UKBizDB.co.uk

DLA ARCHITECTS PRACTICE LIMITED

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

This company is commonly known as Dla Architects Practice Limited. The company was founded 22 years ago and was given the registration number 04250506. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at 50 North Thirteenth Street, Milton Keynes, Buckinghamshire, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:DLA ARCHITECTS PRACTICE LIMITED
Company Number:04250506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2001
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:50 North Thirteenth Street, Milton Keynes, Buckinghamshire, MK9 3BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50 North Thirteenth Street, Milton Keynes, England, MK9 3BP

Director26 February 2018Active
50 North Thirteenth Street, Central Milton Keynes, Milton Keynes, England, MK9 3BP

Director11 July 2001Active
50 North Thirteenth Street, Central Milton Keynes, Milton Keynes, England, MK9 3BP

Director01 December 2008Active
9 Haythrop Close, Downhead Park, Milton Keynes, MK15 9DD

Secretary11 July 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary11 July 2001Active
Glebe House, 68 West End, Silverstone, NN12 8UY

Director14 October 2002Active
207 Blackburn Road, Egerton, Bolton, BL7 9SJ

Director14 October 2002Active
50 North Thirteenth Street, Central Milton Keynes, Milton Keynes, England, MK9 3BP

Director14 October 2002Active
9 Haythrop Close, Downhead Park, Milton Keynes, MK15 9DD

Director14 October 2002Active
50 North Thirteenth Street, Central Milton Keynes, Milton Keynes, England, MK9 3BP

Director15 January 2017Active
50 North Thirteenth Street, Central Milton Keynes, Milton Keynes, England, MK9 3BP

Director14 October 2002Active
The Lodge, 9 Gardiner Court, Blue Bridge, Milton Keynes, United Kingdom, MK13 0LR

Director14 October 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director11 July 2001Active

People with Significant Control

Mrs Glynis Renn
Notified on:05 June 2019
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:50 North Thirteenth Street, Milton Keynes, England, MK9 3BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter George Renn
Notified on:11 July 2016
Status:Active
Date of birth:February 1951
Nationality:British
Address:50 North Thirteenth Street, Buckinghamshire, MK9 3BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-05-09Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Capital

Capital cancellation shares.

Download
2023-08-18Capital

Capital return purchase own shares.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Capital

Capital cancellation shares.

Download
2022-06-17Capital

Capital return purchase own shares.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Capital

Capital cancellation shares.

Download
2019-07-24Capital

Capital return purchase own shares.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Persons with significant control

Notification of a person with significant control.

Download
2019-07-11Persons with significant control

Change to a person with significant control.

Download
2019-07-11Officers

Change person director company with change date.

Download
2019-07-11Officers

Change person director company with change date.

Download
2019-07-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.