Company NameDLP Legal Limited
DirectorJudith Ilana Fiddler
Company StatusActive
Company Number06717074
CategoryPrivate Limited Company
Incorporation Date7 October 2008(15 years, 6 months ago)
Previous NameLaw4Less Limited

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
Appointed07 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKay Johnson Gee Ltd 1 City Road East
Manchester
M15 4PN
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2008(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitelaw4less.org.uk
Telephone020 32858000
Telephone regionLondon

Location

Registered AddressC/O Kjg
100 Barbirolli Square
Manchester
M2 3BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Judith Ilana Fiddler
100.00%
Ordinary

Financials

Year2014
Net Worth£27,093
Cash£36,331
Current Liabilities£31,948

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 October 2023 (6 months, 1 week ago)
Next Return Due21 October 2024 (6 months, 1 week from now)

Filing History

7 December 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
30 August 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
5 June 2023Registered office address changed from Kay Johnson Gee Ltd 1 City Road East Manchester M15 4PN England 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 (7 pages)
12 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
30 August 2022Current accounting period shortened from 30 August 2021 to 29 August 2021 (1 page)
15 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
18 February 2021Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Ltd 1 City Road East Manchester M15 4PN on 18 February 2021 (1 page)
21 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
14 August 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
22 May 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-16
(2 pages)
7 April 2020Change of name notice (2 pages)
14 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
30 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
15 November 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
14 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
13 May 2016Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 13 May 2016 (1 page)
13 May 2016Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 13 May 2016 (1 page)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
20 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
20 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 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)
22 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
22 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
22 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
16 October 2013Annual return made up to 7 October 2013 with a full list of shareholders (3 pages)
16 October 2013Annual return made up to 7 October 2013 with a full list of shareholders (3 pages)
16 October 2013Annual return made up to 7 October 2013 with a full list of shareholders (3 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 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 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
18 October 2010Director's details changed for Mrs Judith Ilana Fiddler on 7 October 2010 (2 pages)
18 October 2010Director's details changed for Mrs Judith Ilana Fiddler on 7 October 2010 (2 pages)
18 October 2010Director's details changed for Mrs Judith Ilana Fiddler on 7 October 2010 (2 pages)
18 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
16 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
16 November 2009Director's details changed for Judith Ilana Fiddler on 15 November 2009 (2 pages)
16 November 2009Director's details changed for Judith Ilana Fiddler on 15 November 2009 (2 pages)
16 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
1 September 2009Accounting reference date shortened from 31/10/2009 to 31/08/2009 (1 page)
1 September 2009Accounting reference date shortened from 31/10/2009 to 31/08/2009 (1 page)
28 April 2009Resolutions
  • RES13 ‐ Company no longer to have company secretary 21/04/2009
(1 page)
28 April 2009Resolutions
  • RES13 ‐ Company no longer to have company secretary 21/04/2009
(1 page)
27 April 2009Director appointed judith ilana fiddler (1 page)
27 April 2009Director appointed judith ilana fiddler (1 page)
9 February 2009Registered office changed on 09/02/2009 from 7 st. Petersgate stockport cheshire SK1 1EB (1 page)
9 February 2009Registered office changed on 09/02/2009 from 7 st. Petersgate stockport cheshire SK1 1EB (1 page)
8 October 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
8 October 2008Appointment terminated director lee gilburt (1 page)
8 October 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
8 October 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
8 October 2008Registered office changed on 08/10/2008 from minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
8 October 2008Appointment terminated director lee gilburt (1 page)
8 October 2008Registered office changed on 08/10/2008 from minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
7 October 2008Incorporation (18 pages)
7 October 2008Incorporation (18 pages)