DESIGN TIME LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/07/255 July 2025 NewRegistered office address changed from , Studio 2.10 Clockwise Yorkshire House, Greek Street, Leeds, West Yorkshire, LS1 5SH, England to 2 Work, 7 Cutter Mill Tileyard North Wakefield WF1 5FY on 2025-07-05

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

13/03/2513 March 2025 Termination of appointment of Steven Antony Moore as a director on 2025-03-10

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/08/2429 August 2024 Termination of appointment of Steven Antony Moore as a secretary on 2024-03-31

View Document

11/06/2411 June 2024 Compulsory strike-off action has been discontinued

View Document

11/06/2411 June 2024 Compulsory strike-off action has been discontinued

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Registered office address changed from Studio 18 46 the Calls Leeds West Yorkshire LS2 7EY England to Studio 2.10 Clockwise Yorkshire House Greek Street Leeds West Yorkshire LS1 5SH on 2021-06-25

View Document

25/06/2125 June 2021 Director's details changed for Mr Steven Antony Moore on 2021-06-01

View Document

25/06/2125 June 2021 Director's details changed for Mr Stuart Roger Evans on 2021-06-01

View Document

25/06/2125 June 2021 Secretary's details changed for Mr Steven Antony Moore on 2021-06-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/03/211 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/11/196 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/03/16

View Document

21/01/1921 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/03/2017

View Document

12/12/1812 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM, 5 CALLS LANDING 36-38 THE CALLS, LEEDS, WEST YORKSHIRE, LS2 7EW, ENGLAND

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM, 3A CALLS LANDING 36-38 THE CALLS, LEEDS, WEST YORKSHIRE, LS2 7EW

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 15/03/17 STATEMENT OF CAPITAL GBP 100100

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1424 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANTONY MOORE / 20/12/2013

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM, UNIT A9 LEDSTON LUCK ENTERPRISE, PARK RIDGE ROAD KIPPAX, LEEDS, WEST YORKSHIRE, LS25 7BF

View Document

24/03/1424 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN ANTONY MOORE / 20/12/2013

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN TYNAN

View Document

03/05/133 May 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR STUART ROGER EVANS

View Document

08/11/118 November 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

03/11/113 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/117 July 2011 REDEMPTION OF SHARES 30/06/2010

View Document

21/03/1121 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

19/10/1019 October 2010 REDEMPTION OF SHARES 15/10/2008

View Document

19/10/1019 October 2010 01/06/09 STATEMENT OF CAPITAL GBP 150100

View Document

19/10/1019 October 2010 15/10/08 STATEMENT OF CAPITAL GBP 150100

View Document

19/10/1019 October 2010 REDEMPTION OF SHARES 01/06/2009

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DANIEL TYNAN / 01/03/2010

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS; AMEND

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/05/0318 May 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 SHARES AGREEMENT OTC

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 COMPANY NAME CHANGED L&P 65 LIMITED CERTIFICATE ISSUED ON 27/07/02

View Document

29/07/0229 July 2002 NC INC ALREADY ADJUSTED 05/04/02

View Document

29/07/0229 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/07/0229 July 2002 £ NC 1000/151000 05/04

View Document

29/07/0229 July 2002 SECRETARY RESIGNED

View Document

29/07/0229 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 REGISTERED OFFICE CHANGED ON 29/07/02 FROM: 12 PARK SQUARE, LEEDS, WEST YORKSHIRE, LS1 2LF

View Document

15/03/0215 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company