IP BY DESIGN LTD
Status | ACTIVE |
Company No. | 07382849 |
Category | Private Limited Company |
Incorporated | 21 Sep 2010 |
Age | 13 years, 8 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
IP BY DESIGN LTD is an active private limited company with number 07382849. It was incorporated 13 years, 8 months, 12 days ago, on 21 September 2010. The company address is 1a Latimer Street, Leicester, LE3 0QF, Leicestershire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 04 Oct 2023
Action Date: 21 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-21
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 05 Oct 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2021
Action Date: 19 Nov 2021
Category: Address
Type: AD01
New address: 1a Latimer Street Leicester Leicestershire LE3 0QF
Change date: 2021-11-19
Old address: 49 Oxford Street Leicester LE1 5XY
Documents
Confirmation statement with updates
Date: 04 Oct 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 06 Nov 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 24 Oct 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 08 Oct 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 28 Sep 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
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: 19 Oct 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2014
Action Date: 05 Nov 2014
Category: Address
Type: AD01
Old address: 49 Kepler Lichfield Road Industrial Estate Tamworth Staffordshire B79 7XE
Change date: 2014-11-05
New address: 49 Oxford Street Leicester LE1 5XY
Documents
Termination secretary company with name termination date
Date: 05 Nov 2014
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Paul Hywel Jones
Termination date: 2014-11-03
Documents
Termination director company with name termination date
Date: 05 Nov 2014
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Peter Parsons
Termination date: 2014-11-03
Documents
Termination director company with name termination date
Date: 05 Nov 2014
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Paul Hywel Jones
Termination date: 2014-11-03
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Termination director company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Mcleod
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Second filing of form with form type
Date: 29 Jul 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Second filing of form with form type
Date: 29 Jul 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Resolution
Date: 22 Jul 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 22 Jul 2013
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
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 Oct 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Appoint person director company with name
Date: 20 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Mcleod
Documents
Resolution
Date: 30 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name
Date: 28 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Paul Hywel Jones
Documents
Capital allotment shares
Date: 27 Sep 2011
Action Date: 16 Sep 2011
Category: Capital
Type: SH01
Capital : 25,825 GBP
Date: 2011-09-16
Documents
Capital allotment shares
Date: 27 Sep 2011
Action Date: 16 Sep 2011
Category: Capital
Type: SH01
Date: 2011-09-16
Capital : 1,000 GBP
Documents
Appoint person director company with name
Date: 27 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Derek Adeyemi Palmer
Documents
Appoint person director company with name
Date: 27 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Joseph O'connell
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2011
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Accounts with accounts type dormant
Date: 22 Sep 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change account reference date company previous shortened
Date: 14 Sep 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
Made up date: 2011-09-30
New date: 2011-06-30
Documents
Some Companies
2 FAUNA CLOSE,STANMORE,HA7 4PX
Number: | 09170640 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CART SHED OFFICE BOAMES FARM,ENBORNE, NEWBURY,RG20 0JT
Number: | 08476123 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANDSWORTH GRANGE COMMUNITY SPORTS COLLEGE,SHEFFIELD,S13 9HJ
Number: | 09200332 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
2 MINTON PLACE,BICESTER,OX26 6QB
Number: | 06634087 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LANSDOWNE BUILDING,CROYDON,CR9 2ER
Number: | 11429894 |
Status: | ACTIVE |
Category: | Private Limited Company |
153 ADNITT ROAD,NORTHAMPTON,NN1 4NH
Number: | 11661417 |
Status: | ACTIVE |
Category: | Private Limited Company |