MARTIN DESIGN ASSOCIATES LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Register inspection address has been changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT England to 4 Fox Oax Park Common Road Dunnington York North Yorkshire YO19 5RZ

View Document

13/06/2513 June 2025 Change of details for Mr Christopher Stuart Martin as a person with significant control on 2025-04-01

View Document

13/06/2513 June 2025 Change of details for Mrs Ann Elizabeth Martin as a person with significant control on 2025-04-01

View Document

12/06/2512 June 2025 Appointment of Mr Jonathan Melling as a director on 2025-04-01

View Document

12/06/2512 June 2025 Notification of Peter Milner as a person with significant control on 2025-04-01

View Document

12/06/2512 June 2025 Appointment of Mr Peter George Milner as a director on 2025-04-01

View Document

12/06/2512 June 2025 Appointment of Mr Marius Cical as a director on 2025-04-01

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-05-09 with updates

View Document

12/06/2512 June 2025 Notification of Jonathan Melling as a person with significant control on 2025-04-01

View Document

12/06/2512 June 2025 Notification of Marius Cical as a person with significant control on 2025-04-01

View Document

12/06/2512 June 2025 Notification of Adam Willis as a person with significant control on 2025-04-01

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/06/2410 June 2024 Registration of charge 050070450001, created on 2024-06-07

View Document

23/05/2423 May 2024 Cancellation of shares. Statement of capital on 2024-04-23

View Document

23/05/2423 May 2024 Purchase of own shares.

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

03/05/243 May 2024 Accounts for a small company made up to 2023-07-31

View Document

02/05/242 May 2024 Notification of Ann Elizabeth Martin as a person with significant control on 2024-04-23

View Document

02/05/242 May 2024 Notification of Christopher Stuart Martin as a person with significant control on 2024-04-23

View Document

02/05/242 May 2024 Termination of appointment of Lee Rennison as a director on 2024-04-23

View Document

02/05/242 May 2024 Cessation of Ljj Holdings Limited as a person with significant control on 2024-04-23

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

15/02/2315 February 2023 Accounts for a small company made up to 2022-07-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE RENNISON / 16/06/2020

View Document

13/11/1913 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

12/11/1812 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR LEE RENNISON

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

05/12/175 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

31/08/1731 August 2017 PREVSHO FROM 31/12/2017 TO 31/07/2017

View Document

30/06/1730 June 2017 CESSATION OF ANN ELIZABETH MARTIN AS A PSC

View Document

30/06/1730 June 2017 CESSATION OF CHRISTOPHER STUART MARTIN AS A PSC

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LJJ HOLDINGS LIMITED

View Document

13/06/1713 June 2017 ADOPT ARTICLES 31/05/2017

View Document

21/03/1721 March 2017 20/03/17 STATEMENT OF CAPITAL GBP 24

View Document

20/03/1720 March 2017 20/03/17 STATEMENT OF CAPITAL GBP 24

View Document

10/02/1710 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 15/12/16 STATEMENT OF CAPITAL GBP 6

View Document

15/12/1615 December 2016 15/12/16 STATEMENT OF CAPITAL GBP 6

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/01/1530 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/01/1431 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/05/138 May 2013 DISS40 (DISS40(SOAD))

View Document

07/05/137 May 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

07/05/137 May 2013 FIRST GAZETTE

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/02/1217 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/01/1022 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STUART MARTIN / 06/01/2010

View Document

22/01/1022 January 2010 SAIL ADDRESS CREATED

View Document

22/01/1022 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/01/1022 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANN ELIZABETH MARTIN / 06/01/2010

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/02/088 February 2008 RETURN MADE UP TO 06/01/08; NO CHANGE OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: COMPASS HOUSE COMMON ROAD DUNNINGTON YORK NORTH YORKSHIRE YO19 5PD

View Document

24/01/0724 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

24/08/0424 August 2004 REGISTERED OFFICE CHANGED ON 24/08/04 FROM: C/O CLIVE OWEN & CO OAK TREE HOUSE, NORTHMINSTER BUS PK NORTHFIELD LANE, YORK NORTH YORKSHIRE Y026 6QU

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 SECRETARY RESIGNED

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 NEW SECRETARY APPOINTED

View Document

06/01/046 January 2004 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