Company NameDBP Law Limited
DirectorDipesh Parmar
Company StatusActive
Company Number06650942
CategoryPrivate Limited Company
Incorporation Date18 July 2008(15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Dipesh Parmar
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Tewkesbury Gardens
The Hyde
London
NW9 0QU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 July 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitedbplaw.co.uk
Telephone01923 750338
Telephone regionWatford

Location

Registered AddressCitibase Watford
42-44 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dipesh Parmar
100.00%
Ordinary

Financials

Year2014
Net Worth-£266,235
Current Liabilities£368,881

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return18 July 2023 (8 months, 2 weeks ago)
Next Return Due1 August 2024 (4 months from now)

Filing History

30 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
22 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
8 July 2020Registered office address changed from Unit 17 the Metro Centre Dwight Road Watford WD18 9SB to Citibase Watford 42-44 Clarendon Road Watford WD17 1JJ on 8 July 2020 (1 page)
26 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
23 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
28 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
25 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
2 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
18 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
4 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
15 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
15 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
10 April 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
10 April 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
5 November 2013Previous accounting period extended from 31 July 2013 to 31 October 2013 (1 page)
5 November 2013Previous accounting period extended from 31 July 2013 to 31 October 2013 (1 page)
9 September 2013Registered office address changed from 57 New Walk Leicester LE1 7JB England on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 57 New Walk Leicester LE1 7JB England on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 57 New Walk Leicester LE1 7JB England on 9 September 2013 (1 page)
13 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(3 pages)
13 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(3 pages)
11 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
11 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
13 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
29 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
29 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
30 November 2011Registered office address changed from 9 University Rd Leicester LE1 7RA on 30 November 2011 (1 page)
30 November 2011Registered office address changed from 9 University Rd Leicester LE1 7RA on 30 November 2011 (1 page)
16 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
7 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
7 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
2 August 2010Director's details changed for Dipesh Parmar on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Dipesh Parmar on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
2 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
2 August 2010Director's details changed for Dipesh Parmar on 1 October 2009 (2 pages)
8 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
8 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
13 August 2009Return made up to 18/07/09; full list of members (3 pages)
13 August 2009Return made up to 18/07/09; full list of members (3 pages)
23 September 2008Director appointed dipesh parmar (2 pages)
23 September 2008Director appointed dipesh parmar (2 pages)
18 September 2008Ad 18/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 September 2008Ad 18/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 July 2008Appointment terminated director form 10 directors fd LTD (1 page)
21 July 2008Appointment terminated director form 10 directors fd LTD (1 page)
18 July 2008Incorporation (9 pages)
18 July 2008Incorporation (9 pages)