P.L. DESIGN LIMITED
Status | ACTIVE |
Company No. | 02561690 |
Category | Private Limited Company |
Incorporated | 23 Nov 1990 |
Age | 33 years, 6 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
P.L. DESIGN LIMITED is an active private limited company with number 02561690. It was incorporated 33 years, 6 months, 12 days ago, on 23 November 1990. The company address is 1 Glenwood Villas New Road Side 1 Glenwood Villas New Road Side, Leeds, LS18 4JX, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Nov 2023
Action Date: 23 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-23
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2022
Action Date: 23 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-23
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2021
Action Date: 23 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-23
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 23 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-23
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2019
Action Date: 23 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-23
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 23 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-23
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2017
Action Date: 23 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-23
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 23 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-23
Documents
Change person director company with change date
Date: 07 Nov 2016
Action Date: 03 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-03
Officer name: Philip Lowe
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2016
Action Date: 07 Nov 2016
Category: Address
Type: AD01
New address: 1 Glenwood Villas New Road Side Horsforth Leeds LS18 4JX
Old address: 30 Thackray Court Cornmill View Horsforth Leeds LS18 5NJ England
Change date: 2016-11-07
Documents
Termination secretary company with name termination date
Date: 01 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lorraine Lowe
Termination date: 2016-08-01
Documents
Termination director company with name termination date
Date: 01 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-01
Officer name: Lorraine Lowe
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 03 Feb 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lorraine Lowe
Change date: 2016-01-04
Documents
Change person secretary company with change date
Date: 03 Feb 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lorraine Lowe
Change date: 2016-01-04
Documents
Change person director company with change date
Date: 02 Feb 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Lowe
Change date: 2016-01-04
Documents
Change person director company with change date
Date: 02 Feb 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-04
Officer name: Lorraine Lowe
Documents
Change person secretary company with change date
Date: 02 Feb 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-01-04
Officer name: Lorraine Lowe
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2016
Action Date: 02 Feb 2016
Category: Address
Type: AD01
Old address: Overdale 9 over Lane Rawdon Leeds LS19 6DN
New address: 30 Thackray Court Cornmill View Horsforth Leeds LS18 5NJ
Change date: 2016-02-02
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 23 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-23
Documents
Accounts with accounts type micro entity
Date: 18 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2014
Action Date: 23 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-23
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 23 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-23
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 23 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-23
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2011
Action Date: 23 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-23
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2011
Action Date: 23 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-23
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2009
Action Date: 23 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-23
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-23
Officer name: Philip Lowe
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-23
Officer name: Lorraine Lowe
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 30 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 22 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 16 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 11 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/00; full list of members
Documents
Accounts with accounts type small
Date: 22 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 10 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/99; full list of members
Documents
Accounts with accounts type small
Date: 07 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 10 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/98; no change of members
Documents
Accounts with accounts type small
Date: 01 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 03 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/97; full list of members
Documents
Accounts with accounts type small
Date: 06 Aug 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 10 Feb 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Feb 1997
Category: Address
Type: 287
Description: Registered office changed on 10/02/97 from: 4 springbank close farsley pudsey west yorkshire LS28 5EW
Documents
Legacy
Date: 03 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/96; no change of members
Documents
Accounts with accounts type small
Date: 26 Jun 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 24 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/95; no change of members
Documents
Accounts with accounts type small
Date: 23 May 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 30 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/94; full list of members
Documents
Certificate change of name company
Date: 25 Nov 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rubyscale LIMITED\certificate issued on 28/11/94
Documents
Accounts with accounts type small
Date: 29 Jun 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 07 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/93; no change of members
Documents
Accounts with accounts type small
Date: 02 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 27 Apr 1993
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/92; no change of members
Documents
Legacy
Date: 27 Apr 1993
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/91; full list of members
Documents
Gazette filings brought up to date
Date: 28 Jul 1992
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 28 Jul 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 07 Feb 1991
Category: Capital
Type: 88(2)R
Description: Ad 23/11/90-14/01/91 £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 07 Feb 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 31 Jan 1991
Category: Address
Type: 287
Description: Registered office changed on 31/01/91 from: london & manchester house park green macclesfield cheshire SK11 7NG
Documents
Legacy
Date: 31 Jan 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 31 Jan 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 23 Jan 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 23 Jan 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 23 Jan 1991
Category: Address
Type: 287
Description: Registered office changed on 23/01/91 from: bridge hse 181 queen victoria street london EC4V 4DD
Documents
Some Companies
8-10 SOUTH STREET,EPSOM,KT18 7PF
Number: | 08563567 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARTERTON COMMUNITY SCHOOLS LIMITED
C/O CARTERTON COMMUNITY COLLEGE,CARTERTON,OX18 1BU
Number: | 10178512 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
6TH FLOOR, CHARLES HOUSE, 108-110,LONDON,NW3 5JJ
Number: | 11487334 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRIARY NO.2 MORTGAGES HOLDINGS LIMITED
35 GREAT ST. HELEN'S,LONDON,EC3A 6AP
Number: | 09000679 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDICARE HEALTH TOURISM LIMITED
BRIDGE HOUSE,MAIDENHEAD,SL6 1RR
Number: | 09815828 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCARRIF FARM,OUTWELL,PE14 8QL
Number: | 08346160 |
Status: | ACTIVE |
Category: | Private Limited Company |