Company NameDLR Legal Limited
Company StatusDissolved
Company Number06452646
CategoryPrivate Limited Company
Incorporation Date13 December 2007(16 years, 4 months ago)
Dissolution Date12 March 2024 (1 month, 1 week ago)
Previous NameKomano Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Donald MacDonald
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed03 August 2012(4 years, 7 months after company formation)
Appointment Duration11 years, 7 months (closed 12 March 2024)
RoleChief Executive Officer
Country of ResidenceWashington, D.C.
Correspondence Address3rd Floor 10 Aldersgate Street
London
EC1A 4HJ
Director NameMrs Io Anna Lianos
Date of BirthJuly 1978 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed13 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Oakland Road
Moseley
Birmingham
B13 9DN
Secretary NameDr Konstantinos Manolopoulos
NationalityBritish
StatusResigned
Appointed13 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address17 Oakland Road
Moseley
Birmingham
B13 9DN
Director NameMr Mathieu Van Ravenstein
Date of BirthAugust 1975 (Born 48 years ago)
NationalityDutch/French
StatusResigned
Appointed24 September 2009(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 August 2012)
RoleLegal Advisor
Country of ResidenceEngland
Correspondence Address39 Canonbury Park North
London
N1 2JU
Director NameBret Thomas Jardine
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 2012(4 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 July 2015)
RoleAttorney
Country of ResidenceFlorida United States Of America
Correspondence Address1 Concourse Parkway Ne
Suite 200
Atlanta
30328
Georgia
Director NameMr Michael Scott Stuppler
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 2018(10 years, 4 months after company formation)
Appointment Duration3 years (resigned 14 May 2021)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address188 The Embarcadero
Suite 700
San Francisco
California
94105
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed03 August 2012(4 years, 7 months after company formation)
Appointment Duration9 years (resigned 23 August 2021)
Correspondence AddressThe Broadgate Tower 20 Primrose Street
London
EC2A 2RS

Location

Registered Address3rd Floor 10 Aldersgate Street
London
EC1A 4HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London

