Company NameDanlaw Limited
DirectorLawrence Michael O'Kelly
Company StatusActive
Company Number01578609
CategoryPrivate Limited Company
Incorporation Date7 August 1981(42 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Lawrence Michael O'Kelly
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2013(32 years, 2 months after company formation)
Appointment Duration10 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address33 Oakfield Road
Harpenden
Hertfordshire
AL5 2NP
Director NameMrs Geraldine Yvonne O'Kelly
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1981(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Partridge Close
Stanmore
Middlesex
HA7 4YP
Director NameMr Michael Delaney O'Kelly
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(10 years after company formation)
Appointment Duration22 years, 2 months (resigned 14 October 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Partridge Close
Stanmore
Middlesex
HA7 4YP
Secretary NameMrs Geraldine Yvonne O'Kelly
NationalityBritish
StatusResigned
Appointed07 August 1991(10 years after company formation)
Appointment Duration22 years, 2 months (resigned 14 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Partridge Close
Stanmore
Middlesex
HA7 4YP

Contact

Websitedanlawltd.co.uk
Telephone0845 2571975
Telephone regionUnknown

Location

Registered Address1 Sopwith Crescent
Wickford
Essex
SS11 8YU
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address MatchesOver 400 other UK companies use this postal address

Shareholders

190 at £0.01Danlaw (Uk) LTD
95.00%
Ordinary
5 at £0.01Geraldine Yvonne O'kelly
2.50%
Ordinary A
5 at £0.01Michael Delaney O'kelly
2.50%
Ordinary B

Financials

Year2014
Net Worth£45,513
Cash£81,462
Current Liabilities£124,744

Accounts

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

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

16 March 2015Delivered on: 17 March 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
28 February 1994Delivered on: 7 March 1994
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 74 redwood close, south oxhey, hertfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 September 1991Delivered on: 18 September 1991
Persons entitled: Allied Irish Banks P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 21 bellingdon romilly drive car penders park watford herts title no hd 186201. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

