About

Registered Number: 03425421
Date of Incorporation: 27/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Cornelius House 178-180 Church Road, Hove, East Sussex, BN3 2DJ

 

Having been setup in 1997, Design Lsm Ltd are based in East Sussex, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The current directors of Design Lsm Ltd are Hallam, Holly, Mccarthy, Mandy Ann, Pratt, Rachel, Burford, Timothy Peter, Cadey, Racheal Louise, Campion, Stephen, Harwood, Andrew Timothy, Labouchardiere, Stephen Edmund, Rooney, David Alan, Southgate, Peter, Spiteri, Simon Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLAM, Holly 01 April 2016 - 1
MCCARTHY, Mandy Ann 06 March 2020 - 1
PRATT, Rachel 27 April 2020 - 1
BURFORD, Timothy Peter 28 March 2004 31 May 2019 1
CADEY, Racheal Louise 01 January 2006 30 April 2007 1
CAMPION, Stephen 01 April 2016 31 December 2019 1
HARWOOD, Andrew Timothy 01 March 2016 17 August 2019 1
LABOUCHARDIERE, Stephen Edmund 27 August 1997 06 March 2020 1
ROONEY, David Alan 01 August 2002 31 August 2005 1
SOUTHGATE, Peter 24 October 1997 28 March 2003 1
SPITERI, Simon Mark 03 January 2008 30 September 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 04 June 2020
TM01 - Termination of appointment of director 31 March 2020
AP01 - Appointment of director 18 March 2020
PSC07 - N/A 18 March 2020
TM01 - Termination of appointment of director 18 March 2020
TM01 - Termination of appointment of director 03 February 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 26 November 2019
CS01 - N/A 03 September 2019
TM01 - Termination of appointment of director 19 August 2019
TM01 - Termination of appointment of director 04 June 2019
AA - Annual Accounts 19 December 2018
TM01 - Termination of appointment of director 01 October 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 06 November 2016
CS01 - N/A 05 September 2016
AP01 - Appointment of director 29 April 2016
AP01 - Appointment of director 26 April 2016
AP01 - Appointment of director 08 March 2016
AP01 - Appointment of director 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
AR01 - Annual Return 07 September 2015
CH01 - Change of particulars for director 07 September 2015
CH01 - Change of particulars for director 07 September 2015
CH03 - Change of particulars for secretary 07 September 2015
CH01 - Change of particulars for director 07 September 2015
CH01 - Change of particulars for director 07 September 2015
CH01 - Change of particulars for director 07 September 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 01 July 2010
CH01 - Change of particulars for director 05 November 2009
363a - Annual Return 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2009
AA - Annual Accounts 06 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2009
363a - Annual Return 11 September 2008
287 - Change in situation or address of Registered Office 10 September 2008
AA - Annual Accounts 16 June 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
AA - Annual Accounts 17 September 2007
363s - Annual Return 12 September 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 03 November 2006
363s - Annual Return 22 September 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
169 - Return by a company purchasing its own shares 11 October 2005
AA - Annual Accounts 13 September 2005
363s - Annual Return 08 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
363s - Annual Return 10 September 2004
RESOLUTIONS - N/A 02 September 2004
AA - Annual Accounts 24 August 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2004
169 - Return by a company purchasing its own shares 09 August 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
363s - Annual Return 12 February 2004
287 - Change in situation or address of Registered Office 07 February 2004
AA - Annual Accounts 04 February 2004
288b - Notice of resignation of directors or secretaries 15 April 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 13 September 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
287 - Change in situation or address of Registered Office 01 August 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 07 September 2001
395 - Particulars of a mortgage or charge 03 April 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 06 September 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 27 August 1999
AA - Annual Accounts 14 December 1998
363s - Annual Return 08 September 1998
288a - Notice of appointment of directors or secretaries 13 November 1997
225 - Change of Accounting Reference Date 29 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1997
288a - Notice of appointment of directors or secretaries 17 September 1997
288b - Notice of resignation of directors or secretaries 01 September 1997
288b - Notice of resignation of directors or secretaries 01 September 1997
288a - Notice of appointment of directors or secretaries 01 September 1997
287 - Change in situation or address of Registered Office 01 September 1997
NEWINC - New incorporation documents 27 August 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.