LIST DESIGN LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 Director's details changed for Mr Dean Terence List on 2025-07-21

View Document

22/07/2522 July 2025 Change of details for Mr Dean Terence List as a person with significant control on 2025-07-21

View Document

21/07/2521 July 2025 Change of details for List Group Plc as a person with significant control on 2025-07-21

View Document

21/07/2521 July 2025 Change of details for Mr Craig Cyril List as a person with significant control on 2025-07-21

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-07-19 with no updates

View Document

21/07/2521 July 2025 Director's details changed for Mr Craig Cyril List on 2025-07-21

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/11/237 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-19 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/01/239 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/12/2117 December 2021 Accounts for a small company made up to 2021-04-30

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/07/2030 July 2020 CESSATION OF TERENCE CYRIL LIST AS A PSC

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR TERENCE LIST

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAQUES

View Document

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/10/1816 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

17/10/1717 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

24/10/1624 October 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

17/08/1517 August 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

28/07/1528 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

06/08/146 August 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

05/08/145 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

30/07/1330 July 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

25/07/1325 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

27/11/1227 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/11/1222 November 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

24/07/1224 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

23/04/1223 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/1219 April 2012 27/03/12 STATEMENT OF CAPITAL GBP 101

View Document

08/12/118 December 2011 DIRECTOR APPOINTED MR CHRISTOPHER DAVID JAQUES

View Document

31/10/1131 October 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE CYRIL LIST / 20/07/2011

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN TERENCE LIST / 20/07/2011

View Document

28/07/1128 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG CYRIL LIST / 20/07/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG CYRIL LIST / 19/07/2011

View Document

26/07/1126 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

26/10/1026 October 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

28/07/1028 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

04/08/094 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/094 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 QUOTING SECTION 519

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

24/07/0824 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CRAIG LIST / 12/02/2008

View Document

28/11/0728 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

25/10/0725 October 2007 COMPANY NAME CHANGED LIST DESIGN GROUP LIMITED CERTIFICATE ISSUED ON 25/10/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/0510 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM: 60 COMMERCIAL ROAD HULL EAST YORKSHIRE HU1 2SG

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

25/08/0425 August 2004 REGISTERED OFFICE CHANGED ON 25/08/04 FROM: WINTEC HOUSE WINTERTON ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 0AB

View Document

27/07/0427 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 04/05/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/01

View Document

10/08/0110 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0110 August 2001 NEW SECRETARY APPOINTED

View Document

10/08/0110 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/05/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 FULL ACCOUNTS MADE UP TO 03/05/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

19/12/9719 December 1997 FULL ACCOUNTS MADE UP TO 04/05/97

View Document

15/08/9715 August 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 05/05/96

View Document

02/09/962 September 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

14/04/9614 April 1996 AUDITOR'S RESIGNATION

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

21/11/9521 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

12/10/9512 October 1995 ALTER MEM AND ARTS 26/09/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS

View Document

05/09/955 September 1995 NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 NEW DIRECTOR APPOINTED

View Document

21/04/9521 April 1995 COMPANY NAME CHANGED ROBERT JAMES ASSOCIATES LIMITED CERTIFICATE ISSUED ON 24/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/12/9414 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

19/08/9419 August 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

14/12/9314 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

14/09/9314 September 1993 RETURN MADE UP TO 19/07/93; FULL LIST OF MEMBERS

View Document

18/10/9218 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

01/10/921 October 1992 RETURN MADE UP TO 19/07/92; NO CHANGE OF MEMBERS

View Document

24/03/9224 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

10/09/9110 September 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

19/02/9119 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

18/09/9018 September 1990 RETURN MADE UP TO 19/07/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 DIRECTOR RESIGNED

View Document

05/09/895 September 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

15/05/8915 May 1989 NEW DIRECTOR APPOINTED

View Document

08/09/888 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

08/09/888 September 1988 RETURN MADE UP TO 06/07/88; FULL LIST OF MEMBERS

View Document

08/09/888 September 1988 REGISTERED OFFICE CHANGED ON 08/09/88 FROM: WARWICK HOUSE PELHAM INDUSTRIAL ESTATE MANBY ROAD BY-PASS IMMINGHAM S HUMBERSIDE DN40 2DW

View Document

30/10/8730 October 1987 RETURN MADE UP TO 07/10/87; FULL LIST OF MEMBERS

View Document

30/10/8730 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

31/07/8731 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/8716 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/875 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/8612 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

25/07/8625 July 1986 REGISTERED OFFICE CHANGED ON 25/07/86 FROM: 5TH FLOOR NORTHWAY HOUSE HIGH ROAD WHETSTONE LONDON N20 9LP

View Document

04/07/864 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/8611 June 1986 COMPANY NAME CHANGED WAVERLINK DESIGN LIMITED CERTIFICATE ISSUED ON 11/06/86

View Document

29/05/8629 May 1986 REGISTERED OFFICE CHANGED ON 29/05/86 FROM: 1/3 LEONARD STREET LONDON EC2A 4AQ

View Document

14/05/8614 May 1986 NEW DIRECTOR APPOINTED

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