DIRECT LAW ACCIDENT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DIRECT LAW ACCIDENT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02855007

Incorporation date

20/09/1993

Size

Micro Entity

Contacts

Registered address

Registered address

118 Regents Park Road, Finchley, London N3 3HYCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1993)
dot icon02/10/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon29/05/2025
Micro company accounts made up to 2024-08-31
dot icon19/11/2024
Registered office address changed from 1 Knutsford View Hale Barns Altrincham WA15 8SU England to 118 Regents Park Road Finchley London N3 3HY on 2024-11-19
dot icon23/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon05/06/2024
Micro company accounts made up to 2023-08-31
dot icon15/05/2024
Registered office address changed from Ollerbarrow House 209/211 Ashley Road Hale Altrincham WA15 9SQ England to 1 Knutsford View Hale Barns Altrincham WA15 8SU on 2024-05-15
dot icon03/10/2023
Registered office address changed from 2 Arthog Drive Hale Altrincham Cheshire WA15 0NB England to Ollerbarrow House 209/211 Ashley Road Hale Altrincham WA15 9SQ on 2023-10-03
dot icon03/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon29/03/2023
Micro company accounts made up to 2022-08-31
dot icon29/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon23/06/2022
Change of details for Mr Craig Laurence Feldman as a person with significant control on 2022-06-23
dot icon23/06/2022
Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ England to 2 Arthog Drive Hale Altrincham Cheshire WA15 0NB on 2022-06-23
dot icon19/05/2022
Micro company accounts made up to 2021-08-31
dot icon21/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon31/05/2021
Micro company accounts made up to 2020-08-31
dot icon30/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon08/09/2020
Registered office address changed from Hollinwood Business Centre Albert Street Oldham OL8 3QL to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 2020-09-08
dot icon28/04/2020
Accounts for a dormant company made up to 2019-08-31
dot icon12/11/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon20/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon01/11/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon29/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon22/09/2017
Confirmation statement made on 2017-09-20 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon25/04/2017
Director's details changed for Mr Craig Laurence Feldman on 2017-04-25
dot icon29/11/2016
Previous accounting period extended from 2016-02-28 to 2016-08-31
dot icon28/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon18/11/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon07/10/2015
Accounts for a dormant company made up to 2015-02-28
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/11/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon21/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon20/09/2012
Registered office address changed from C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL England on 2012-09-20
dot icon29/08/2012
Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 2012-08-29
dot icon12/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon17/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon12/04/2011
Termination of appointment of Jennifer Creamer as a secretary
dot icon15/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon01/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon04/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon20/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon01/07/2009
Secretary appointed jennifer ann creamer
dot icon01/07/2009
Appointment terminated secretary jeanne stockdale
dot icon27/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon26/11/2008
Return made up to 20/09/08; full list of members
dot icon29/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon08/10/2007
Return made up to 20/09/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon05/10/2006
Return made up to 20/09/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon26/09/2005
Return made up to 20/09/05; full list of members
dot icon26/09/2005
Location of debenture register
dot icon26/09/2005
Location of register of members
dot icon04/01/2005
Total exemption small company accounts made up to 2004-02-29
dot icon01/10/2004
Return made up to 20/09/04; full list of members
dot icon08/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon01/10/2003
Return made up to 20/09/03; full list of members
dot icon02/01/2003
Accounts for a small company made up to 2002-02-28
dot icon09/10/2002
Return made up to 20/09/02; full list of members
dot icon10/08/2002
