Background WavePink WaveYellow Wave

DN LAW LIMITED (07958416)

DN LAW LIMITED (07958416) is an active UK company. incorporated on 21 February 2012. with registered office in Nelson. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. DN LAW LIMITED has been registered for 14 years.

Company Number
07958416
Status
active
Type
ltd
Incorporated
21 February 2012
Age
14 years
Address
25 Carr Road, Nelson, BB9 7JS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DN LAW LIMITED

DN LAW LIMITED is an active company incorporated on 21 February 2012 with the registered office located in Nelson. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. DN LAW LIMITED was registered 14 years ago.(SIC: 69102)

Status

active

Active since 14 years ago

Company No

07958416

LTD Company

Age

14 Years

Incorporated 21 February 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

DAVID NORMAN SOLICITORS LIMITED
From: 13 June 2012To: 6 September 2018
DAVID H PHILLIPS PERSONAL INJURY LIMITED
From: 21 February 2012To: 13 June 2012
Contact
Address

25 Carr Road Nelson, BB9 7JS,

Previous Addresses

, Lodge House Cow Lane, Burnley, Lancashire, BB11 1NW
From: 29 May 2012To: 26 March 2013
, Unit 8 Connect Business Village, 24 Derby Road, Liverpool, L5 9PR, United Kingdom
From: 21 February 2012To: 29 May 2012
Timeline

28 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Mar 12
Director Joined
May 12
Director Joined
May 12
Funding Round
Jun 12
Director Joined
Jul 16
Director Joined
Aug 17
Funding Round
Aug 17
Director Left
Feb 18
Owner Exit
Feb 18
New Owner
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
Capital Reduction
Jul 18
Share Buyback
Jul 18
Capital Reduction
Dec 18
Share Buyback
Dec 18
New Owner
Dec 18
Capital Reduction
Feb 19
Share Buyback
Feb 19
Capital Reduction
May 19
Capital Reduction
May 19
Share Buyback
May 19
Share Buyback
May 19
Director Left
Sept 19
Director Joined
Oct 19
Owner Exit
Nov 19
New Owner
Nov 19
12
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Capital Cancellation Shares
28 May 2019
SH06Cancellation of Shares
Capital Cancellation Shares
28 May 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 May 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 May 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Capital Cancellation Shares
8 February 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 February 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 December 2018
PSC04Change of PSC Details
Capital Cancellation Shares
3 December 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 December 2018
SH03Return of Purchase of Own Shares
Resolution
30 November 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 November 2018
SH08Notice of Name/Rights of Class of Shares
Legacy
28 November 2018
ALLOTCORRALLOTCORR
Second Filing Capital Allotment Shares
27 November 2018
RP04SH01RP04SH01
Legacy
27 November 2018
RP04CS01RP04CS01
Resolution
6 September 2018
RESOLUTIONSResolutions
Second Filing Of Annual Return With Made Up Date
30 August 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
30 August 2018
RP04AR01RP04AR01
Legacy
28 August 2018
RP04CS01RP04CS01
Capital Cancellation Shares
31 July 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 July 2018
SH03Return of Purchase of Own Shares
Legacy
26 July 2018
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
26 July 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
26 July 2018
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
21 June 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 June 2018
RP04SH01RP04SH01
Capital Variation Of Rights Attached To Shares
17 April 2018
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
27 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control
26 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
26 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
14 December 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
13 December 2017
RESOLUTIONSResolutions
Resolution
24 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
9 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 June 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
26 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Certificate Change Of Name Company
13 June 2012
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
8 June 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 May 2012
AD01Change of Registered Office Address
Resolution
24 May 2012
RESOLUTIONSResolutions
Change Of Name Notice
24 May 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Incorporation Company
21 February 2012
NEWINCIncorporation