Company NameDLBP Ltd
DirectorsDominic Raymond Lawson and Anthony George Gajadharsingh
Company StatusActive
Company Number07229435
CategoryPrivate Limited Company
Incorporation Date20 April 2010(14 years ago)
Previous NameDominic Lawson Bespoke Planning Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMr Dominic Raymond Lawson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address7a Pindock Mews Little Venice
London
W9 2PY
Director NameMr Anthony George Gajadharsingh
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2012(1 year, 8 months after company formation)
Appointment Duration12 years, 3 months
RoleChartered Secretary
Country of ResidenceIreland
Correspondence Address7a Pindock Mews Little Venice
London
W9 2PY

Contact

Websitedominiclawson.co.uk
Email address[email protected]
Telephone020 37138509
Telephone regionLondon

Location

Registered Address7a Pindock Mews
Little Venice
London
W9 2PY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dominic Raymond Lawson
100.00%
Ordinary

Financials

Year2014
Net Worth£228,540
Cash£92,997
Current Liabilities£126,920

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 1 day from now)

Filing History

27 March 2024Total exemption full accounts made up to 31 December 2023 (12 pages)
4 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
15 May 2023Change of details for Mr Anthony George Gajadharsingh as a person with significant control on 30 April 2023 (2 pages)
15 May 2023Director's details changed for Mr Anthony George Gajadharsingh on 30 April 2023 (2 pages)
15 May 2023Director's details changed for Mr Dominic Raymond Lawson on 15 May 2023 (2 pages)
15 May 2023Change of details for Mr Dominic Raymond Lawson as a person with significant control on 30 April 2023 (2 pages)
15 May 2023Confirmation statement made on 20 April 2023 with updates (5 pages)
15 May 2023Change of details for Mr Dominic Raymond Lawson as a person with significant control on 15 May 2023 (2 pages)
15 May 2023Director's details changed for Mr Dominic Raymond Lawson on 30 April 2023 (2 pages)
23 April 2022Confirmation statement made on 20 April 2022 with updates (5 pages)
23 April 2022Director's details changed for Mr Dominic Raymond Lawson on 1 February 2022 (2 pages)
31 March 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
26 April 2021Confirmation statement made on 20 April 2021 with updates (4 pages)
1 April 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
19 March 2021Director's details changed for Mr Dominic Raymond Lawson on 4 March 2021 (2 pages)
19 March 2021Director's details changed for Mr Anthony George Gajadharsingh on 4 March 2021 (2 pages)
24 April 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
22 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
9 October 2019Registered office address changed from 9 Devonshire Square London EC2M 4YD United Kingdom to 7a Pindock Mews Little Venice London W9 2PY on 9 October 2019 (1 page)
30 April 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
30 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
28 January 2019Registered office address changed from 1 Gracechurch Street London EC3V 0DD to 9 Devonshire Square London EC2M 4YD on 28 January 2019 (1 page)
28 June 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
4 May 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 May 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
2 May 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
14 February 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
14 February 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
12 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-01
(2 pages)
12 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-01
(2 pages)
30 December 2016Change of name notice (2 pages)
30 December 2016Change of name notice (2 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
27 April 2016Director's details changed for Mr Dominic Raymond Lawson on 16 April 2016 (2 pages)
27 April 2016Director's details changed for Mr Dominic Raymond Lawson on 16 April 2016 (2 pages)
27 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
2 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 100
(3 pages)
2 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 100
(3 pages)
2 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 100
(3 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
23 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 August 2014Registered office address changed from 7a Pindock Mews London W9 2PY to 1 Gracechurch Street London EC3V 0DD on 12 August 2014 (1 page)
12 August 2014Registered office address changed from 7a Pindock Mews London W9 2PY to 1 Gracechurch Street London EC3V 0DD on 12 August 2014 (1 page)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
25 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
16 February 2012Registered office address changed from 96 Ashmill Street London NW1 6RA United Kingdom on 16 February 2012 (1 page)
16 February 2012Appointment of Mr Anthony George Gajadharsingh as a director (2 pages)
16 February 2012Appointment of Mr Anthony George Gajadharsingh as a director (2 pages)
16 February 2012Registered office address changed from 96 Ashmill Street London NW1 6RA United Kingdom on 16 February 2012 (1 page)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 May 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
12 May 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
10 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
20 April 2010Incorporation (43 pages)
20 April 2010Incorporation (43 pages)