Debello Law Limited

General information

Name:

Debello Law Ltd

Office Address:

Unit 12 Walker Avenue Wolverton Mill MK12 5TW Milton Keynes

Number: 07236891

Incorporation date: 2010-04-27

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is known as Debello Law Limited. This company was started fourteen years ago and was registered with 07236891 as the registration number. This particular registered office of the firm is registered in Milton Keynes. You may visit them at Unit 12 Walker Avenue, Wolverton Mill. This company has been on the market under three different names. Its initial name, Dunham Celebrity Brands, was switched on 2011-04-14 to Celebrity Legal Services. The current name is used since 2011, is Debello Law Limited. The firm's declared SIC number is 69109 which means Activities of patent and copyright agents; other legal activities not elsewhere classified. The latest financial reports describe the period up to 2022-05-31 and the most recent annual confirmation statement was released on 2023-04-27.

There seems to be a single managing director presently running this particular company, specifically Dean D. who has been utilizing the director's duties since 2010-04-27.

  • Previous company's names
  • Debello Law Limited 2011-05-24
  • Celebrity Legal Services Limited 2011-04-14
  • Dunham Celebrity Brands Limited 2010-04-27

Financial data based on annual reports

Company staff

Dean D.

Role: Director

Appointed: 27 April 2010

Latest update: 14 March 2024

People with significant control

Dean D. 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.

Dean D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 11 May 2024
Confirmation statement last made up date 27 April 2023
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 30 June 2014
Annual Accounts 24 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 24 February 2016
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 8 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates April 27, 2023 (CS01)
filed on: 3rd, May 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

33rd Floor Euston Towers 286 Euston Road

Post code:

NW1 3DP

City / Town:

London

HQ address,
2015

Address:

10 Brick Street

Post code:

W1J 7HQ

City / Town:

London

HQ address,
2016

Address:

10 Brick Street

Post code:

W1J 7HQ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 69109 : Activities of patent and copyright agents; other legal activities not elsewhere classified
13
Company Age

Similar companies nearby

Closest companies