Background WavePink WaveYellow Wave

DEZREZLEGAL LIMITED (06416397)

DEZREZLEGAL LIMITED (06416397) is an active UK company. incorporated on 2 November 2007. with registered office in Swansea. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. DEZREZLEGAL LIMITED has been registered for 18 years. Current directors include HO, Ai Ting, LIDDELL, Laura Eve, MORRIS, Justin Howard and 2 others.

Company Number
06416397
Status
active
Type
ltd
Incorporated
2 November 2007
Age
18 years
Address
Ethos Building Sa1 Waterfront, Swansea, SA1 8AS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
HO, Ai Ting, LIDDELL, Laura Eve, MORRIS, Justin Howard, MORRIS, Lowri Rhian, RICHARDS, Gareth Wayne Clint
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEZREZLEGAL LIMITED

DEZREZLEGAL LIMITED is an active company incorporated on 2 November 2007 with the registered office located in Swansea. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. DEZREZLEGAL LIMITED was registered 18 years ago.(SIC: 69102)

Status

active

Active since 18 years ago

Company No

06416397

LTD Company

Age

18 Years

Incorporated 2 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

HIPZ LEGAL LIMITED
From: 24 March 2009To: 28 June 2010
TANQUERY DEVELOPMENTS LIMITED
From: 2 November 2007To: 24 March 2009
Contact
Address

Ethos Building Sa1 Waterfront Kings Road Swansea, SA1 8AS,

Previous Addresses

Ethos Kings Road Swansea SA1 8AS Wales
From: 27 May 2014To: 3 November 2014
Technium Building Sa1 Waterfront Kings Road Swansea SA1 8PJ
From: 7 August 2012To: 27 May 2014
Ethos Building, Swansea Waterfront Kings Road Swansea SA1 8AS
From: 2 November 2007To: 7 August 2012
Timeline

13 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Aug 11
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Apr 18
Director Left
Feb 19
Director Left
Jun 20
Director Joined
Oct 20
Director Joined
Sept 23
Owner Exit
Jun 24
Owner Exit
Jun 24
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

HO, Ai Ting

Active
Kings Road, SwanseaSA1 8AS
Born June 1984
Director
Appointed 22 Sept 2023

LIDDELL, Laura Eve

Active
Sa1 Waterfront, SwanseaSA1 8AS
Born July 1982
Director
Appointed 27 Sept 2013

MORRIS, Justin Howard

Active
Sa1 Waterfront, SwanseaSA1 8AS
Born June 1969
Director
Appointed 01 Mar 2017

MORRIS, Lowri Rhian

Active
Sa1 Waterfront, SwanseaSA1 8AS
Born November 1974
Director
Appointed 24 Jun 2009

RICHARDS, Gareth Wayne Clint

Active
Sa1 Waterfront, SwanseaSA1 8AS
Born January 1981
Director
Appointed 13 Jul 2020

LEWIS, Wilfred James

Resigned
Eastcliff, SwanseaSA3 2AS
Secretary
Appointed 08 May 2009
Resigned 20 Dec 2013

THOMAS, Paul Frederick

Resigned
Altolusso, CardiffCF10 2FF
Secretary
Appointed 02 Nov 2007
Resigned 08 May 2009

BURKINSHAW, Laura Clare

Resigned
Sa1 Waterfront, SwanseaSA1 8AS
Born September 1979
Director
Appointed 08 May 2009
Resigned 31 May 2020

DENDLE, Matthew William

Resigned
Sa1 Waterfront, SwanseaSA1 8AS
Born July 1981
Director
Appointed 27 Sept 2013
Resigned 15 Feb 2019

LEWIS, Wilfred James

Resigned
Eastcliff, SwanseaSA3 2AS
Born July 1976
Director
Appointed 08 May 2009
Resigned 31 Aug 2011

NICHOLS-GREY, Barry Paul

Resigned
Sa1 Waterfront, SwanseaSA1 8AS
Born March 1985
Director
Appointed 01 Mar 2017
Resigned 29 Mar 2018

STEVENSON, Ruth Helen

Resigned
Alto Lusso, CardiffCF10 2FF
Born December 1979
Director
Appointed 02 Nov 2007
Resigned 08 May 2009

THOMAS, Paul Frederick

Resigned
Altolusso, CardiffCF10 2FF
Born July 1959
Director
Appointed 02 Nov 2007
Resigned 08 May 2009

Persons with significant control

3

1 Active
2 Ceased

Mr Justin Howard Morris

Ceased
Kings RoadSA1 8AS
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016

Dr Ian Pearce

Ceased
Sa1 Waterfront, SwanseaSA1 8AS
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Kings RoadSA1 8AS

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 May 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
27 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Change Person Director Company
6 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 August 2012
AD01Change of Registered Office Address
Change Person Director Company
12 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2010
CH03Change of Secretary Details
Certificate Change Of Name Company
28 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 June 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Legacy
20 August 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 August 2009
AAAnnual Accounts
Legacy
24 July 2009
287Change of Registered Office
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
88(2)Return of Allotment of Shares
Legacy
30 March 2009
287Change of Registered Office
Memorandum Articles
27 March 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 2008
363aAnnual Return
Legacy
22 December 2008
353353
Legacy
22 December 2008
190190
Legacy
22 December 2008
287Change of Registered Office
Legacy
22 December 2008
288cChange of Particulars
Legacy
22 December 2008
288cChange of Particulars
Incorporation Company
2 November 2007
NEWINCIncorporation