DAB LEGAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

DAB LEGAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05442393

Incorporation date

04/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Station Road, Brize Norton, Carterton OX18 3PRCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2005)
dot icon24/10/2024
Director's details changed for Mr Stuart David Rice on 2024-10-23
dot icon30/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon04/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon01/08/2022
Termination of appointment of Christopher Cross as a director on 2022-07-29
dot icon16/06/2022
Total exemption full accounts made up to 2022-05-31
dot icon16/06/2022
Total exemption full accounts made up to 2021-05-31
dot icon13/06/2022
Current accounting period shortened from 2021-09-30 to 2021-05-31
dot icon06/06/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon06/06/2022
Registered office address changed from , 5 5, Station Road, Brize Norton, Brize Norton, Oxon, OX18 3PR, England to 5 Station Road Brize Norton Carterton OX18 3PR on 2022-06-06
dot icon03/03/2022
Appointment of Mr Stuart David Rice as a director on 2022-02-18
dot icon25/02/2022
Previous accounting period extended from 2021-05-31 to 2021-09-30
dot icon24/08/2021
Registered office address changed from , Bennett House the Dean, Alresford, Hampshire, SO24 9BH to 5 Station Road Brize Norton Carterton OX18 3PR on 2021-08-24
dot icon22/06/2021
Termination of appointment of Jake Mark Rodney Wilson as a director on 2021-06-14
dot icon22/06/2021
Appointment of Mr Christopher Cross as a director on 2021-06-14
dot icon18/06/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon10/02/2021
Total exemption full accounts made up to 2019-05-31
dot icon19/12/2020
Compulsory strike-off action has been discontinued
dot icon24/11/2020
First Gazette notice for compulsory strike-off
dot icon30/10/2020
Termination of appointment of Mark Rodney Wilson as a director on 2020-10-28
dot icon07/07/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon14/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon17/01/2019
Appointment of Mr Jake Mark Rodney Wilson as a director on 2019-01-04
dot icon16/01/2019
Termination of appointment of David Alan Borland as a director on 2019-01-04
dot icon16/01/2019
Appointment of Mr Mark Rodney Wilson as a director on 2019-01-04
dot icon09/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon20/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon11/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon09/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon11/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon09/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon15/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon29/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon22/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon01/06/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon21/04/2011
Registered office address changed from , 5 Station Road, Brize Norton, Oxon, OX18 3PR on 2011-04-21
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon12/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon12/05/2010
Director's details changed for David Alan Borland on 2010-05-04
dot icon20/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon06/05/2009
Return made up to 04/05/09; full list of members
dot icon12/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon15/05/2008
Return made up to 04/05/08; full list of members
dot icon24/04/2008
Appointment terminated secretary anthony costigan
dot icon06/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon05/06/2007
Return made up to 04/05/07; change of members
dot icon01/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon11/01/2007
Registered office changed on 11/01/07 from:\the long barn, winchester road, alresford, hampshire SO24 9EZ
dot icon09/06/2006
Return made up to 04/05/06; full list of members
dot icon16/03/2006
New secretary appointed
dot icon16/03/2006
Secretary resigned
dot icon16/03/2006
Secretary resigned
dot icon03/10/2005
Director resigned
dot icon27/09/2005
New secretary appointed;new director appointed
dot icon14/09/2005
Registered office changed on 14/09/05 from:\c/o h j s chartered accountants, 12-14 carlton place, southampton, hampshire SO15 2EA
dot icon31/08/2005
Resolutions
dot icon31/08/2005
Resolutions
dot icon31/08/2005
Resolutions
dot icon31/08/2005
Resolutions
dot icon06/06/2005
New director appointed
dot icon23/05/2005
New secretary appointed
dot icon23/05/2005
Director resigned
dot icon23/05/2005
Secretary resigned
dot icon23/05/2005
Registered office changed on 23/05/05 from:\9 perseverance works, kingsland road, london, E2 8DD
dot icon04/05/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

5
2022
change arrow icon-51.96 % *

* during past year

Cash in Bank

£12,441.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
04/05/2025
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
dot iconNext due on
29/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
805.00
-
0.00
25.90K
-
2022
5
1.53K
-
0.00
12.44K
-
2022
5
1.53K
-
0.00
12.44K
-

Employees

2022

Employees

5 Ascended25 % *

Net Assets(GBP)

1.53K £Ascended89.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.44K £Descended-51.96 % *

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
Stuart David Rice
Director
18/02/2022 - Present
17

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DAB LEGAL SERVICES LIMITED

DAB LEGAL SERVICES LIMITED is an(a) Active company incorporated on 04/05/2005 with the registered office located at 5 Station Road, Brize Norton, Carterton OX18 3PR. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of DAB LEGAL SERVICES LIMITED?

toggle

DAB LEGAL SERVICES LIMITED is currently Active. It was registered on 04/05/2005 .

Where is DAB LEGAL SERVICES LIMITED located?

toggle

DAB LEGAL SERVICES LIMITED is registered at 5 Station Road, Brize Norton, Carterton OX18 3PR.

What does DAB LEGAL SERVICES LIMITED do?

toggle

DAB LEGAL SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does DAB LEGAL SERVICES LIMITED have?

toggle

DAB LEGAL SERVICES LIMITED had 5 employees in 2022.

What is the latest filing for DAB LEGAL SERVICES LIMITED?

toggle

The latest filing was on 24/10/2024: Director's details changed for Mr Stuart David Rice on 2024-10-23.