UKBizDB.co.uk

DEZREZLEGAL LIMITED

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

This company is commonly known as Dezrezlegal Limited. The company was founded 16 years ago and was given the registration number 06416397. The firm's registered office is in SWANSEA. You can find them at Ethos Building Sa1 Waterfront, Kings Road, Swansea, West Glamorgan. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DEZREZLEGAL LIMITED
Company Number:06416397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Ethos Building Sa1 Waterfront, Kings Road, Swansea, West Glamorgan, SA1 8AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ethos Building, Kings Road, Swansea, United Kingdom, SA1 8AS

Director22 September 2023Active
Ethos Building, Sa1 Waterfront, Kings Road, Swansea, Wales, SA1 8AS

Director27 September 2013Active
Ethos Building, Sa1 Waterfront, Kings Road, Swansea, SA1 8AS

Director01 March 2017Active
Ethos Building, Sa1 Waterfront, Kings Road, Swansea, Wales, SA1 8AS

Director24 June 2009Active
Ethos Building, Sa1 Waterfront, Kings Road, Swansea, SA1 8AS

Director13 July 2020Active
34, Eastcliff, Pennard, Swansea, United Kingdom, SA3 2AS

Secretary08 May 2009Active
45, Altolusso, Bute Terrace, Cardiff, CF10 2FF

Secretary02 November 2007Active
Ethos Building, Sa1 Waterfront, Kings Road, Swansea, Wales, SA1 8AS

Director08 May 2009Active
Ethos Building, Sa1 Waterfront, Kings Road, Swansea, Wales, SA1 8AS

Director27 September 2013Active
34, Eastcliff, Pennard, Swansea, United Kingdom, SA3 2AS

Director08 May 2009Active
Ethos Building, Sa1 Waterfront, Kings Road, Swansea, SA1 8AS

Director01 March 2017Active
45, Alto Lusso, Bute Terrace, Cardiff, CF10 2FF

Director02 November 2007Active
45, Altolusso, Bute Terrace, Cardiff, CF10 2FF

Director02 November 2007Active

People with Significant Control

Mr Justin Howard Morris
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:Ethos Building, Kings Road, United Kingdom, SA1 8AS
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Dr Ian Pearce
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:Wales
Address:Ethos Building, Sa1 Waterfront, Swansea, Wales, SA1 8AS
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Dezrez Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ethos Building, Kings Road, United Kingdom, SA1 8AS
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Accounts

Change account reference date company previous shortened.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2019-02-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2018-02-22Accounts

Accounts with accounts type total exemption full.

Download
2017-10-27Confirmation statement

Confirmation statement with no updates.

Download
2017-03-03Officers

Appoint person director company with name date.

Download
2017-03-03Officers

Appoint person director company with name date.

Download
2017-02-24Accounts

Accounts with accounts type total exemption small.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-01-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.