DISCRIMINATION LAW ASSOCIATION (D.L.A.)

Register to unlock more data on OkredoRegister

DISCRIMINATION LAW ASSOCIATION (D.L.A.)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03862592

Incorporation date

21/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Azets Holdings Limited Oxford House, 12-20 Oxford Street, Newbury, Berkshire RG14 1JBCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1999)
dot icon09/03/2026
Director's details changed
dot icon09/03/2026
Director's details changed
dot icon09/03/2026
Director's details changed
dot icon09/03/2026
Director's details changed
dot icon06/03/2026
Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to C/O Azets Holdings Limited Oxford House 12-20 Oxford Street Newbury Berkshire RG14 1JB on 2026-03-06
dot icon06/03/2026
Director's details changed for Mr Daniel Paul Holt on 2026-03-04
dot icon06/03/2026
Secretary's details changed for Chris Atkinson on 2026-03-04
dot icon06/03/2026
Director's details changed for Mr Jonathan Rackham on 2026-03-04
dot icon06/03/2026
Director's details changed for Dr Annapurna Deborah Waughray on 2026-03-04
dot icon06/03/2026
Director's details changed for Mr Dave Ratchford on 2026-03-04
dot icon06/03/2026
Director's details changed for Ms Gemma Grant on 2026-03-04
dot icon06/03/2026
Director's details changed for Mr Peter Kumar on 2026-03-04
dot icon06/03/2026
Director's details changed for Ms Nicola Redhead on 2026-03-04
dot icon06/03/2026
Director's details changed for Mr Colin Davidson on 2026-03-04
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon29/09/2025
Appointment of Mr Daniel Paul Holt as a director on 2025-01-22
dot icon21/08/2025
Termination of appointment of Maurice Serrell as a director on 2025-08-08
dot icon06/02/2025
Appointment of Mr Maurice Serrell as a director on 2025-01-22
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/11/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon28/09/2024
Termination of appointment of Atif Kaudri as a director on 2024-09-27
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/11/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon27/10/2023
Appointment of Ms Laura Redman as a director on 2023-10-25
dot icon29/05/2023
Termination of appointment of Jonathan Boyle as a director on 2023-05-24
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/11/2022
Termination of appointment of Kayvan Ghotbi-Ravandi as a director on 2022-11-20
dot icon26/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon18/08/2022
Appointment of Mr Dave Ratchford as a director on 2022-07-27
dot icon05/08/2022
Appointment of Ms Gemma Grant as a director on 2022-07-27
dot icon05/08/2022
Appointment of Ms Nicola Redhead as a director on 2022-07-27
dot icon05/08/2022
Appointment of Mr Jonathan Boyle as a director on 2022-07-27
dot icon04/08/2022
Appointment of Mr Atif Kaudri as a director on 2022-07-27
dot icon04/08/2022
Termination of appointment of Changez Khan as a director on 2022-07-27
dot icon22/04/2022
Termination of appointment of Georgina Helen Marie Churchhouse as a director on 2022-04-22
dot icon25/02/2022
Termination of appointment of Jonathan Boyle as a director on 2022-02-16
dot icon04/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon22/11/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon02/11/2021
Director's details changed for Mr Jonathan Boyle on 2021-11-02
dot icon02/11/2021
Director's details changed for Mr Jonathan Rackham on 2021-11-02
dot icon02/11/2021
Director's details changed for Ms Georgina Helen Marie Churchhouse on 2021-11-02
dot icon02/11/2021
Director's details changed for Mr Changez Khan on 2021-11-02
dot icon02/11/2021
Director's details changed for Mr Colin Davidson on 2021-11-02
dot icon02/11/2021
Director's details changed for Ms Annapurna Waughray on 2021-11-02
dot icon02/11/2021
Director's details changed for Mr Kayvan Ghotbi-Ravandi on 2021-11-02
dot icon02/11/2021
Secretary's details changed for Chris Atkinson on 2021-11-02
dot icon02/11/2021
Registered office address changed from 33 Cromwell Avenue Highgate London N6 5HN to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 2021-11-02
dot icon19/05/2021
Appointment of Mr Changez Khan as a director on 2021-04-27
dot icon11/05/2021
Appointment of Mr Kayvan Ghotbi-Ravandi as a director on 2021-04-27
