About

Registered Number: 08302561
Date of Incorporation: 21/11/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: 42 The Headrow, Leeds, West Yorkshire, LS1 8HZ

 

Dlg Legal Services Ltd was registered on 21 November 2012 and has its registered office in Leeds, it has a status of "Active". We don't know the number of employees at the company. The companies directors are Clifton, Roger Cheston, Evans, Mark Philip, Rutherford, Gail, Sedgwick, Anthony, Tait, Stuart Nicholas, Tomlinson, Humphrey Michael, Anjam, Tahir, Forrester, Stuart Robert, Pimlott, Mark, Roberts, John Timothy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Mark Philip 17 February 2020 - 1
RUTHERFORD, Gail 23 November 2016 - 1
SEDGWICK, Anthony 11 September 2019 - 1
TAIT, Stuart Nicholas 17 February 2014 - 1
ANJAM, Tahir 26 September 2018 27 June 2019 1
FORRESTER, Stuart Robert 17 February 2014 01 August 2019 1
PIMLOTT, Mark 17 February 2014 11 August 2017 1
ROBERTS, John Timothy 17 February 2014 23 November 2015 1
Secretary Name Appointed Resigned Total Appointments
CLIFTON, Roger Cheston 25 March 2014 - 1
TOMLINSON, Humphrey Michael 17 February 2014 25 March 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 15 September 2020
AA - Annual Accounts 27 August 2020
CS01 - N/A 12 June 2020
AP01 - Appointment of director 02 March 2020
AP01 - Appointment of director 28 February 2020
RESOLUTIONS - N/A 04 January 2020
MA - Memorandum and Articles 04 January 2020
AA - Annual Accounts 27 September 2019
AP01 - Appointment of director 13 September 2019
TM01 - Termination of appointment of director 11 September 2019
TM01 - Termination of appointment of director 06 August 2019
TM01 - Termination of appointment of director 27 June 2019
CS01 - N/A 12 June 2019
AP01 - Appointment of director 09 October 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 08 May 2018
AA - Annual Accounts 29 August 2017
TM01 - Termination of appointment of director 22 August 2017
CS01 - N/A 08 June 2017
CH01 - Change of particulars for director 07 June 2017
CH01 - Change of particulars for director 06 June 2017
AP01 - Appointment of director 27 February 2017
TM01 - Termination of appointment of director 23 February 2017
AP01 - Appointment of director 06 December 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 22 June 2016
TM01 - Termination of appointment of director 21 June 2016
AP01 - Appointment of director 13 April 2016
TM01 - Termination of appointment of director 09 December 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 21 July 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 09 July 2014
AA01 - Change of accounting reference date 13 June 2014
MEM/ARTS - N/A 12 May 2014
RESOLUTIONS - N/A 10 April 2014
TM02 - Termination of appointment of secretary 31 March 2014
AP03 - Appointment of secretary 31 March 2014
SH01 - Return of Allotment of shares 25 February 2014
SH10 - Notice of particulars of variation of rights attached to shares 25 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 February 2014
AP01 - Appointment of director 25 February 2014
AP01 - Appointment of director 25 February 2014
AP01 - Appointment of director 25 February 2014
AP01 - Appointment of director 25 February 2014
AP03 - Appointment of secretary 25 February 2014
AR01 - Annual Return 13 December 2013
CERTNM - Change of name certificate 22 July 2013
AP01 - Appointment of director 16 May 2013
AD01 - Change of registered office address 16 May 2013
NEWINC - New incorporation documents 21 November 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.