You are here: bizstats.co.uk > a-z index > D list > DL list

Dlg Legal Services Limited LEEDS


Founded in 2012, Dlg Legal Services, classified under reg no. 08302561 is an active company. Currently registered at The Wharf LS1 4AZ, Leeds the company has been in the business for twelve years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2013-07-22 Dlg Legal Services Limited is no longer carrying the name Newco 3.

At the moment there are 3 directors in the the company, namely Anthony S., Stuart T. and Humphrey T.. In addition one secretary - Roger C. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Humphrey T. who worked with the the company until 25 March 2014.

Dlg Legal Services Limited Address / Contact

Office Address The Wharf
Office Address2 Neville Street
Town Leeds
Post code LS1 4AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08302561
Date of Incorporation Wed, 21st Nov 2012
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Anthony S.

Position: Director

Appointed: 11 September 2019

Roger C.

Position: Secretary

Appointed: 25 March 2014

Stuart T.

Position: Director

Appointed: 17 February 2014

Humphrey T.

Position: Director

Appointed: 21 November 2012

Bavita R.

Position: Director

Appointed: 07 February 2022

Resigned: 13 September 2023

Jessie B.

Position: Director

Appointed: 14 September 2020

Resigned: 10 November 2023

Mark E.

Position: Director

Appointed: 17 February 2020

Resigned: 27 September 2022

Robert D.

Position: Director

Appointed: 17 February 2020

Resigned: 13 May 2022

Tahir A.

Position: Director

Appointed: 26 September 2018

Resigned: 27 June 2019

David B.

Position: Director

Appointed: 15 February 2017

Resigned: 11 September 2019

Gail R.

Position: Director

Appointed: 23 November 2016

Resigned: 12 May 2021

Paul N.

Position: Director

Appointed: 25 February 2016

Resigned: 15 February 2017

Humphrey T.

Position: Secretary

Appointed: 17 February 2014

Resigned: 25 March 2014

Mark P.

Position: Director

Appointed: 17 February 2014

Resigned: 11 August 2017

Stuart F.

Position: Director

Appointed: 17 February 2014

Resigned: 01 August 2019

John R.

Position: Director

Appointed: 17 February 2014

Resigned: 23 November 2015

Craig M.

Position: Director

Appointed: 07 May 2013

Resigned: 17 June 2016

Steven M.

Position: Director

Appointed: 21 November 2012

Resigned: 16 December 2021

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Dl Insurance Services Limited from Bromley, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dl Insurance Services Limited

Churchill Court Westmoreland Road, Bromley, Kent, BR1 1DP, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03001989
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Newco 3 July 22, 2013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Director's appointment was terminated on 2023-11-10
filed on: 1st, December 2023
Free Download (1 page)

Company search