dot icon07/05/2021
Termination of appointment of Maurice Serrell as a director on 2021-04-27
dot icon07/05/2021
Termination of appointment of Leila Moran as a director on 2021-04-27
dot icon07/05/2021
Termination of appointment of Anna Kaminska as a director on 2021-04-27
dot icon07/05/2021
Termination of appointment of Natasha Dare as a director on 2021-04-27
dot icon07/05/2021
Termination of appointment of Kimberley Crangle as a director on 2021-04-27
dot icon02/03/2021
Termination of appointment of Kate Egerton as a director on 2021-03-01
dot icon01/03/2021
Termination of appointment of Yara Ali-Adib as a director on 2021-02-27
dot icon01/03/2021
Termination of appointment of Ryan Bradshaw as a director on 2021-02-25
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon12/05/2020
Appointment of Mr Maurice Serrell as a director on 2020-02-26
dot icon05/05/2020
Appointment of Ms Anna Kaminska as a director on 2020-02-26
dot icon04/03/2020
Appointment of Ms Annapurna Waughray as a director on 2020-02-26
dot icon02/03/2020
Appointment of Ms Kate Egerton as a director on 2020-02-26
dot icon02/03/2020
Appointment of Mr Jonathan Boyle as a director on 2020-02-26
dot icon02/03/2020
Appointment of Ms Leila Moran as a director on 2020-02-26
dot icon02/03/2020
Appointment of Mr Jonathan Rackham as a director on 2020-02-26
dot icon02/03/2020
Appointment of Mr Ryan Bradshaw as a director on 2020-02-26
dot icon02/03/2020
Appointment of Ms Yara Ali-Adib as a director on 2020-02-26
dot icon02/03/2020
Appointment of Ms Natasha Dare as a director on 2020-02-26
dot icon02/03/2020
Termination of appointment of Michael James Reed as a director on 2020-02-26
dot icon02/03/2020
Termination of appointment of Peter Kumar as a director on 2020-02-26
dot icon02/03/2020
Termination of appointment of Nina Khuffash as a director on 2020-02-26
dot icon02/03/2020
Termination of appointment of Charlotte Blanche Isobel Harwood as a director on 2020-02-22
dot icon02/03/2020
Termination of appointment of Glynis Alana Craig as a director on 2020-02-26
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon02/11/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon28/09/2019
Termination of appointment of Helen Meenan as a director on 2019-09-26
dot icon28/09/2019
Termination of appointment of Mohini Bharania as a director on 2019-09-04
dot icon28/09/2019
Termination of appointment of Rosalee Dorfman-Mohajer as a director on 2019-08-18
dot icon25/07/2019
Termination of appointment of Naomi Brigid Cunningham as a director on 2019-06-11
dot icon06/03/2019
Appointment of Ms Glynis Alana Craig as a director on 2019-02-18
dot icon06/03/2019
Appointment of Ms Helen Meenan as a director on 2019-02-18
dot icon06/03/2019
Appointment of Ms Charlotte Blanche Isobel Harwood as a director on 2019-02-18
dot icon06/03/2019
Appointment of Ms Georgina Helen Marie Churchhouse as a director on 2019-02-18
dot icon06/03/2019
Termination of appointment of Michael Edward Newman as a director on 2019-02-18
dot icon06/03/2019
Termination of appointment of Tamara Lewis as a director on 2019-02-18
dot icon06/03/2019
Termination of appointment of Catrin Lewis as a director on 2019-02-18
dot icon06/03/2019
Termination of appointment of Katya Hosking as a director on 2019-02-18
dot icon06/03/2019
Termination of appointment of Catherine Rayner as a director on 2019-02-18
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon15/11/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon22/10/2018
Appointment of Ms Kimberley Crangle as a director on 2018-02-20
dot icon22/10/2018
Termination of appointment of Eirwen-Jane Pierrot as a director on 2018-10-03
dot icon14/10/2018
Director's details changed for Tamara Lewis on 2018-10-10
dot icon14/10/2018
Termination of appointment of Elizabeth Gay Moon as a director on 2018-02-20
dot icon14/10/2018
Termination of appointment of Christopher Andrew Milsom as a director on 2018-02-20
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/11/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon04/04/2017
Appointment of Mr Colin Davidson as a director on 2017-02-06
dot icon09/03/2017
Appointment of Ms Eirwen-Jane Pierrot as a director on 2017-02-06
dot icon09/03/2017
Director's details changed for Ms Rosalee Dorfman on 2017-01-05