Shareholders

2 at £1Consilio Global Sprl
100.00%
Ordinary

Financials

Year2014
Net Worth£177,623

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
13 October 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
2 March 2022Notification of Consilio Global Srl as a person with significant control on 9 August 2016 (2 pages)
2 March 2022Withdrawal of a person with significant control statement on 2 March 2022 (2 pages)
21 December 2021Confirmation statement made on 13 December 2021 with updates (4 pages)
15 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
31 August 2021Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY (1 page)
23 August 2021Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 23 August 2021 (1 page)
24 May 2021Termination of appointment of Michael Scott Stuppler as a director on 14 May 2021 (1 page)
12 January 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
14 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
11 March 2020Director's details changed for Andrew Donald Macdonald on 11 March 2020 (2 pages)
23 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
23 August 2019Director's details changed for Mr Michael Scott Stuppler on 21 August 2019 (2 pages)
24 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
19 November 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
14 August 2018Amended total exemption full accounts made up to 31 December 2016 (10 pages)
24 July 2018Appointment of Michael Scott Stuppler as a director on 16 April 2018 (2 pages)
3 May 2018Total exemption full accounts made up to 31 December 2016 (9 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
17 August 2017Director's details changed for Andrew Donald Macdonald on 17 August 2017 (2 pages)
17 August 2017Director's details changed for Andrew Donald Macdonald on 17 August 2017 (2 pages)
7 April 2017Second filing of Confirmation Statement dated 13/12/2016 (8 pages)
7 April 2017Second filing of Confirmation Statement dated 13/12/2016 (8 pages)
18 January 2017Total exemption full accounts made up to 31 December 2015 (9 pages)
18 January 2017Total exemption full accounts made up to 31 December 2015 (9 pages)
20 December 2016Confirmation statement made on 13 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital, shareholder information and information about people with significant control) was registered on 07/04/2017.
(7 pages)
20 December 2016Confirmation statement made on 13 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital, shareholder information and information about people with significant control) was registered on 07/04/2017.
(7 pages)
9 August 2016Director's details changed for Andrew Donald Macdonald on 1 July 2016 (2 pages)
9 August 2016Director's details changed for Andrew Donald Macdonald on 9 August 2016 (2 pages)
9 August 2016Director's details changed for Andrew Donald Macdonald on 1 July 2016 (2 pages)
9 August 2016Director's details changed for Andrew Donald Macdonald on 9 August 2016 (2 pages)
14 January 2016Statement of company's objects (2 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
14 January 2016Statement of company's objects (2 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
6 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 January 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
23 December 2015Statement of capital following an allotment of shares on 14 December 2015
  • GBP 2,370,002
(3 pages)
23 December 2015Statement of capital following an allotment of shares on 14 December 2015
  • GBP 2,370,002
(3 pages)
16 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(5 pages)
16 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(5 pages)
23 November 2015Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
23 November 2015Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
23 November 2015Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
23 November 2015Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
20 November 2015Registered office address changed from 4 st Paul's Church Yard London EC4M 8AY to 3rd Floor 10 Aldersgate Street London EC1A 4HJ on 20 November 2015 (1 page)
20 November 2015Registered office address changed from 4 st Paul's Church Yard London EC4M 8AY to 3rd Floor 10 Aldersgate Street London EC1A 4HJ on 20 November 2015 (1 page)
30 September 2015Termination of appointment of Bret Thomas Jardine as a director on 31 July 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Termination of appointment of Bret Thomas Jardine as a director on 31 July 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
6 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 August 2014Director's details changed for Bret Thomas Jardine on 1 January 2014 (2 pages)
20 August 2014Director's details changed for Bret Thomas Jardine on 1 January 2014 (2 pages)
20 August 2014Director's details changed for Bret Thomas Jardine on 1 January 2014 (2 pages)
8 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
8 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
13 December 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
13 December 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
9 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
10 October 2012Amended accounts made up to 31 December 2011 (10 pages)
10 October 2012Amended accounts made up to 31 December 2011 (10 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
7 September 2012Appointment of Reed Smith Corporate Services Limited as a secretary (3 pages)
7 September 2012Appointment of Reed Smith Corporate Services Limited as a secretary (3 pages)
10 August 2012Termination of appointment of Mathieu Ravenstein as a director (2 pages)
10 August 2012Termination of appointment of Konstantinos Manolopoulos as a secretary (2 pages)
10 August 2012Termination of appointment of Io-Anna Lianos as a director (3 pages)
10 August 2012Registered office address changed from 112 Morden Road London SW19 3BP England on 10 August 2012 (2 pages)
10 August 2012Appointment of Andrew Donald Macdonald as a director (3 pages)
10 August 2012Termination of appointment of Mathieu Ravenstein as a director (2 pages)
10 August 2012Appointment of Bret Thomas Jardine as a director (3 pages)
10 August 2012Termination of appointment of Konstantinos Manolopoulos as a secretary (2 pages)
10 August 2012Termination of appointment of Io-Anna Lianos as a director (3 pages)
10 August 2012Appointment of Andrew Donald Macdonald as a director (3 pages)
10 August 2012Appointment of Bret Thomas Jardine as a director (3 pages)
10 August 2012Registered office address changed from 112 Morden Road London SW19 3BP England on 10 August 2012 (2 pages)
9 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
12 October 2011Secretary's details changed for Dr Konstantinos Manolopoulos on 9 October 2011 (2 pages)
12 October 2011Secretary's details changed for Dr Konstantinos Manolopoulos on 9 October 2011 (2 pages)
12 October 2011Director's details changed for Io-Anna Lianos on 9 October 2011 (2 pages)
12 October 2011Director's details changed for Io-Anna Lianos on 9 October 2011 (2 pages)
12 October 2011Director's details changed for Io-Anna Lianos on 9 October 2011 (2 pages)
12 October 2011Secretary's details changed for Dr Konstantinos Manolopoulos on 9 October 2011 (2 pages)
10 October 2011Registered office address changed from 18 Stile Road Headington Oxford OX3 8AQ United Kingdom on 10 October 2011 (1 page)
10 October 2011Registered office address changed from 18 Stile Road Headington Oxford OX3 8AQ United Kingdom on 10 October 2011 (1 page)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 May 2010Capitals not rolled up (2 pages)
17 May 2010Capitals not rolled up (2 pages)
30 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
29 December 2009Secretary's details changed for Dr Konstantinos Manolopoulos on 1 December 2009 (1 page)
29 December 2009Director's details changed for Mr Mathieu Van Ravenstein on 1 December 2009 (2 pages)
29 December 2009Secretary's details changed for Dr Konstantinos Manolopoulos on 1 December 2009 (1 page)
29 December 2009Director's details changed for Io-Anna Lianos on 1 December 2009 (2 pages)
29 December 2009Director's details changed for Mr Mathieu Van Ravenstein on 1 December 2009 (2 pages)
29 December 2009Secretary's details changed for Dr Konstantinos Manolopoulos on 1 December 2009 (1 page)
29 December 2009Director's details changed for Io-Anna Lianos on 1 December 2009 (2 pages)
29 December 2009Director's details changed for Mr Mathieu Van Ravenstein on 1 December 2009 (2 pages)
29 December 2009Director's details changed for Io-Anna Lianos on 1 December 2009 (2 pages)
24 November 2009Registered office address changed from 32 St Anne's Road Oxford OX3 8NL on 24 November 2009 (1 page)
24 November 2009Registered office address changed from 32 St Anne's Road Oxford OX3 8NL on 24 November 2009 (1 page)
24 September 2009Director appointed mr mathieu van ravenstein (1 page)
24 September 2009Director appointed mr mathieu van ravenstein (1 page)
23 June 2009Company name changed komano LIMITED\certificate issued on 26/06/09 (2 pages)
23 June 2009Company name changed komano LIMITED\certificate issued on 26/06/09 (2 pages)
5 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 February 2009Secretary's change of particulars / konstantinos manolopoulos / 01/12/2008 (1 page)
11 February 2009Return made up to 13/12/08; full list of members (3 pages)
11 February 2009Secretary's change of particulars / konstantinos manolopoulos / 01/12/2008 (1 page)
11 February 2009Return made up to 13/12/08; full list of members (3 pages)
3 December 2008Director's change of particulars / io-anna lianos / 01/12/2008 (1 page)
3 December 2008Secretary's change of particulars / konstantinos manolopoulos / 01/12/2008 (1 page)
3 December 2008Registered office changed on 03/12/2008 from 57D st clements street oxford OX4 1AG (1 page)
3 December 2008Director's change of particulars / io-anna lianos / 01/12/2008 (1 page)
3 December 2008Registered office changed on 03/12/2008 from 57D st clements street oxford OX4 1AG (1 page)
3 December 2008Secretary's change of particulars / konstantinos manolopoulos / 01/12/2008 (1 page)
13 December 2007Incorporation (16 pages)
13 December 2007Incorporation (16 pages)