UKBizDB.co.uk

DCH LAW LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dch Law Ltd. The company was founded 11 years ago and was given the registration number 08449942. The firm's registered office is in PETERBOROUGH. You can find them at Grant House, 101, Bourges Boulevard, Peterborough, Cambridgeshire. This company's SIC code is 69102 - Solicitors.

Company Information

Name:DCH LAW LTD
Company Number:08449942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2013
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Grant House, 101, Bourges Boulevard, Peterborough, Cambridgeshire, PE1 1NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grant House, 101, Bourges Boulevard, Peterborough, PE1 1NG

Director18 March 2013Active
Grant House, 101, Bourges Boulevard, Peterborough, PE1 1NG

Director01 April 2018Active
Grant House, 101, Bourges Boulevard, Peterborough, PE1 1NG

Director01 April 2018Active
Cumberland House, 35 Park Row, Nottingham, England, NG1 6EE

Director18 March 2013Active

People with Significant Control

Buckles Solicitors Llp
Notified on:01 April 2018
Status:Active
Country of residence:England
Address:Grant House, 101 Bourges Boulevard, Peterborough, England, PE1 1NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Philippa Clare Dawkins
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:Cumberland House, 35 Park Row, Nottingham, England, NG1 6EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon Peter Alexander Chaplin
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:Cumberland House, 35 Park Row, Nottingham, England, NG1 6EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-05-10Gazette

Gazette dissolved voluntary.

Download
2022-02-22Gazette

Gazette notice voluntary.

Download
2022-02-14Accounts

Accounts with accounts type dormant.

Download
2022-02-09Dissolution

Dissolution application strike off company.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type dormant.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Address

Change registered office address company with date old address new address.

Download
2018-04-26Officers

Appoint person director company with name date.

Download
2018-04-26Officers

Appoint person director company with name date.

Download
2018-04-26Persons with significant control

Notification of a person with significant control.

Download
2018-04-26Persons with significant control

Cessation of a person with significant control.

Download
2018-04-26Persons with significant control

Cessation of a person with significant control.

Download
2018-04-18Officers

Termination director company with name termination date.

Download
2018-04-13Mortgage

Mortgage satisfy charge full.

Download
2018-04-13Mortgage

Mortgage satisfy charge full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.