dot icon04/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon06/12/2016
Confirmation statement made on 2016-10-21 with no updates
dot icon25/11/2016
Notification of a person with significant control statement
dot icon25/11/2016
Elect to keep the persons' with significant control register information on the public register
dot icon28/09/2016
Appointment of Ms Naomi Brigid Cunningham as a director on 2016-08-10
dot icon28/09/2016
Termination of appointment of Ro Marsh as a director on 2016-08-10
dot icon16/02/2016
Appointment of Ms Catrin Lewis as a director on 2016-02-03
dot icon11/02/2016
Appointment of Ms Rosalee Dorfman as a director on 2016-02-03
dot icon11/02/2016
Appointment of Ms Nina Khuffash as a director on 2016-02-03
dot icon11/02/2016
Appointment of Mr Chris Milsom as a director on 2016-02-03
dot icon11/02/2016
Termination of appointment of David Stephenson as a director on 2016-02-03
dot icon11/02/2016
Termination of appointment of Sabrina Sullivan as a director on 2016-02-03
dot icon11/02/2016
Termination of appointment of Razia Saleema Karim as a director on 2016-02-03
dot icon11/02/2016
Termination of appointment of Peter Daly as a director on 2016-02-03
dot icon11/02/2016
Termination of appointment of Barbara Mariel Cohen as a director on 2016-02-03
dot icon15/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon09/12/2015
Annual return made up to 2015-10-21 no member list
dot icon05/05/2015
Appointment of Mr Peter Daly as a director on 2014-02-25
dot icon05/05/2015
Appointment of Ms Sabrina Sullivan as a director on 2015-01-21
dot icon28/04/2015
Appointment of Ms Razia Saleema Karim as a director on 2015-01-21
dot icon18/02/2015
Appointment of Ms Catherine Rayner as a director on 2015-01-21
dot icon18/02/2015
Termination of appointment of Brenda Parkes as a director on 2015-01-21
dot icon18/02/2015
Termination of appointment of Catherine Casserley as a director on 2015-01-21
dot icon18/02/2015
Termination of appointment of Sophie Jane Garner as a director on 2015-01-21
dot icon06/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon21/11/2014
Annual return made up to 2014-10-21 no member list
dot icon21/11/2014
Appointment of Ms Mohini Bharania as a director on 2014-02-25
dot icon21/11/2014
Termination of appointment of Caroline Gillian Gooding as a director on 2014-07-19
dot icon21/11/2014
Termination of appointment of Paula Chan as a director on 2014-02-25
dot icon03/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon15/11/2013
Annual return made up to 2013-10-21 no member list
dot icon02/08/2013
Appointment of Ms Paula Chan as a director
dot icon01/07/2013
Appointment of Ms Katya Hosking as a director
dot icon01/07/2013
Termination of appointment of Ian Moss as a director
dot icon01/07/2013
Appointment of Mr Peter Kumar as a director
dot icon01/07/2013
Termination of appointment of Shazia Khan as a director
dot icon01/07/2013
Termination of appointment of Mohini Bharania as a director
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/12/2012
Annual return made up to 2012-10-21 no member list
dot icon09/12/2012
Termination of appointment of Peter Reading as a director
dot icon06/11/2012
Appointment of Ian Moss as a director
dot icon23/10/2012
Appointment of Ms Shazia Khan as a director
dot icon05/09/2012
Appointment of Ms Brenda Parkes as a director
dot icon24/08/2012
Termination of appointment of Shahjada Qureshi as a director
dot icon24/08/2012
Termination of appointment of Ulele Burnham as a director
dot icon02/02/2012
Total exemption full accounts made up to 2011-03-31
dot icon14/12/2011
Annual return made up to 2011-10-21 no member list
dot icon13/12/2011
Appointment of Ms Ro Marsh as a director
dot icon13/12/2011
Termination of appointment of Ro Marsh as a director
dot icon12/12/2011
Appointment of Mohini Bharania as a director
dot icon12/12/2011
Appointment of David Stephenson as a director
dot icon12/12/2011
Appointment of Chris Atkinson as a secretary
dot icon09/12/2011
Appointment of Ms Ro Marsh as a director
dot icon28/11/2011
Annual return made up to 2010-10-21 no member list
dot icon19/07/2011
Termination of appointment of Amir Majid as a director
dot icon19/07/2011
Termination of appointment of Daniel Dyal as a director
dot icon19/07/2011
Termination of appointment of Kiran Daurka as a director
