Dakeyne Emms Gilmore Liberson Limited

DataGardener
dissolved
Unknown

Dakeyne Emms Gilmore Liberson Limited

06850969Private Limited With Share Capital

Knights The Brampton, Newcastle-Under-Lyme, Staffordshire, ST50QW
Incorporated

18/03/2009

Company Age

17 years

Directors

2

Employees

SIC Code

69102

Risk

not scored

Company Overview

Registration, classification & business activity

Dakeyne Emms Gilmore Liberson Limited (06850969) is a private limited with share capital incorporated on 18/03/2009 (17 years old) and registered in staffordshire, ST50QW. The company operates under SIC code 69102 - solicitors.

Private Limited With Share Capital
SIC: 69102
Unknown
Incorporated 18/03/2009
ST50QW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

4

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

80
Gazette Dissolved Voluntary
Category:Gazette
Date:27-02-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-02-2024
Legacy
Category:Accounts
Date:03-02-2024
Legacy
Category:Other
Date:03-02-2024
Legacy
Category:Accounts
Date:24-01-2024
Legacy
Category:Other
Date:24-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-03-2023
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:14-02-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-01-2023
Gazette Notice Voluntary
Category:Gazette
Date:17-01-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:10-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-02-2022
Legacy
Category:Other
Date:02-02-2022
Legacy
Category:Other
Date:02-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:08-01-2021
Legacy
Category:Accounts
Date:08-01-2021
Legacy
Category:Other
Date:08-01-2021
Legacy
Category:Other
Date:08-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2020
Resolution
Category:Resolution
Date:26-11-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:04-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-01-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:12-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-12-2017
Capital Allotment Shares
Category:Capital
Date:13-12-2017
Capital Name Of Class Of Shares
Category:Capital
Date:29-04-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:29-04-2017
Resolution
Category:Resolution
Date:25-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:12-11-2013
Capital Allotment Shares
Category:Capital
Date:08-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:08-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:11-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:11-04-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:07-04-2011
Capital Allotment Shares
Category:Capital
Date:07-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2010
Incorporation Company
Category:Incorporation
Date:18-03-2009

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date31/01/2025
Filing Date30/01/2024
Latest Accounts30/04/2023

Trading Addresses

Knights The Brampton, Newcastle-Under-Lyme, Staffordshire St5 0Qw, Newcastle, ST50QWRegistered

Contact

01213140000
egl-law.com
Knights The Brampton, Newcastle-Under-Lyme, Staffordshire, ST50QW