DESIGN TIME LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/07/255 July 2025 New | Registered 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 |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
13/03/2513 March 2025 | Termination of appointment of Steven Antony Moore as a director on 2025-03-10 |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
29/08/2429 August 2024 | Termination of appointment of Steven Antony Moore as a secretary on 2024-03-31 |
11/06/2411 June 2024 | Compulsory strike-off action has been discontinued |
11/06/2411 June 2024 | Compulsory strike-off action has been discontinued |
10/06/2410 June 2024 | Confirmation statement made on 2024-03-15 with no updates |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
20/04/2320 April 2023 | Confirmation statement made on 2023-03-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/11/2221 November 2022 | Total exemption full accounts made up to 2022-03-31 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-15 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
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 |
25/06/2125 June 2021 | Director's details changed for Mr Steven Antony Moore on 2021-06-01 |
25/06/2125 June 2021 | Director's details changed for Mr Stuart Roger Evans on 2021-06-01 |
25/06/2125 June 2021 | Secretary's details changed for Mr Steven Antony Moore on 2021-06-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/03/211 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/11/196 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/02/1920 February 2019 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/03/16 |
21/01/1921 January 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 15/03/2017 |
12/12/1812 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
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 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
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 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/03/1716 March 2017 | 15/03/17 STATEMENT OF CAPITAL GBP 100100 |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/03/1617 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/03/1526 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/03/1424 March 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
24/03/1424 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANTONY MOORE / 20/12/2013 |
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 |
24/03/1424 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN ANTONY MOORE / 20/12/2013 |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/05/133 May 2013 | APPOINTMENT TERMINATED, DIRECTOR ALAN TYNAN |
03/05/133 May 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/03/1219 March 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
08/11/118 November 2011 | DIRECTOR APPOINTED MR STUART ROGER EVANS |
08/11/118 November 2011 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
03/11/113 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/07/117 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/07/117 July 2011 | REDEMPTION OF SHARES 30/06/2010 |
21/03/1121 March 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
19/10/1019 October 2010 | REDEMPTION OF SHARES 15/10/2008 |
19/10/1019 October 2010 | 01/06/09 STATEMENT OF CAPITAL GBP 150100 |
19/10/1019 October 2010 | 15/10/08 STATEMENT OF CAPITAL GBP 150100 |
19/10/1019 October 2010 | REDEMPTION OF SHARES 01/06/2009 |
15/10/1015 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/04/1021 April 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN DANIEL TYNAN / 01/03/2010 |
09/09/099 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/03/0923 March 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/07/0829 July 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
02/10/072 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/03/0723 March 2007 | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
24/11/0624 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/05/062 May 2006 | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS |
21/11/0521 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/06/058 June 2005 | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS |
07/02/057 February 2005 | RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS; AMEND |
21/07/0421 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
01/04/041 April 2004 | RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS |
12/09/0312 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
18/05/0318 May 2003 | RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS |
06/09/026 September 2002 | SHARES AGREEMENT OTC |
29/07/0229 July 2002 | NEW DIRECTOR APPOINTED |
29/07/0229 July 2002 | COMPANY NAME CHANGED L&P 65 LIMITED CERTIFICATE ISSUED ON 27/07/02 |
29/07/0229 July 2002 | NC INC ALREADY ADJUSTED 05/04/02 |
29/07/0229 July 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
29/07/0229 July 2002 | £ NC 1000/151000 05/04 |
29/07/0229 July 2002 | SECRETARY RESIGNED |
29/07/0229 July 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/07/0229 July 2002 | DIRECTOR RESIGNED |
29/07/0229 July 2002 | REGISTERED OFFICE CHANGED ON 29/07/02 FROM: 12 PARK SQUARE, LEEDS, WEST YORKSHIRE, LS1 2LF |
15/03/0215 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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