Dls Estate Planning Ltd

General information

Name:

Dls Estate Planning Limited

Office Address:

Technology House 151 Silbury Boulevard MK9 1LH Milton Keynes

Number: 08194844

Incorporation date: 2012-08-29

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Dls Estate Planning Ltd business has been operating on the market for at least twelve years, as it's been founded in 2012. Started with registration number 08194844, Dls Estate Planning was set up as a Private Limited Company with office in Technology House, Milton Keynes MK9 1LH. This company has a history in registered name changing. Up till now this firm had two other names. Up to 2018 this firm was run as Dls Protection and before that the registered company name was Teresa D' Alessio. This firm's classified under the NACE and SIC code 69109 - Activities of patent and copyright agents; other legal activities not elsewhere classified. The firm's most recent annual accounts were submitted for the period up to 2021-08-31 and the most current confirmation statement was released on 2023-08-31.

There seems to be 1 director at the current moment leading this firm, specifically Teresa D. who's been executing the director's obligations for twelve years.

Teresa D. is the individual who has control over this firm.

  • Previous company's names
  • Dls Estate Planning Ltd 2018-02-07
  • Dls Protection Ltd 2017-10-04
  • Teresa D' Alessio Limited 2012-08-29

Financial data based on annual reports

Company staff

Teresa D.

Role: Director

Appointed: 29 August 2012

Latest update: 27 December 2023

People with significant control

Teresa D.
Notified on 1 August 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 May 2023
Account last made up date 31 August 2021
Confirmation statement next due date 14 September 2024
Confirmation statement last made up date 31 August 2023
Annual Accounts 10 October 2014
Start Date For Period Covered By Report 2012-08-29
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 10 October 2014
Annual Accounts 19 July 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 19 July 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Annual Accounts
Start Date For Period Covered By Report 1 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 31 August 2021
Annual Accounts
End Date For Period Covered By Report 31 August 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 12th, March 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69109 : Activities of patent and copyright agents; other legal activities not elsewhere classified
11
Company Age

Closest Companies - by postcode