Company NameDrilling Expert Legal Services Limited
DirectorSteven Michael Devereux
Company StatusActive
Company Number09143286
CategoryPrivate Limited Company
Incorporation Date23 July 2014(9 years, 9 months ago)
Previous NameDrilling Management (Services) Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Steven Michael Devereux
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2014(1 month, 2 weeks after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressRegents Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NamePatricia Devereux
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(3 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressRegents Court Princess Street
Hull
East Yorkshire
HU2 8BA

Location

Registered AddressRegents Court
Princess Street
Hull
East Yorkshire
HU2 8BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

28 July 2023Micro company accounts made up to 30 July 2022 (5 pages)
25 July 2023Confirmation statement made on 23 July 2023 with updates (5 pages)
26 June 2023Notification of Patricia Devereux as a person with significant control on 6 April 2016 (2 pages)
28 July 2022Micro company accounts made up to 30 July 2021 (5 pages)
26 July 2022Confirmation statement made on 23 July 2022 with updates (5 pages)
13 October 2021Compulsory strike-off action has been discontinued (1 page)
6 October 2021Confirmation statement made on 23 July 2021 with updates (5 pages)
7 June 2021Micro company accounts made up to 30 July 2020 (4 pages)
29 April 2021Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page)
22 January 2021Termination of appointment of Patricia Devereux as a director on 1 December 2020 (1 page)
22 January 2021Cessation of Patricia Devereux as a person with significant control on 1 December 2020 (1 page)
29 August 2020Change of name notice (2 pages)
29 August 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-08-03
(2 pages)
27 July 2020Confirmation statement made on 23 July 2020 with updates (5 pages)
15 July 2020Micro company accounts made up to 31 July 2019 (4 pages)
6 August 2019Confirmation statement made on 23 July 2019 with updates (5 pages)
18 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
1 August 2018Confirmation statement made on 23 July 2018 with updates (5 pages)
28 July 2018Compulsory strike-off action has been discontinued (1 page)
27 July 2018Micro company accounts made up to 31 July 2017 (4 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
24 July 2017Confirmation statement made on 23 July 2017 with updates (5 pages)
24 July 2017Confirmation statement made on 23 July 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 July 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
28 July 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
24 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
6 November 2014Appointment of Patricia Devereux as a director on 30 October 2014 (2 pages)
6 November 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 2
(3 pages)
6 November 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 2
(3 pages)
6 November 2014Appointment of Patricia Devereux as a director on 30 October 2014 (2 pages)
6 November 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 2
(3 pages)
15 September 2014Appointment of Mr Steven Michael Devereux as a director on 9 September 2014 (2 pages)
15 September 2014Appointment of Mr Steven Michael Devereux as a director on 9 September 2014 (2 pages)
28 July 2014Termination of appointment of Graham Robertson Stephens as a director on 23 July 2014 (1 page)
28 July 2014Termination of appointment of Graham Robertson Stephens as a director on 23 July 2014 (1 page)
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 1
(25 pages)
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 1
(25 pages)