24 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
2 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 July 2018Notification of Lawrence Michael O'kelly as a person with significant control on 1 July 2018 (2 pages)
11 July 2018Registered office address changed from 33 Oakfield Road Harpenden Hertfordshire AL5 2NP to 1 Sopwith Crescent Wickford Essex SS11 8YU on 11 July 2018 (1 page)
1 May 2018Satisfaction of charge 015786090003 in full (1 page)
1 May 2018Satisfaction of charge 2 in full (1 page)
1 May 2018Satisfaction of charge 1 in full (1 page)
30 April 2018All of the property or undertaking no longer forms part of charge 1 (2 pages)
30 April 2018All of the property or undertaking no longer forms part of charge 015786090003 (1 page)
30 April 2018All of the property or undertaking no longer forms part of charge 2 (2 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
1 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
17 March 2015Registration of charge 015786090003, created on 16 March 2015 (23 pages)
17 March 2015Registration of charge 015786090003, created on 16 March 2015 (23 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
8 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision/memorandum revoked 30/09/2013
(18 pages)
8 November 2013Sub-division of shares on 30 September 2013 (5 pages)
8 November 2013Change of share class name or designation (2 pages)
8 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision/memorandum revoked 30/09/2013
(18 pages)
8 November 2013Sub-division of shares on 30 September 2013 (5 pages)
8 November 2013Change of share class name or designation (2 pages)
14 October 2013Termination of appointment of Geraldine O'kelly as a secretary (1 page)
14 October 2013Registered office address changed from 1 Partridge Close Stanmore Middlesex HA7 4YP on 14 October 2013 (1 page)
14 October 2013Termination of appointment of Michael O'kelly as a director (1 page)
14 October 2013Appointment of Mr Lawrence Michael O'kelly as a director (2 pages)
14 October 2013Registered office address changed from 1 Partridge Close Stanmore Middlesex HA7 4YP on 14 October 2013 (1 page)
14 October 2013Termination of appointment of Geraldine O'kelly as a director (1 page)
14 October 2013Termination of appointment of Geraldine O'kelly as a director (1 page)
14 October 2013Termination of appointment of Geraldine O'kelly as a secretary (1 page)
14 October 2013Termination of appointment of Michael O'kelly as a director (1 page)
14 October 2013Appointment of Mr Lawrence Michael O'kelly as a director (2 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
23 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
26 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 April 2009Return made up to 31/03/09; full list of members (4 pages)
23 April 2009Return made up to 31/03/09; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 April 2008Return made up to 31/03/08; full list of members (4 pages)
2 April 2008Return made up to 31/03/08; full list of members (4 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 April 2007Return made up to 31/03/07; full list of members (2 pages)
2 April 2007Return made up to 31/03/07; full list of members (2 pages)
2 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
2 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
12 May 2006Registered office changed on 12/05/06 from: silver levene (incorporating modiplus) 37 warren street london W1T 6AD (1 page)
12 May 2006Registered office changed on 12/05/06 from: silver levene (incorporating modiplus) 37 warren street london W1T 6AD (1 page)
4 April 2006Return made up to 31/03/06; full list of members (2 pages)
4 April 2006Return made up to 31/03/06; full list of members (2 pages)
18 October 2005Registered office changed on 18/10/05 from: 1 partridge close stanmore middlesex HA7 4YP (1 page)
18 October 2005Registered office changed on 18/10/05 from: 1 partridge close stanmore middlesex HA7 4YP (1 page)
5 October 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
5 October 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
12 May 2005Return made up to 31/03/05; full list of members (7 pages)
12 May 2005Return made up to 31/03/05; full list of members (7 pages)
21 June 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
21 June 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
21 June 2004Return made up to 31/03/04; full list of members (7 pages)
21 June 2004Return made up to 31/03/04; full list of members (7 pages)
30 May 2003Full accounts made up to 31 March 2003 (12 pages)
30 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2003Full accounts made up to 31 March 2003 (12 pages)
30 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2003Return made up to 31/03/03; full list of members (7 pages)
26 April 2003Return made up to 31/03/03; full list of members (7 pages)
12 June 2002Full accounts made up to 31 March 2002 (12 pages)
12 June 2002Full accounts made up to 31 March 2002 (12 pages)
8 May 2002Return made up to 31/03/02; full list of members (6 pages)
8 May 2002Return made up to 31/03/02; full list of members (6 pages)
6 June 2001Full accounts made up to 31 March 2001 (11 pages)
6 June 2001Full accounts made up to 31 March 2001 (11 pages)
9 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2000Full accounts made up to 31 March 2000 (11 pages)
9 June 2000Full accounts made up to 31 March 2000 (11 pages)
15 May 2000Return made up to 31/03/00; full list of members (6 pages)
15 May 2000Return made up to 31/03/00; full list of members (6 pages)
27 August 1999Full accounts made up to 31 March 1999 (11 pages)
27 August 1999Full accounts made up to 31 March 1999 (11 pages)
13 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 June 1998Full accounts made up to 31 March 1998 (12 pages)
25 June 1998Full accounts made up to 31 March 1998 (12 pages)
15 June 1998Registered office changed on 15/06/98 from: 42 snaresbrook drive stanmore middx HA7 4QW (1 page)
15 June 1998Registered office changed on 15/06/98 from: 42 snaresbrook drive stanmore middx HA7 4QW (1 page)
10 May 1998New director appointed (1 page)
10 May 1998New director appointed (1 page)
1 May 1998Return made up to 31/03/98; full list of members
  • 363(287) ‐ Registered office changed on 01/05/98
(6 pages)
1 May 1998Return made up to 31/03/98; full list of members
  • 363(287) ‐ Registered office changed on 01/05/98
(6 pages)
2 March 1998Full accounts made up to 31 March 1997 (9 pages)
2 March 1998Full accounts made up to 31 March 1997 (9 pages)
30 April 1997Return made up to 31/03/97; no change of members (4 pages)
30 April 1997Return made up to 31/03/97; no change of members (4 pages)
2 January 1997Full accounts made up to 31 March 1996 (9 pages)
2 January 1997Full accounts made up to 31 March 1996 (9 pages)
6 May 1996Return made up to 31/03/96; no change of members (4 pages)
6 May 1996Return made up to 31/03/96; no change of members (4 pages)
1 December 1995Full accounts made up to 31 March 1995 (9 pages)
1 December 1995Full accounts made up to 31 March 1995 (9 pages)
23 May 1995Return made up to 31/03/95; full list of members (6 pages)
23 May 1995Return made up to 31/03/95; full list of members (6 pages)
1 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)