Company NameDMA Law Limited
Company StatusActive
Company Number09466260
CategoryPrivate Limited Company
Incorporation Date2 March 2015(9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMs Julie Isobel Mathieson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address56 Duke Street
Darlington
DL3 7AN
Director NameMr Geoffrey Adamson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(1 year, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address56 Duke Street
Darlington
DL3 7AN
Director NameMr Neil Bennett
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(1 year, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address56 Duke Street
Darlington
DL3 7AN
Director NameMr John Francis Eric Relton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(1 year, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address56 Duke Street
Darlington
DL3 7AN
Director NameMr Andrew Charles Russell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(1 year, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address56 Duke Street
Darlington
DL3 7AN
Director NameMr Phillip Geoffrey Mitchell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2017(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address56 Duke Street
Darlington
DL3 7AN

Location

Registered Address56 Duke Street
Darlington
DL3 7AN
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

27 April 2018Delivered on: 27 April 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
16 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
2 January 2020Termination of appointment of Phillip Geoffrey Mitchell as a director on 31 December 2019 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
14 March 2019Confirmation statement made on 2 March 2019 with updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 April 2018Registration of charge 094662600001, created on 27 April 2018 (43 pages)
16 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
26 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
26 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
24 July 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
24 July 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
21 July 2017Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page)
21 July 2017Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page)
30 March 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 6
(9 pages)
30 March 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 6
(9 pages)
30 March 2017Change of share class name or designation (2 pages)
30 March 2017Change of share class name or designation (2 pages)
22 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
22 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
15 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
13 January 2017Appointment of Mr Andrew Charles Russell as a director on 12 January 2017 (2 pages)
13 January 2017Appointment of Mr Phillip Geoffrey Mitchell as a director on 12 January 2017 (2 pages)
13 January 2017Appointment of Mr Phillip Geoffrey Mitchell as a director on 12 January 2017 (2 pages)
13 January 2017Appointment of Mr Andrew Charles Russell as a director on 12 January 2017 (2 pages)
13 January 2017Appointment of Mr Geoffrey Adamson as a director on 12 January 2017 (2 pages)
13 January 2017Appointment of Mr John Francis Eric Relton as a director on 12 January 2017 (2 pages)
13 January 2017Appointment of Mr John Francis Eric Relton as a director on 12 January 2017 (2 pages)
13 January 2017Appointment of Mr Geoffrey Adamson as a director on 12 January 2017 (2 pages)
13 January 2017Appointment of Mr Neil Bennett as a director on 12 January 2017 (2 pages)
13 January 2017Appointment of Mr Neil Bennett as a director on 12 January 2017 (2 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
10 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
2 March 2015Incorporation
Statement of capital on 2015-03-02
  • GBP 1
(15 pages)
2 March 2015Incorporation
Statement of capital on 2015-03-02
  • GBP 1
(15 pages)