dot icon19/07/2011
Registered office address changed from 5 King John Road Kingsclere Hampshire RG20 5NJ Uk on 2011-07-19
dot icon29/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon12/10/2010
Termination of appointment of Sharon Morris as a secretary
dot icon12/01/2010
Appointment of Ms Caroline Gillian Gooding as a director
dot icon12/01/2010
Appointment of Mr Michael Edward Newman as a director
dot icon12/01/2010
Appointment of Dr Amir Ali Majid as a director
dot icon11/01/2010
Appointment of Mr Daniel Antonio Goncawes Dyal as a director
dot icon29/12/2009
Termination of appointment of Juliette Nash as a director
dot icon29/12/2009
Termination of appointment of Elaine Banton as a director
dot icon15/12/2009
Annual return made up to 2009-10-21 no member list
dot icon14/12/2009
Director's details changed for Mr Peter Reading on 2009-12-01
dot icon14/12/2009
Director's details changed for Michael James Reed on 2009-12-02
dot icon14/12/2009
Director's details changed for Juliette Nash on 2009-12-02
dot icon14/12/2009
Director's details changed for Barbara Mariel Cohen on 2009-12-02
dot icon14/12/2009
Director's details changed for Miss Sophie Jane Garner on 2009-12-02
dot icon14/12/2009
Director's details changed for Elizabeth Gay Moon on 2009-12-02
dot icon14/12/2009
Director's details changed for Catherine Casserley on 2009-12-02
dot icon14/12/2009
Director's details changed for Shahjada Qureshi on 2009-12-02
dot icon14/12/2009
Director's details changed for Ulele Imoinda Burnham on 2009-12-02
dot icon14/12/2009
Director's details changed for Kiran Daurka on 2009-12-02
dot icon14/12/2009
Director's details changed for Tamara Lewis on 2009-12-02
dot icon14/12/2009
Director's details changed for Elaine Rose Banton on 2009-12-01
dot icon17/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon28/05/2009
Director appointed peter charles reading
dot icon26/05/2009
Appointment terminated director tufyal choudhury
dot icon26/05/2009
Appointment terminated director eleanor williams
dot icon28/10/2008
Annual return made up to 21/10/08
dot icon27/10/2008
Appointment terminated director nicholas bone
dot icon26/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon15/05/2008
Registered office changed on 15/05/2008 from 17 tredegar road london N11 2PY
dot icon14/05/2008
Appointment terminated secretary cassandra balchin
dot icon14/05/2008
Secretary appointed dr sharon ann morris
dot icon24/04/2008
Memorandum and Articles of Association
dot icon24/04/2008
Resolutions
dot icon30/12/2007
Director resigned
dot icon30/12/2007
New director appointed
dot icon13/11/2007
Annual return made up to 21/10/07
dot icon12/11/2007
Director's particulars changed
dot icon12/11/2007
Director's particulars changed
dot icon21/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon18/04/2007
Director's particulars changed
dot icon18/04/2007
New secretary appointed
dot icon18/04/2007
Registered office changed on 18/04/07 from: 144 northampton road wellingborough northamptonshire NN8 3PJ
dot icon18/04/2007
Secretary resigned
dot icon19/02/2007
Director's particulars changed
dot icon18/01/2007
New director appointed
dot icon05/01/2007
New director appointed
dot icon05/01/2007
New director appointed
dot icon05/01/2007
Director resigned
dot icon22/11/2006
Annual return made up to 21/10/06
dot icon17/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon10/08/2006
Director resigned
dot icon10/08/2006
Director resigned
dot icon20/03/2006
Secretary's particulars changed
dot icon04/01/2006
New director appointed
dot icon14/12/2005
Director resigned
dot icon14/12/2005
Director resigned
dot icon14/12/2005
Director resigned
dot icon14/12/2005
New director appointed
dot icon14/12/2005
New director appointed
dot icon09/11/2005
Annual return made up to 21/10/05
dot icon01/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon25/05/2005
Secretary's particulars changed
dot icon08/04/2005
Registered office changed on 08/04/05 from: 186 midland road wellingborough northamptonshire NN8 1NG
dot icon25/01/2005
Memorandum and Articles of Association
dot icon25/01/2005
Resolutions
dot icon30/12/2004
Director resigned
dot icon30/12/2004
Director resigned
dot icon30/12/2004
Director resigned
dot icon30/12/2004
New director appointed
dot icon30/12/2004
New director appointed