Secretary resigned;director resigned
dot icon10/08/2002
New secretary appointed
dot icon21/12/2001
Accounts for a small company made up to 2001-02-28
dot icon21/09/2001
Return made up to 20/09/01; full list of members
dot icon05/06/2001
Particulars of mortgage/charge
dot icon23/05/2001
Declaration of satisfaction of mortgage/charge
dot icon23/01/2001
Director resigned
dot icon19/12/2000
Accounts for a small company made up to 2000-02-29
dot icon06/10/2000
Director's particulars changed
dot icon06/10/2000
Return made up to 20/09/00; full list of members
dot icon29/09/1999
Director's particulars changed
dot icon29/09/1999
Secretary's particulars changed;director's particulars changed
dot icon29/09/1999
Director's particulars changed
dot icon29/09/1999
Return made up to 20/09/99; full list of members
dot icon21/07/1999
Accounts for a small company made up to 1999-02-28
dot icon16/07/1999
Declaration of satisfaction of mortgage/charge
dot icon19/05/1999
Particulars of mortgage/charge
dot icon30/03/1999
Director resigned
dot icon19/03/1999
Declaration of satisfaction of mortgage/charge
dot icon31/01/1999
Registered office changed on 31/01/99 from: 47 church road gatley cheadle cheshire SK8 4NG
dot icon24/11/1998
Ad 12/10/98--------- £ si 1938@1=1938 £ ic 122/2060
dot icon24/11/1998
Ad 30/10/98--------- £ si 20@1=20 £ ic 102/122
dot icon24/11/1998
Resolutions
dot icon24/11/1998
Resolutions
dot icon24/11/1998
Resolutions
dot icon04/11/1998
Resolutions
dot icon04/11/1998
£ nc 1000/50000 12/10/98
dot icon04/11/1998
Return made up to 20/09/98; full list of members
dot icon16/10/1998
Particulars of mortgage/charge
dot icon02/09/1998
New director appointed
dot icon27/07/1998
Particulars of mortgage/charge
dot icon26/06/1998
Accounts for a small company made up to 1998-02-28
dot icon19/05/1998
Resolutions
dot icon19/05/1998
Resolutions
dot icon19/05/1998
Resolutions
dot icon14/05/1998
Particulars of mortgage/charge
dot icon20/02/1998
New director appointed
dot icon23/10/1997
Director resigned
dot icon22/10/1997
Return made up to 20/09/97; no change of members
dot icon12/06/1997
New director appointed
dot icon17/03/1997
New director appointed
dot icon05/12/1996
Accounting reference date extended from 30/09/97 to 28/02/98
dot icon05/12/1996
Registered office changed on 05/12/96 from: station house stamford new road altrincham cheshire WA14 1EP
dot icon29/11/1996
Resolutions
dot icon27/11/1996
Accounts for a dormant company made up to 1996-09-30
dot icon22/11/1996
Certificate of change of name
dot icon20/11/1996
Secretary resigned
dot icon20/11/1996
New secretary appointed
dot icon06/10/1996
Return made up to 20/09/96; no change of members
dot icon03/07/1996
Accounts for a dormant company made up to 1995-09-30
dot icon03/07/1996
Resolutions
dot icon16/01/1996
Return made up to 20/09/95; full list of members; amend
dot icon11/01/1996
Secretary resigned;new secretary appointed;director resigned
dot icon20/11/1995
Return made up to 20/09/95; no change of members
dot icon11/01/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
Return made up to 20/09/94; full list of members
dot icon02/02/1994
Memorandum and Articles of Association
dot icon02/02/1994
Director resigned;new director appointed
dot icon02/02/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon02/02/1994
Registered office changed on 02/02/94 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon02/02/1994
Resolutions
dot icon26/01/1994
Certificate of change of name
dot icon20/09/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.55K
-
0.00
-
-
2022
0
100.55K
-
0.00
-
-
2022
0
100.55K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

100.55K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Craig Laurence Feldman
Director
18/01/1994 - Present
40

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DIRECT LAW ACCIDENT MANAGEMENT COMPANY LIMITED

DIRECT LAW ACCIDENT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/09/1993 with the registered office located at 118 Regents Park Road, Finchley, London N3 3HY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DIRECT LAW ACCIDENT MANAGEMENT COMPANY LIMITED?

toggle

DIRECT LAW ACCIDENT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/09/1993 .

Where is DIRECT LAW ACCIDENT MANAGEMENT COMPANY LIMITED located?

toggle

DIRECT LAW ACCIDENT MANAGEMENT COMPANY LIMITED is registered at 118 Regents Park Road, Finchley, London N3 3HY.

What does DIRECT LAW ACCIDENT MANAGEMENT COMPANY LIMITED do?

toggle

DIRECT LAW ACCIDENT MANAGEMENT COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DIRECT LAW ACCIDENT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/10/2025: Confirmation statement made on 2025-09-15 with no updates.