Company NameDLP Consultants Limited
DirectorDavid Robert William Lewis
Company StatusActive
Company Number06281480
CategoryPrivate Limited Company
Incorporation Date15 June 2007(16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Robert William Lewis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School 188 Liscard Road
Wallasey
Wirral
CH44 5TN
Wales
Secretary NameSally Catherine Lewis
NationalityBritish
StatusCurrent
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old School 188 Liscard Road
Wallasey
Wirral
CH44 5TN
Wales

Contact

Websitewww.dlpconsultants.co.uk

Location

Registered AddressThe Old School
188 Liscard Road
Wallasey
Wirral
CH44 5TN
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Mr David Robert William Lewis
100.00%
Ordinary

Financials

Year2014
Net Worth£4,311
Cash£55,834
Current Liabilities£56,741

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 3 weeks ago)
Next Return Due29 June 2024 (1 month, 3 weeks from now)

Filing History

1 November 2023Total exemption full accounts made up to 30 June 2023 (11 pages)
28 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
18 November 2022Total exemption full accounts made up to 30 June 2022 (11 pages)
16 June 2022Confirmation statement made on 15 June 2022 with updates (4 pages)
16 February 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
1 July 2021Confirmation statement made on 15 June 2021 with updates (4 pages)
7 February 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
1 October 2020Registered office address changed from Unit 3 Prenton Business Park Prenton Way Prenton Wirral CH43 3EA England to The Old School 188 Liscard Road Wallasey Wirral CH44 5TN on 1 October 2020 (1 page)
1 October 2020Change of details for Mr David Robert William Lewis as a person with significant control on 1 October 2020 (2 pages)
1 October 2020Secretary's details changed for Sally Catherine Lewis on 1 October 2020 (1 page)
1 October 2020Director's details changed for Mr David Robert William Lewis on 1 October 2020 (2 pages)
17 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
14 January 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
24 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
8 February 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
27 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
13 February 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
30 November 2017Secretary's details changed for Sally Catherine Lewis on 30 November 2017 (1 page)
30 November 2017Secretary's details changed for Sally Catherine Lewis on 30 November 2017 (1 page)
30 November 2017Director's details changed for Mr David Robert William Lewis on 30 November 2017 (2 pages)
30 November 2017Director's details changed for Mr David Robert William Lewis on 30 November 2017 (2 pages)
30 November 2017Change of details for Mr David Robert William Lewis as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Change of details for Mr David Robert William Lewis as a person with significant control on 30 November 2017 (2 pages)
27 September 2017Registered office address changed from 49 Hamilton Square Birkenhead Merseyside CH41 5AR to Unit 3 Prenton Business Park Prenton Way Prenton Wirral CH43 3EA on 27 September 2017 (1 page)
27 September 2017Registered office address changed from 49 Hamilton Square Birkenhead Merseyside CH41 5AR to Unit 3 Prenton Business Park Prenton Way Prenton Wirral CH43 3EA on 27 September 2017 (1 page)
27 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
26 June 2017Secretary's details changed for Sally Catherine Lewis on 15 June 2017 (1 page)
26 June 2017Notification of David Robert William Lewis as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of David Robert William Lewis as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Secretary's details changed for Sally Catherine Lewis on 15 June 2017 (1 page)
26 June 2017Director's details changed for Mr David Robert William Lewis on 15 June 2017 (2 pages)
26 June 2017Director's details changed for Mr David Robert William Lewis on 15 June 2017 (2 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
18 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
16 May 2016Secretary's details changed for Sally Catherine Lewis on 16 May 2016 (1 page)
16 May 2016Secretary's details changed for Sally Catherine Lewis on 16 May 2016 (1 page)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
6 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
12 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 January 2011Registered office address changed from the Basement, 31 Hamilton Square Birkenhead Wirral Merseyside CH41 6AZ on 12 January 2011 (1 page)
12 January 2011Registered office address changed from the Basement, 31 Hamilton Square Birkenhead Wirral Merseyside CH41 6AZ on 12 January 2011 (1 page)
8 July 2010Director's details changed for Mr David Robert William Lewis on 15 June 2010 (2 pages)
8 July 2010Director's details changed for Mr David Robert William Lewis on 15 June 2010 (2 pages)
8 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
12 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
27 August 2009Return made up to 15/06/09; full list of members (3 pages)
27 August 2009Return made up to 15/06/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
25 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 July 2008Director's change of particulars / david lewis / 27/09/2007 (2 pages)
7 July 2008Return made up to 15/06/08; full list of members (3 pages)
7 July 2008Return made up to 15/06/08; full list of members (3 pages)
7 July 2008Director's change of particulars / david lewis / 27/09/2007 (2 pages)
27 September 2007Director's particulars changed (1 page)
27 September 2007Director's particulars changed (1 page)
27 September 2007Secretary's particulars changed (1 page)
27 September 2007Secretary's particulars changed (1 page)
15 June 2007Incorporation (12 pages)
15 June 2007Incorporation (12 pages)