Company NameD.S.I. Costs Lawyers Limited
Company StatusActive
Company Number08946321
CategoryPrivate Limited Company
Incorporation Date19 March 2014(10 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Daniel Steven Israel
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(same day as company formation)
RoleCosts Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHaffner Hoff Llp 2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
Secretary NameMr Daniel Steven Israel
StatusCurrent
Appointed19 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressHaffner Hoff Llp 2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
Director NameMrs Yael Miriam Israel
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(2 weeks, 4 days after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Stanley Road
Salford
M7 4FR
Director NameMr Joshua Israel
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(1 year, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Broom Lane
Salford
M7 4FF
Director NameMr Ari Israel
Date of BirthDecember 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(3 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Stanley Road
Salford
M7 4FR
Director NameMiss Rebecca Rose Riki Israel
Date of BirthOctober 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(5 years after company formation)
Appointment Duration5 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address41 Broom Lane
Salford
M7 4FF
Director NameMrs Miriam Israel
Date of BirthAugust 2004 (Born 19 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(9 years after company formation)
Appointment Duration1 year
RoleSecretary
Country of ResidenceEngland
Correspondence Address27 Stanley Road
Salford
M7 4FR
Director NameMr Simcha Israel
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(1 year, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Broom Lane
Salford
M7 4FF

Location

Registered Address27 Stanley Road
Salford
M7 4FR
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

18 May 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 30 March 2019 (3 pages)
5 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
5 April 2019Appointment of Miss Rebecca Rose Riki Israel as a director on 5 April 2019 (2 pages)
26 December 2018Micro company accounts made up to 30 March 2018 (4 pages)
19 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
26 March 2018Appointment of Mr Ari Israel as a director on 6 April 2017 (2 pages)
28 December 2017Micro company accounts made up to 30 March 2017 (4 pages)
27 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
27 March 2017Registered office address changed from Haffner Hoff Llp 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL to 27 Stanley Road Salford M7 4FR on 27 March 2017 (1 page)
27 March 2017Registered office address changed from Haffner Hoff Llp 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL to 27 Stanley Road Salford M7 4FR on 27 March 2017 (1 page)
27 March 2017Appointment of Mr Joshua Israel as a director on 1 March 2016 (2 pages)
27 March 2017Appointment of Mr Simcha Israel as a director on 1 March 2016 (2 pages)
27 March 2017Appointment of Mr Simcha Israel as a director on 1 March 2016 (2 pages)
27 March 2017Appointment of Mr Joshua Israel as a director on 1 March 2016 (2 pages)
28 December 2016Total exemption small company accounts made up to 30 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 30 March 2016 (6 pages)
19 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(6 pages)
19 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(6 pages)
25 February 2016Total exemption small company accounts made up to 30 March 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 30 March 2015 (5 pages)
16 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
16 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
12 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(6 pages)
12 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(6 pages)
16 April 2015Change of share class name or designation (2 pages)
16 April 2015Change of share class name or designation (2 pages)
31 March 2015Appointment of Mrs Yael Miriam Israel as a director on 7 April 2014 (2 pages)
31 March 2015Appointment of Mrs Yael Miriam Israel as a director on 7 April 2014 (2 pages)
31 March 2015Appointment of Mrs Yael Miriam Israel as a director on 7 April 2014 (2 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 100
(21 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 100
(21 pages)