DMC LAW LTD

Register to unlock more data on OkredoRegister

DMC LAW LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09037346

Incorporation date

13/05/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Lodges Wood Oast, Goodley Stock Road, Westerham TN16 1TWCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2014)
dot icon05/09/2025
Registered office address changed from Second Floor Genesis House 1-2 the Grange High Street Westerham TN16 1AH United Kingdom to Lodges Wood Oast Goodley Stock Road Westerham TN16 1TW on 2025-09-05
dot icon19/02/2024
Order of court to wind up
dot icon05/10/2023
Registered office address changed from Studio 132 the Light Box 111 Power Road London W4 5PY England to Second Floor Genesis House 1-2 the Grange High Street Westerham TN16 1AH on 2023-10-05
dot icon16/06/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-05-31
dot icon24/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon15/02/2022
Previous accounting period extended from 2021-05-29 to 2021-05-31
dot icon14/07/2021
Registered office address changed from Studio 149 the Light Box 111 Power Road London W4 5PY United Kingdom to Studio 132 the Light Box 111 Power Road London W4 5PY on 2021-07-14
dot icon29/05/2021
Micro company accounts made up to 2020-05-31
dot icon19/05/2021
Confirmation statement made on 2021-05-13 with updates
dot icon14/05/2021
Cessation of Dene Curtis Mcclean as a person with significant control on 2021-04-08
dot icon14/05/2021
Notification of Leona Nicole Hartford as a person with significant control on 2021-04-08
dot icon08/04/2021
Appointment of Leona Nicole Hartford as a director on 2021-04-08
dot icon08/04/2021
Termination of appointment of Dene Mcclean as a director on 2021-04-08
dot icon27/11/2020
Micro company accounts made up to 2019-05-31
dot icon05/06/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon13/03/2020
Registered office address changed from International House 64 Nile Street London N1 7SR England to Studio 149 the Light Box 111 Power Road London W4 5PY on 2020-03-13
dot icon28/02/2020
Previous accounting period shortened from 2019-05-30 to 2019-05-29
dot icon06/11/2019
Registered office address changed from 297 Headstone Lane, Harrow Weald London HA3 6PQ England to International House 64 Nile Street London N1 7SR on 2019-11-06
dot icon31/05/2019
Total exemption full accounts made up to 2018-05-31
dot icon29/05/2019
Confirmation statement made on 2019-05-13 with updates
dot icon28/02/2019
Previous accounting period shortened from 2018-05-31 to 2018-05-30
dot icon08/08/2018
Registered office address changed from 20-22 Wenlock Road Wenlock Road London N1 7GU England to 297 Headstone Lane, Harrow Weald London HA3 6PQ on 2018-08-08
dot icon07/08/2018
Change of details for Mr Dene Mcclean as a person with significant control on 2018-08-07
dot icon07/08/2018
Director's details changed for Mr Dene Mcclean on 2018-08-07
dot icon07/06/2018
Confirmation statement made on 2018-05-13 with updates
dot icon06/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon15/01/2018
Notification of Dene Mcclean as a person with significant control on 2016-04-06
dot icon19/09/2017
Director's details changed for Mr Dene Mcclean on 2017-09-19
dot icon27/06/2017
Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road Wenlock Road London N1 7GU on 2017-06-27
dot icon27/06/2017
Confirmation statement made on 2017-05-13 with updates
dot icon01/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon16/06/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon26/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon01/06/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon13/05/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
13/05/2024
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
dot iconNext due on
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
23.70K
-
0.00
-
-
2022
1
71.89K
-
0.00
-
-
2022
1
71.89K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

71.89K £Ascended203.39 % *

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
Hartford, Leona Nicole
Director
08/04/2021 - 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 DMC LAW LTD

DMC LAW LTD is an(a) Liquidation company incorporated on 13/05/2014 with the registered office located at Lodges Wood Oast, Goodley Stock Road, Westerham TN16 1TW. 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 DMC LAW LTD?

toggle

DMC LAW LTD is currently Liquidation. It was registered on 13/05/2014 .

Where is DMC LAW LTD located?

toggle

DMC LAW LTD is registered at Lodges Wood Oast, Goodley Stock Road, Westerham TN16 1TW.

What does DMC LAW LTD do?

toggle

DMC LAW LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does DMC LAW LTD have?

toggle

DMC LAW LTD had 1 employees in 2022.

What is the latest filing for DMC LAW LTD?

toggle

The latest filing was on 05/09/2025: Registered office address changed from Second Floor Genesis House 1-2 the Grange High Street Westerham TN16 1AH United Kingdom to Lodges Wood Oast Goodley Stock Road Westerham TN16 1TW on 2025-09-05.