company made up to 31 July 2009 (8 pages)
24 August 2009Return made up to 06/07/09; no change of members (6 pages)
24 August 2009Return made up to 06/07/09; no change of members (6 pages)
21 May 2009Accounts for a dormant company made up to 31 July 2008 (8 pages)
21 May 2009Accounts for a dormant company made up to 31 July 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 06/07/08; no change of members (6 pages)
18 August 2008Return made up to 06/07/08; no change of members (6 pages)
22 May 2008Accounts for a dormant company made up to 31 July 2007 (8 pages)
22 May 2008Accounts for a dormant company made up to 31 July 2007 (8 pages)
16 August 2007Return made up to 06/07/07; full list of members (7 pages)
16 August 2007Return made up to 06/07/07; full list of members (7 pages)
5 June 2007Accounts for a dormant company made up to 31 July 2006 (8 pages)
5 June 2007Accounts for a dormant company made up to 31 July 2006 (8 pages)
4 September 2006Return made up to 06/07/06; full list of members (7 pages)
4 September 2006Return made up to 06/07/06; full list of members (7 pages)
9 May 2006Accounts for a dormant company made up to 31 July 2005 (8 pages)
9 May 2006Accounts for a dormant company made up to 31 July 2005 (8 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 August 2005Return made up to 06/07/05; full list of members (7 pages)
2 August 2005Director's particulars changed (1 page)
2 August 2005Return made up to 06/07/05; full list of members (7 pages)
2 August 2005Secretary's particulars changed;director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
2 August 2005Secretary's particulars changed;director's particulars changed (1 page)
14 December 2004Memorandum and Articles of Association (10 pages)
14 December 2004Memorandum and Articles of Association (10 pages)
3 December 2004Company name changed broomco (3485) LIMITED\certificate issued on 03/12/04 (2 pages)
3 December 2004Company name changed broomco (3485) LIMITED\certificate issued on 03/12/04 (2 pages)
6 July 2004Incorporation (19 pages)
6 July 2004Incorporation (19 pages)