Background WavePink WaveYellow Wave

DC LEGAL LIMITED (11239213)

DC LEGAL LIMITED (11239213) is an active UK company. incorporated on 7 March 2018. with registered office in Leamington Spa. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. DC LEGAL LIMITED has been registered for 8 years. Current directors include LIPMAN, Michael.

Company Number
11239213
Status
active
Type
ltd
Incorporated
7 March 2018
Age
8 years
Address
Ashmore 2nd Floor Agriculture House,, Leamington Spa, CV32 4EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
LIPMAN, Michael
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DC LEGAL LIMITED

DC LEGAL LIMITED is an active company incorporated on 7 March 2018 with the registered office located in Leamington Spa. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. DC LEGAL LIMITED was registered 8 years ago.(SIC: 69109)

Status

active

Active since 8 years ago

Company No

11239213

LTD Company

Age

8 Years

Incorporated 7 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

Ashmore 2nd Floor Agriculture House, 1 Newbold Terrace Leamington Spa, CV32 4EA,

Previous Addresses

2nd Floor, 25 st. Nicholas Place Leicester LE1 4LD England
From: 30 October 2023To: 11 November 2025
23B 1st Floor East Park Road Leicester LE5 4QD England
From: 29 April 2022To: 30 October 2023
25 st. Nicholas Place Leicester LE1 4LD England
From: 28 October 2021To: 29 April 2022
Crown House 27 Old Gloucester Street London WC1N 3AX United Kingdom
From: 7 March 2018To: 28 October 2021
Timeline

5 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Mar 18
Owner Exit
May 20
Director Left
May 20
New Owner
May 20
Director Joined
May 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LIPMAN, Michael

Active
2nd Floor Agriculture House,, Leamington SpaCV32 4EA
Born July 1960
Director
Appointed 01 May 2020

HOWIE, Oscar Lee

Resigned
27 Old Gloucester Street, LondonWC1N 3AX
Born March 1945
Director
Appointed 07 Mar 2018
Resigned 01 May 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Lipman

Active
2nd Floor Agriculture House,, Leamington SpaCV32 4EA
Born July 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2020

Mr Oscar Lee Howie

Ceased
27 Old Gloucester Street, LondonWC1N 3AX
Born March 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Mar 2018
Ceased 01 May 2020
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Notification Of A Person With Significant Control
4 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Incorporation Company
7 March 2018
NEWINCIncorporation