DLG LEGAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

DLG LEGAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08302561

Incorporation date

21/11/2012

Size

Full

Contacts

Registered address

Registered address

The Wharf, Neville Street, Leeds, Yorkshire LS1 4AZCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2012)
dot icon03/03/2026
Memorandum and Articles of Association
dot icon03/03/2026
Resolutions
dot icon13/11/2025
Director's details changed for Mr Howard Grand on 2025-11-06
dot icon12/09/2025
Termination of appointment of Martin Paul Milliner as a director on 2025-08-27
dot icon01/08/2025
Secretary's details changed for Aviva Company Secretary Services Limited on 2025-08-01
dot icon29/07/2025
Appointment of Aviva Company Secretary Services Limited as a secretary on 2025-07-24
dot icon29/07/2025
Termination of appointment of Roger Cheston Clifton as a secretary on 2025-07-22
dot icon18/07/2025
Full accounts made up to 2024-12-31
dot icon17/07/2025
Appointment of Mr Howard Grand as a director on 2025-07-10
dot icon14/07/2025
Termination of appointment of Angela Michelle Yotov as a director on 2025-07-01
dot icon03/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon17/03/2025
Termination of appointment of Humphrey Michael Tomlinson as a director on 2025-03-16
dot icon18/11/2024
Termination of appointment of James Tobin Gearey as a director on 2024-11-12
dot icon04/10/2024
Appointment of Mr James Tobin Gearey as a director on 2024-10-03
dot icon27/06/2024
Full accounts made up to 2023-12-31
dot icon07/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon15/05/2024
Appointment of Ms Lisa Michelle Veitch as a director on 2024-05-03
dot icon01/12/2023
Termination of appointment of Jessie Burrows as a director on 2023-11-10
dot icon14/09/2023
Termination of appointment of Bavita Rai as a director on 2023-09-13
dot icon31/08/2023
Full accounts made up to 2022-12-31
dot icon08/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon25/10/2022
Termination of appointment of Mark Philip Evans as a director on 2022-09-27
dot icon14/09/2022
Full accounts made up to 2021-12-31
dot icon10/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon24/05/2022
Termination of appointment of Robert Louis Duncan Jr as a director on 2022-05-13
dot icon17/02/2022
Appointment of Ms Bavita Rai as a director on 2022-02-07
dot icon17/12/2021
Termination of appointment of Steven Maddock as a director on 2021-12-16
dot icon24/11/2021
Registered office address changed from 42 the Headrow Leeds West Yorkshire LS1 8HZ to The Wharf Neville Street Leeds Yorkshire LS1 4AZ on 2021-11-24
dot icon05/07/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon04/07/2021
Full accounts made up to 2020-12-31
dot icon17/05/2021
Termination of appointment of Gail Rutherford as a director on 2021-05-12
dot icon15/09/2020
Appointment of Mrs Jessie Burrows as a director on 2020-09-14
dot icon27/08/2020
Full accounts made up to 2019-12-31
dot icon12/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon02/03/2020
Appointment of Mr Mark Philip Evans as a director on 2020-02-17
dot icon28/02/2020
Appointment of Mr Robert Louis Duncan as a director on 2020-02-17
dot icon04/01/2020
Memorandum and Articles of Association
dot icon04/01/2020
Resolutions
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon13/09/2019
Appointment of Mr Anthony Sedgwick as a director on 2019-09-11
dot icon11/09/2019
Termination of appointment of David Michael Baker as a director on 2019-09-11
dot icon06/08/2019
Termination of appointment of Stuart Robert Forrester as a director on 2019-08-01
dot icon27/06/2019
Termination of appointment of Tahir Anjam as a director on 2019-06-27
dot icon12/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon09/10/2018
Appointment of Mr Tahir Anjam as a director on 2018-09-26
dot icon12/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon08/05/2018
Full accounts made up to 2017-12-31
dot icon29/08/2017
Full accounts made up to 2016-12-31
dot icon22/08/2017
Termination of appointment of Mark Pimlott as a director on 2017-08-11
dot icon08/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon07/06/2017
Director's details changed for Mr Steven Maddock on 2017-06-07
dot icon06/06/2017
Director's details changed for Mark Pimlott on 2016-04-18
dot icon27/02/2017
Appointment of Mr David Michael Baker as a director on 2017-02-15
dot icon23/02/2017
Termination of appointment of Paul Nightingale as a director on 2017-02-15
dot icon06/12/2016
Appointment of Ms Gail Rutherford as a director on 2016-11-23
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon21/06/2016
Termination of appointment of Craig Euan Morton as a director on 2016-06-17
dot icon13/04/2016
Appointment of Mr Paul Nightingale as a director on 2016-02-25
dot icon09/12/2015
Termination of appointment of John Timothy Roberts as a director on 2015-11-23
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon21/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon25/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon09/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/06/2014
Previous accounting period extended from 2013-11-30 to 2013-12-31
dot icon12/05/2014
Memorandum and Articles of Association
dot icon10/04/2014
Resolutions
dot icon31/03/2014
Termination of appointment of Humphrey Tomlinson as a secretary
dot icon31/03/2014
Appointment of Roger Cheston Clifton as a secretary
dot icon25/02/2014
Statement of capital following an allotment of shares on 2014-02-17
dot icon25/02/2014
Particulars of variation of rights attached to shares
dot icon25/02/2014
Register inspection address has been changed
dot icon25/02/2014
Appointment of Stuart Robert Forrester as a director
dot icon25/02/2014
Appointment of Stuart Nicholas Tait as a director
dot icon25/02/2014
Appointment of Mark Pimlott as a director
dot icon25/02/2014
Appointment of Mr John Timothy Roberts as a director
dot icon25/02/2014
Appointment of Humphrey Michael Tomlinson as a secretary
dot icon13/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon22/07/2013
Certificate of change of name
dot icon16/05/2013
Appointment of Craig Euan Morton as a director
dot icon16/05/2013
Registered office address changed from , Churchill Court Westmoreland Road, Bromley, Kent, BR1 1DP, United Kingdom on 2013-05-16
dot icon21/11/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
24/07/2025 - Present
153
Gearey, James Tobin
Director
03/10/2024 - 12/11/2024
13
Maddock, Steven
Director
21/11/2012 - 16/12/2021
15
Rai, Bavita
Director
07/02/2022 - 13/09/2023
2
Morton, Craig Euan
Director
07/05/2013 - 17/06/2016
21

Persons with Significant Control

0

No PSC data available.

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 DLG LEGAL SERVICES LIMITED

DLG LEGAL SERVICES LIMITED is an(a) Active company incorporated on 21/11/2012 with the registered office located at The Wharf, Neville Street, Leeds, Yorkshire LS1 4AZ. There are currently 5 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 DLG LEGAL SERVICES LIMITED?

toggle

DLG LEGAL SERVICES LIMITED is currently Active. It was registered on 21/11/2012 .

Where is DLG LEGAL SERVICES LIMITED located?

toggle

DLG LEGAL SERVICES LIMITED is registered at The Wharf, Neville Street, Leeds, Yorkshire LS1 4AZ.

What does DLG LEGAL SERVICES LIMITED do?

toggle

DLG LEGAL SERVICES LIMITED operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

What is the latest filing for DLG LEGAL SERVICES LIMITED?

toggle

The latest filing was on 03/03/2026: Memorandum and Articles of Association.