Dslaw Limited

General information

Name:

Dslaw Ltd

Office Address:

Daysparkes Second Floor (south) 3 Gray's Inn Square WC1R 5AH Gray's Inn

Number: 07484670

Incorporation date: 2011-01-06

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dslaw Limited may be contacted at Daysparkes Second Floor (south), 3 Gray's Inn Square in Gray's Inn. The company's postal code is WC1R 5AH. Dslaw has been active in this business since the company was started on Thu, 6th Jan 2011. The company's registered no. is 07484670. The company known today as Dslaw Limited was known under the name Daysparkes up till Tue, 27th Jun 2023 then the name was replaced. This business's Standard Industrial Classification Code is 69102 - Solicitors. The most recent accounts describe the period up to 2023-01-31 and the most recent confirmation statement was submitted on 2023-01-06.

There's just one managing director now overseeing this business, specifically Michael S. who has been executing the director's duties for 13 years. That business had been led by John D. until Thu, 17th Nov 2022.

Michael S. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Dslaw Limited 2023-06-27
  • Daysparkes Limited 2011-01-06

Financial data based on annual reports

Company staff

Michael S.

Role: Director

Appointed: 06 January 2011

Latest update: 21 April 2024

People with significant control

Michael S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John D.
Notified on 6 April 2016
Ceased on 17 November 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 20 January 2024
Confirmation statement last made up date 06 January 2023
Annual Accounts 28 October 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 28 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On December 22, 2023 director's details were changed (CH01)
filed on: 9th, January 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
13
Company Age

Closest Companies - by postcode