About

Registered Number: 06735889
Date of Incorporation: 28/10/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: 55 Garstang Road, Preston, PR1 1LB,

 

Having been setup in 2008, Dylan Nair Solicitors Ltd have registered office in Preston, it's status at Companies House is "Active". We don't know the number of employees at this organisation. There are 2 directors listed as Nair, Rajesh, Gibson Scott, John for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAIR, Rajesh 28 October 2008 - 1
Secretary Name Appointed Resigned Total Appointments
GIBSON SCOTT, John 28 October 2008 20 May 2009 1

Filing History

Document Type Date
CS01 - N/A 28 October 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 09 August 2018
TM01 - Termination of appointment of director 05 December 2017
CS01 - N/A 30 October 2017
AA - Annual Accounts 15 June 2017
AD01 - Change of registered office address 01 June 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 30 October 2014
CH01 - Change of particulars for director 14 October 2014
CH01 - Change of particulars for director 16 June 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 23 October 2013
TM01 - Termination of appointment of director 23 October 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 15 November 2011
AP01 - Appointment of director 22 August 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 27 July 2010
AA01 - Change of accounting reference date 16 July 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
287 - Change in situation or address of Registered Office 23 April 2009
NEWINC - New incorporation documents 28 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.