dot icon24/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon19/10/2004
Annual return made up to 21/10/04
dot icon01/07/2004
Director's particulars changed
dot icon04/06/2004
New director appointed
dot icon22/03/2004
Secretary's particulars changed
dot icon22/03/2004
Registered office changed on 22/03/04 from: 73 glassbrook road rushden northamptonshire NN10 9TH
dot icon26/01/2004
New director appointed
dot icon19/01/2004
New director appointed
dot icon19/01/2004
Director resigned
dot icon19/01/2004
Director resigned
dot icon08/01/2004
New director appointed
dot icon08/01/2004
New director appointed
dot icon08/01/2004
New director appointed
dot icon08/01/2004
New director appointed
dot icon08/01/2004
Director resigned
dot icon08/01/2004
Director resigned
dot icon08/01/2004
Director resigned
dot icon07/11/2003
Annual return made up to 21/10/03
dot icon17/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon27/07/2003
New director appointed
dot icon23/07/2003
Secretary resigned
dot icon07/06/2003
New secretary appointed
dot icon28/05/2003
Registered office changed on 28/05/03 from: 1 eskdale gardens riddlesdown purley surrey CR8 1ET
dot icon19/03/2003
New director appointed
dot icon19/03/2003
Director's particulars changed
dot icon20/01/2003
New secretary appointed
dot icon30/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon19/12/2002
Secretary resigned
dot icon19/12/2002
Registered office changed on 19/12/02 from: 29 mount ephraim lane london SW16 1JE
dot icon29/11/2002
New director appointed
dot icon19/11/2002
New director appointed
dot icon25/10/2002
Director resigned
dot icon25/10/2002
Director resigned
dot icon25/10/2002
Director resigned
dot icon25/10/2002
Annual return made up to 21/10/02
dot icon01/10/2002
Registered office changed on 01/10/02 from: 60 forest hill road london SE22 0RS
dot icon24/05/2002
Secretary resigned
dot icon10/05/2002
New secretary appointed
dot icon26/04/2002
New director appointed
dot icon08/03/2002
New director appointed
dot icon09/01/2002
New director appointed
dot icon03/01/2002
Director's particulars changed
dot icon21/12/2001
New director appointed
dot icon21/11/2001
Annual return made up to 21/10/01
dot icon21/11/2001
New director appointed
dot icon21/11/2001
New director appointed
dot icon21/11/2001
New director appointed
dot icon21/11/2001
New director appointed
dot icon21/11/2001
New director appointed
dot icon21/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon21/11/2000
Annual return made up to 21/10/00
dot icon24/10/2000
Director's particulars changed
dot icon24/10/2000
New director appointed
dot icon24/10/2000
New secretary appointed
dot icon24/10/2000
Registered office changed on 24/10/00 from: 144 northampton road wellingborough northamptonshire NN8 3PJ
dot icon08/06/2000
Full accounts made up to 2000-03-31
dot icon08/02/2000
New director appointed
dot icon13/01/2000
Director's particulars changed
dot icon03/12/1999
Accounting reference date shortened from 31/10/00 to 31/03/00
dot icon21/10/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kaudri, Atif
Director
27/07/2022 - 27/09/2024
-
Boyle, Jonathan
Director
27/07/2022 - 24/05/2023
-
Redhead, Nicola
Director
27/07/2022 - Present
-
Grant, Gemma
Director
27/07/2022 - Present
-
Ratchford, Dave
Director
27/07/2022 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DISCRIMINATION LAW ASSOCIATION (D.L.A.)

DISCRIMINATION LAW ASSOCIATION (D.L.A.) is an(a) Active company incorporated on 21/10/1999 with the registered office located at C/O Azets Holdings Limited Oxford House, 12-20 Oxford Street, Newbury, Berkshire RG14 1JB. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DISCRIMINATION LAW ASSOCIATION (D.L.A.)?

toggle

DISCRIMINATION LAW ASSOCIATION (D.L.A.) is currently Active. It was registered on 21/10/1999 .

Where is DISCRIMINATION LAW ASSOCIATION (D.L.A.) located?

toggle

DISCRIMINATION LAW ASSOCIATION (D.L.A.) is registered at C/O Azets Holdings Limited Oxford House, 12-20 Oxford Street, Newbury, Berkshire RG14 1JB.

What does DISCRIMINATION LAW ASSOCIATION (D.L.A.) do?

toggle

DISCRIMINATION LAW ASSOCIATION (D.L.A.) operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for DISCRIMINATION LAW ASSOCIATION (D.L.A.)?

toggle

The latest filing was on 09/03/2026: Director's details changed.