Background WavePink WaveYellow Wave

DML 2019 HOLDINGS LIMITED (11749805)

DML 2019 HOLDINGS LIMITED (11749805) is an active UK company. incorporated on 4 January 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DML 2019 HOLDINGS LIMITED has been registered for 7 years. Current directors include LASS, Annabel Frances, LASS, Christine Maria, LASS, David Malcolm and 1 others.

Company Number
11749805
Status
active
Type
ltd
Incorporated
4 January 2019
Age
7 years
Address
New Burlington House, 1075 Finchley Road, London, NW11 0PU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LASS, Annabel Frances, LASS, Christine Maria, LASS, David Malcolm, LASS, Rebecca Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DML 2019 HOLDINGS LIMITED

DML 2019 HOLDINGS LIMITED is an active company incorporated on 4 January 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DML 2019 HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11749805

LTD Company

Age

7 Years

Incorporated 4 January 2019

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 5 September 2025 (7 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

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

New Burlington House, 1075 Finchley Road London, NW11 0PU,

Timeline

12 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Jan 19
Funding Round
Feb 19
Capital Update
Mar 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
New Owner
Sept 19
Owner Exit
Sept 19
Director Joined
Mar 20
New Owner
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

LASS, Annabel Frances

Active
Finchley Road, LondonNW11 0PU
Born October 1997
Director
Appointed 06 Apr 2020

LASS, Christine Maria

Active
Finchley Road, LondonNW11 0PU
Born December 1965
Director
Appointed 02 Mar 2020

LASS, David Malcolm

Active
Calder Avenue, HatfieldAL9 7AG
Born June 1959
Director
Appointed 04 Jan 2019

LASS, Rebecca Louise

Active
Finchley Road, LondonNW11 0PU
Born May 1994
Director
Appointed 06 Apr 2020

LASS, Rachelle

Resigned
Hill Top, LondonNW11 6ED
Born August 1967
Director
Appointed 04 Jan 2019
Resigned 28 May 2019

LASS, Roger Paul

Resigned
Springfield Road, LondonNW8 0QN
Born December 1961
Director
Appointed 04 Jan 2019
Resigned 28 May 2019

LASS, Sally

Resigned
Linden Lea, LondonN2 0RF
Born December 1936
Director
Appointed 04 Jan 2019
Resigned 28 May 2019

Persons with significant control

3

2 Active
1 Ceased

Christine Maria Lass

Active
Finchley Road, LondonNW11 0PU
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2020

David Malcolm Lass

Active
Calder Avenue, Brookmans ParkAL9 7AG
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2019

Mrs Sally Lass

Ceased
Linden Lea, LondonN2 0RF
Born December 1936

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 2019
Ceased 08 Feb 2019
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Change To A Person With Significant Control
4 March 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
4 March 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
21 March 2019
SH19Statement of Capital
Legacy
12 March 2019
SH20SH20
Legacy
12 March 2019
CAP-SSCAP-SS
Resolution
12 March 2019
RESOLUTIONSResolutions
Resolution
28 February 2019
RESOLUTIONSResolutions
Resolution
28 February 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 February 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
26 February 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
26 February 2019
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Extended
22 January 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Incorporation Company
4 January 2019
NEWINCIncorporation