Company NameDevelopment Services 2 Llp
Company StatusActive
Company NumberOC373820
CategoryLimited Liability Partnership
Incorporation Date27 March 2012(12 years ago)
Previous NamesDS2 Llp and Dstemp Llp

Directors

LLP Designated Member NameMr Malcolm James Kerr
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
LLP Designated Member NameDP9 Limited (Corporation)
StatusCurrent
Appointed27 March 2012(same day as company formation)
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
LLP Designated Member NameMr Robert Peter Woodman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ

Location

Registered Address100 Pall Mall
London
SW1Y 5NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 2 weeks ago)
Next Return Due16 March 2025 (11 months from now)

Filing History

29 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
2 January 2020Accounts for a dormant company made up to 31 March 2019 (1 page)
7 June 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
7 July 2018Compulsory strike-off action has been discontinued (1 page)
5 July 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
5 July 2018Termination of appointment of Robert Peter Woodman as a member on 21 December 2017 (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
25 April 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
25 April 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
8 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
8 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
22 July 2016Compulsory strike-off action has been discontinued (1 page)
22 July 2016Compulsory strike-off action has been discontinued (1 page)
21 July 2016Annual return made up to 27 March 2016 (3 pages)
21 July 2016Annual return made up to 27 March 2016 (3 pages)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
21 July 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
21 July 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
17 April 2015Annual return made up to 27 March 2015 (3 pages)
17 April 2015Member's details changed for Dp9 Linmited on 31 March 2014 (1 page)
17 April 2015Annual return made up to 27 March 2015 (3 pages)
17 April 2015Member's details changed for Dp9 Linmited on 31 March 2014 (1 page)
11 February 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
11 February 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
9 June 2014Annual return made up to 27 March 2014 (3 pages)
9 June 2014Annual return made up to 27 March 2014 (3 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
8 April 2013Annual return made up to 27 March 2013 (3 pages)
8 April 2013Annual return made up to 27 March 2013 (3 pages)
27 March 2013Company name changed dstemp LLP\certificate issued on 27/03/13
  • LLNM01 ‐ Change of name notice
(3 pages)
27 March 2013Company name changed DS2 LLP\certificate issued on 27/03/13
  • LLNM01 ‐ Change of name notice
(3 pages)
27 March 2013Company name changed DS2 LLP\certificate issued on 27/03/13
  • LLNM01 ‐ Change of name notice
(3 pages)
27 March 2013Company name changed dstemp LLP\certificate issued on 27/03/13
  • LLNM01 ‐ Change of name notice
(3 pages)
18 October 2012Change of status notice (1 page)
18 October 2012Change of status notice (1 page)
27 March 2012Incorporation of a limited liability partnership (8 pages)
27 March 2012Incorporation of a limited liability partnership (8 pages)