Background WavePink WaveYellow Wave

DP & LW SERVICES (NORTH EAST) LIMITED (15693859)

DP & LW SERVICES (NORTH EAST) LIMITED (15693859) is an active UK company. incorporated on 30 April 2024. with registered office in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DP & LW SERVICES (NORTH EAST) LIMITED has been registered for 1 year. Current directors include WILKINSON, David Philip.

Company Number
15693859
Status
active
Type
ltd
Incorporated
30 April 2024
Age
1 years
Address
23 Reid Park Road, Newcastle Upon Tyne, NE2 2ER
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WILKINSON, David Philip
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DP & LW SERVICES (NORTH EAST) LIMITED

DP & LW SERVICES (NORTH EAST) LIMITED is an active company incorporated on 30 April 2024 with the registered office located in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DP & LW SERVICES (NORTH EAST) LIMITED was registered 1 year ago.(SIC: 99999)

Status

active

Active since 1 years ago

Company No

15693859

LTD Company

Age

1 Years

Incorporated 30 April 2024

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 30 January 2026 (3 months ago)
Period: 30 April 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

TIMEC 1881 LIMITED
From: 30 April 2024To: 29 October 2024
Contact
Address

23 Reid Park Road Jesmond Newcastle Upon Tyne, NE2 2ER,

Previous Addresses

Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
From: 30 April 2024To: 31 October 2024
Timeline

5 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Apr 24
Director Joined
Oct 24
Director Left
Oct 24
New Owner
Oct 24
Owner Exit
Oct 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WILKINSON, David Philip

Active
Reid Park Road, Newcastle Upon TyneNE2 2ER
Born August 1954
Director
Appointed 29 Oct 2024

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 30 Apr 2024
Resigned 29 Oct 2024

EVANS, Anthony Guy

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Born May 1973
Director
Appointed 30 Apr 2024
Resigned 29 Oct 2024

Persons with significant control

2

1 Active
1 Ceased

Mr David Philip Wilkinson

Active
Reid Park Road, Newcastle Upon TyneNE2 2ER
Born August 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024
Time Central, Newcastle Upon TyneNE1 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2024
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

10

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Notification Of A Person With Significant Control
29 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
29 October 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 April 2024
NEWINCIncorporation