Background WavePink WaveYellow Wave

DLA LIMITED (03369707)

DLA LIMITED (03369707) is an active UK company. incorporated on 13 May 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DLA LIMITED has been registered for 28 years. Current directors include SALTER, Catherine Helena.

Company Number
03369707
Status
active
Type
ltd
Incorporated
13 May 1997
Age
28 years
Address
160 Aldersgate Street, London, EC1A 4HT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SALTER, Catherine Helena
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DLA LIMITED

DLA LIMITED is an active company incorporated on 13 May 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DLA LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03369707

LTD Company

Age

28 Years

Incorporated 13 May 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

DLA PIPER UK PROPERTIES LIMITED
From: 1 September 2006To: 4 October 2022
DLA PIPER RUDNICK GRAY CARY UK PROPERTIES LIMITED
From: 4 January 2005To: 1 September 2006
DLA PROPERTIES LIMITED
From: 10 May 1999To: 4 January 2005
BROOMCO (1274) LIMITED
From: 13 May 1997To: 10 May 1999
Contact
Address

160 Aldersgate Street London, EC1A 4HT,

Previous Addresses

1 st Pauls Place Sheffield S1 2JX
From: 13 May 1997To: 2 October 2018
Timeline

14 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
May 97
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
May 13
Director Left
Jul 16
New Owner
Jun 18
New Owner
Jun 18
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
Jan 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Active
Aldersgate Street, LondonEC1A 4HT
Corporate secretary
Appointed 13 May 1997

SALTER, Catherine Helena

Active
Aldersgate Street, LondonEC1A 4HT
Born September 1978
Director
Appointed 01 May 2022

DA COSTA, Alastair John

Resigned
17 Seabee Lane, Lantau Island
Born December 1964
Director
Appointed 15 Sept 2008
Resigned 01 Jul 2012

DARWIN, Andrew David

Resigned
Aldersgate Street, LondonEC1A 4HT
Born February 1959
Director
Appointed 15 Sept 2008
Resigned 30 Apr 2022

EDWARDS, Paul Martin

Resigned
Aldersgate Street, LondonEC1A 4HT
Born April 1961
Director
Appointed 01 May 2013
Resigned 31 Dec 2021

KNOWLES, Nigel Graham, Sir

Resigned
1 St Pauls PlaceS1 2JX
Born February 1965
Director
Appointed 01 Jul 2012
Resigned 30 Apr 2016

DLA PIPER UK NOMINEES LIMITED

Resigned
Aldersgate Street, LondonEC1A 4HT
Corporate director
Appointed 13 May 1997
Resigned 30 Apr 2022

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Aldersgate Street, LondonEC1A 4HT
Corporate director
Appointed 13 May 1997
Resigned 30 Apr 2022

Persons with significant control

4

2 Active
2 Ceased

Mr Andrew David Darwin

Ceased
Aldersgate Street, LondonEC1A 4HT
Born February 1959

Nature of Control

Significant influence or control
Notified 15 Sept 2016
Ceased 22 Oct 2021

Mr Paul Martin Edwards

Ceased
Aldersgate Street, LondonEC1A 4HT
Born April 1961

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 22 Oct 2021
Aldersgate Street, LondonEC1A 4HT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Aldersgate Street, LondonEC1A 4HT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Dormant
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
Certificate Change Of Name Company
4 October 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
22 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
20 October 2021
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
20 October 2021
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 October 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 June 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
12 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Restoration Order Of Court
16 January 2018
AC92AC92
Gazette Dissolved Voluntary
14 March 2017
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
27 December 2016
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 December 2016
DS01DS01
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
7 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Dormant
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Dormant
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Change Corporate Secretary Company With Change Date
7 July 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Corporate Director Company With Change Date
7 July 2011
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
7 July 2011
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
16 June 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 February 2009
AAAnnual Accounts
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 February 2008
AAAnnual Accounts
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 2007
AAAnnual Accounts
Memorandum Articles
8 September 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 June 2006
363sAnnual Return (shuttle)
Legacy
21 March 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
2 March 2006
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
17 February 2005
288cChange of Particulars
Legacy
17 February 2005
288cChange of Particulars
Legacy
8 February 2005
288cChange of Particulars
Legacy
8 February 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
8 February 2005
AAAnnual Accounts
Memorandum Articles
11 January 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 May 2004
363sAnnual Return (shuttle)
Resolution
27 January 2004
RESOLUTIONSResolutions
Resolution
27 January 2004
RESOLUTIONSResolutions
Resolution
27 January 2004
RESOLUTIONSResolutions
Resolution
27 January 2004
RESOLUTIONSResolutions
Resolution
27 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 January 2004
AAAnnual Accounts
Legacy
18 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 2003
AAAnnual Accounts
Legacy
20 November 2002
225Change of Accounting Reference Date
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 April 2002
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 March 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 July 2000
AAAnnual Accounts
Legacy
30 June 2000
363sAnnual Return (shuttle)
Legacy
3 June 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 May 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
21 April 1999
AAAnnual Accounts
Resolution
21 April 1999
RESOLUTIONSResolutions
Legacy
18 August 1998
363sAnnual Return (shuttle)
Memorandum Articles
16 June 1997
MEM/ARTSMEM/ARTS
Resolution
16 June 1997
RESOLUTIONSResolutions
Incorporation Company
13 May 1997
NEWINCIncorporation