D & G FAMILY LAW LTD

Register to unlock more data on OkredoRegister

D & G FAMILY LAW LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09915303

Incorporation date

14/12/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BSCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2015)
dot icon06/03/2026
Liquidators' statement of receipts and payments to 2026-02-14
dot icon25/04/2025
Liquidators' statement of receipts and payments to 2025-02-14
dot icon01/03/2024
Registered office address changed from 4 Reading Road Pangbourne Reading Berkshire RG8 7LY England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2024-03-01
dot icon24/02/2024
Resolutions
dot icon24/02/2024
Appointment of a voluntary liquidator
dot icon24/02/2024
Statement of affairs
dot icon18/01/2024
Confirmation statement made on 2023-12-06 with updates
dot icon16/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon20/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon06/12/2022
Director's details changed for Mr Clive Robert William Delves on 2022-10-01
dot icon06/12/2022
Change of details for Mr Clive Robert William Delves as a person with significant control on 2022-10-01
dot icon03/10/2022
Registered office address changed from 50 Vineyard Path London SW14 8ET England to 4 Reading Road Pangbourne Reading Berkshire RG8 7LY on 2022-10-03
dot icon09/08/2022
Director's details changed for Mr Clive Robert William Delves on 2022-08-09
dot icon09/08/2022
Change of details for Mr Clive Robert William Delves as a person with significant control on 2022-08-09
dot icon09/08/2022
Registered office address changed from 4 Parkway House Sheen Lane London SW14 8LS England to 50 Vineyard Path London SW14 8ET on 2022-08-09
dot icon19/04/2022
Director's details changed for Mr Clive Robert William Delves on 2022-04-13
dot icon19/04/2022
Change of details for Mr Clive Robert William Delves as a person with significant control on 2022-04-13
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/12/2021
Confirmation statement made on 2021-12-13 with updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/01/2021
Confirmation statement made on 2020-12-13 with updates
dot icon19/06/2020
Amended total exemption full accounts made up to 2019-03-31
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/12/2019
Confirmation statement made on 2019-12-13 with updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon07/11/2018
Change of details for Mr Clive Robert William Delves as a person with significant control on 2018-11-07
dot icon07/11/2018
Director's details changed for Mr Clive Robert William Delves on 2018-11-07
dot icon10/05/2018
Change of details for Mr Clive Robert William Delves as a person with significant control on 2018-05-10
dot icon10/05/2018
Cessation of Priya Gill as a person with significant control on 2018-05-10
dot icon10/05/2018
Termination of appointment of Priya Gill as a secretary on 2018-05-10
dot icon03/05/2018
Appointment of Ms Priya Gill as a secretary on 2018-04-20
dot icon20/04/2018
Termination of appointment of Priya Gill as a director on 2018-04-20
dot icon14/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon14/09/2017
Total exemption small company accounts made up to 2017-03-31
dot icon05/09/2017
Director's details changed for Ms Priya Gill on 2017-09-05
dot icon05/09/2017
Change of details for Ms Priya Gill as a person with significant control on 2017-09-05
dot icon21/04/2017
Previous accounting period extended from 2016-12-31 to 2017-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon22/03/2016
Registered office address changed from 26 West Temple Sheen London SW14 7AP England to 4 Parkway House Sheen Lane London SW14 8LS on 2016-03-22
dot icon14/12/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

1
2022
change arrow icon-8.27 % *

* during past year

Cash in Bank

£4,493.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
06/12/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
27.31K
-
0.00
4.90K
-
2022
1
69.32K
-
0.00
4.49K
-
2022
1
69.32K
-
0.00
4.49K
-

Employees

2022

Employees

1 Descended-67 % *

Net Assets(GBP)

69.32K £Ascended153.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.49K £Descended-8.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Delves, Clive Robert William
Director
14/12/2015 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About D & G FAMILY LAW LTD

D & G FAMILY LAW LTD is an(a) Liquidation company incorporated on 14/12/2015 with the registered office located at The Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of D & G FAMILY LAW LTD?

toggle

D & G FAMILY LAW LTD is currently Liquidation. It was registered on 14/12/2015 .

Where is D & G FAMILY LAW LTD located?

toggle

D & G FAMILY LAW LTD is registered at The Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS.

What does D & G FAMILY LAW LTD do?

toggle

D & G FAMILY LAW LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does D & G FAMILY LAW LTD have?

toggle

D & G FAMILY LAW LTD had 1 employees in 2022.

What is the latest filing for D & G FAMILY LAW LTD?

toggle

The latest filing was on 06/03/2026: Liquidators' statement of receipts and payments to 2026-02-14.