IVORY DESIGNS LIMITED
Status | ACTIVE |
Company No. | 05439388 |
Category | Private Limited Company |
Incorporated | 28 Apr 2005 |
Age | 19 years, 1 month, 9 days |
Jurisdiction | England Wales |
SUMMARY
IVORY DESIGNS LIMITED is an active private limited company with number 05439388. It was incorporated 19 years, 1 month, 9 days ago, on 28 April 2005. The company address is 1 Victoria Court, Bank Square 1 Victoria Court, Bank Square, Leeds, LS27 9SE, England.
Company Fillings
Confirmation statement with no updates
Date: 16 May 2024
Action Date: 28 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-28
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 28 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-28
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 28 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-28
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 27 May 2021
Action Date: 28 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-28
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 28 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-28
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 09 May 2019
Action Date: 28 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-28
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 28 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-28
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Termination secretary company with name termination date
Date: 09 Jun 2016
Action Date: 26 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Wintersgill
Termination date: 2016-04-26
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2015
Action Date: 24 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-24
Old address: 10-12 the Grove Ilkley West Yorkshire LS29 9EG
New address: 1 Victoria Court, Bank Square Morley Leeds LS27 9SE
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 28 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-28
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 28 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-28
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2013
Action Date: 28 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-28
Documents
Change person secretary company with change date
Date: 02 May 2013
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-04-01
Officer name: Mr Paul Wintersgill
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 28 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-28
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 28 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-28
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2010
Action Date: 28 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-28
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Jayne Suzanne Ford
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 21 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 16 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 27 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary john oddy
Documents
Legacy
Date: 27 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed paul wintersgill
Documents
Legacy
Date: 27 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 27/03/2008 from suite 25 6-8 york place leeds west yorkshire LS1 2DS
Documents
Legacy
Date: 09 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/07; full list of members
Documents
Legacy
Date: 09 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 01 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/06; full list of members
Documents
Legacy
Date: 08 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/06 to 30/06/06
Documents
Legacy
Date: 08 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 08/07/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
Documents
Some Companies
7 PAYNES PARK,HITCHIN,SG5 1EH
Number: | 09589004 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GREEN GROVE,RUGBY,CV22 5QR
Number: | 11925117 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ALAMO HOUSE,PONTEFRACT,WF8 1BN
Number: | 05902934 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK AVENUE MANAGEMENT (LEEDS) COMPANY LIMITED
20 RUTLAND ROAD,HARROGATE,HG1 2PY
Number: | 02696949 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNNING HOUSE,BERKS,SL5 9QN
Number: | 00586645 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 ROCKWELL AVENUE,BRISTOL,BS11 0UF
Number: | 11673748 |
Status: | ACTIVE |
Category: | Private Limited Company |