Company NameDLP (UK) Limited
DirectorJudith Ilana Fiddler
Company StatusActive
Company Number06332431
CategoryPrivate Limited Company
Incorporation Date2 August 2007(16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMrs Judith Ilana Fiddler
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2007(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address5 Primley Park Rise
Alwoodley
Leeds
Yorkshire
LS17 7JN
Secretary NameWendy Marilyn Fiddler
NationalityBritish
StatusCurrent
Appointed02 August 2007(same day as company formation)
RoleAccountant
Correspondence Address5 Primley Park Rise
Alwoodley
Leeds
West Yorkshire
LS17 7JN
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed02 August 2007(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2007(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressFairways House S Yodaiken & Co George Street
Prestwich
Manchester
M25 9WS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Judth Fiddler
100.00%
Ordinary

Financials

Year2014
Net Worth£93,548
Cash£86,635
Current Liabilities£508,767

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

30 August 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
2 August 2023Confirmation statement made on 2 August 2023 with updates (5 pages)
25 July 2023Statement of capital following an allotment of shares on 15 August 2022
  • GBP 95
(3 pages)
25 July 2023Statement of capital following an allotment of shares on 15 August 2022
  • GBP 90
(3 pages)
24 July 2023Statement of capital following an allotment of shares on 15 August 2022
  • GBP 100
(3 pages)
5 June 2023Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 5 June 2023 (1 page)
2 November 2022Previous accounting period extended from 29 August 2022 to 31 August 2022 (1 page)
25 October 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
30 August 2022Current accounting period shortened from 30 August 2021 to 29 August 2021 (1 page)
2 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
2 September 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
17 February 2021Registered office address changed from C/O Kay Johnson Gee Llp 1 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 (1 page)
8 September 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
14 August 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
12 September 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
30 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
8 September 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
11 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
12 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
6 May 2016Registered office address changed from Kay Johnson Gee Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Llp 1 2nd Floor 1 City Road East Manchester M15 4PN on 6 May 2016 (1 page)
6 May 2016Registered office address changed from Kay Johnson Gee Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Llp 1 2nd Floor 1 City Road East Manchester M15 4PN on 6 May 2016 (1 page)
18 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(4 pages)
18 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(4 pages)
18 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(4 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
4 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
4 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
7 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(4 pages)
7 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(4 pages)
7 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(4 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
22 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
22 August 2012Director's details changed for Mrs Judith Ilana Fiddler on 24 April 2012 (2 pages)
22 August 2012Director's details changed for Mrs Judith Ilana Fiddler on 24 April 2012 (2 pages)
22 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 May 2012Second filing of AR01 previously delivered to Companies House made up to 2 August 2011 (16 pages)
21 May 2012Second filing of AR01 previously delivered to Companies House made up to 2 August 2011 (16 pages)
21 May 2012Second filing of AR01 previously delivered to Companies House made up to 2 August 2011 (16 pages)
5 September 2011Annual return made up to 2 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/05/2012.
(5 pages)
5 September 2011Annual return made up to 2 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/05/2012.
(5 pages)
5 September 2011Annual return made up to 2 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/05/2012.
(5 pages)
18 April 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
18 April 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
18 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
5 August 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
11 August 2009Return made up to 02/08/09; full list of members (3 pages)
11 August 2009Return made up to 02/08/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
12 August 2008Return made up to 02/08/08; full list of members (3 pages)
12 August 2008Return made up to 02/08/08; full list of members (3 pages)
18 August 2007Director resigned (1 page)
18 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2007New secretary appointed (2 pages)
18 August 2007New secretary appointed (2 pages)
18 August 2007Director resigned (1 page)
18 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2007Registered office changed on 18/08/07 from: dlp (uk) LIMITED, minshull house, 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
18 August 2007Registered office changed on 18/08/07 from: dlp (uk) LIMITED, minshull house, 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
18 August 2007New director appointed (2 pages)
18 August 2007New director appointed (2 pages)
18 August 2007Secretary resigned (1 page)
18 August 2007Secretary resigned (1 page)
18 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2007Incorporation (18 pages)
2 August 2007Incorporation (18 pages)