Company Information for DLA TOWN PLANNING LIMITED
5 THE GAVEL CENTRE, PORTERS WOOD, ST ALBANS, HERTS, AL3 6PQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
DLA TOWN PLANNING LIMITED | |
Legal Registered Office | |
5 THE GAVEL CENTRE PORTERS WOOD ST ALBANS HERTS AL3 6PQ Other companies in AL3 | |
Company Number | 04662138 | |
---|---|---|
Company ID Number | 04662138 | |
Date formed | 2003-02-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 11/02/2016 | |
Return next due | 11/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB486194017 |
Last Datalog update: | 2025-03-05 10:06:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DLA TOWN PLANNING SOLUTIONS LIMITED | 5 THE GAVEL CENTRE PORTERS WOOD ST. ALBANS AL3 6PQ | Active | Company formed on the 2016-06-09 |
Officer | Role | Date Appointed |
---|---|---|
NICOLA LOUISE LAKE |
||
DAVID ROBERT LANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WENDY HAZLEY-PAYNE |
Company Secretary | ||
PATRICIA ANN WARRINGTON |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LLP LAND AND PLANNING LIMITED | Director | 2009-12-19 | CURRENT | 2009-12-19 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 11/02/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES | |
SH02 | Sub-division of shares on 2018-11-29 | |
SH08 | Change of share class name or designation | |
RES10 | Resolutions passed:
| |
CH01 | Director's details changed for Mr David Robert Lane on 2018-12-11 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL WILLIAM JOHN LAKE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WILLIAM JOHN LAKE | |
PSC04 | Change of details for Mr David Robert Lane as a person with significant control on 2018-11-29 | |
SH01 | 29/11/18 STATEMENT OF CAPITAL GBP 2 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr David Robert Lane on 2018-09-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mrs Nicola Louise Lake as company secretary on 2017-07-17 | |
TM02 | Termination of appointment of Wendy Hazley-Payne on 2017-07-16 | |
LATEST SOC | 24/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/02/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Wendy Hazley-Payne as company secretary on 2015-12-09 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD04 | Register(s) moved to registered office address 5 the Gavel Centre Porters Wood St Albans Herts AL3 6PQ | |
AD02 | Register inspection address changed from C/O Mrs P a Warrington Hollyberry House Main Road Filby Norfolk NR29 3HN England to 5 the Gavel Centre Porters Wood St. Albans Hertfordshire AL3 6PQ | |
TM02 | Termination of appointment of Patricia Ann Warrington on 2015-03-23 | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/02/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Mrs P a Warrington 4 Abbotts Hall Close Great Waldingfield Sudbury Suffolk CO10 0WN England to C/O Mrs P a Warrington Hollyberry House Main Road Filby Norfolk NR29 3HN | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS PATRICIA ANN WARRINGTON on 2014-07-24 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 11/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/02/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA ANN PARKER / 01/02/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/02/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 03/10/2008 FROM 3 COLLEGE STREET ST ALBANS HERTFORDSHIRE AL3 4PW | |
363a | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED DAVID LANE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 19/10/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 62,279 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 48,592 |
Provisions For Liabilities Charges | 2013-03-31 | £ 1,067 |
Provisions For Liabilities Charges | 2012-03-31 | £ 2,051 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DLA TOWN PLANNING LIMITED
Cash Bank In Hand | 2012-03-31 | £ 17,826 |
---|---|---|
Current Assets | 2013-03-31 | £ 80,678 |
Current Assets | 2012-03-31 | £ 76,202 |
Debtors | 2013-03-31 | £ 80,628 |
Debtors | 2012-03-31 | £ 58,376 |
Fixed Assets | 2013-03-31 | £ 7,381 |
Fixed Assets | 2012-03-31 | £ 15,278 |
Shareholder Funds | 2013-03-31 | £ 24,713 |
Shareholder Funds | 2012-03-31 | £ 40,837 |
Tangible Fixed Assets | 2013-03-31 | £ 7,381 |
Tangible Fixed Assets | 2012-03-31 | £ 15,278 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Central Bedfordshire Council | |
|
Grounds Maintenance Costs |
Three Rivers District Council | |
|
|
Three Rivers District Council | |
|
|
Three Rivers District Council | |
|
|
Three Rivers District Council | |
|
|
Three Rivers District Council | |
|
|
Three Rivers District Council | |
|
|
Three Rivers District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |