About

Registered Number: 04525882
Date of Incorporation: 04/09/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Units E & F Rowan Court, Rawdon, Leeds, LS19 6DT

 

Classic Sign & Design Ltd was founded on 04 September 2002 with its registered office in Leeds, it's status is listed as "Active". There are 3 directors listed for Classic Sign & Design Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHMOND, Geoffrey 04 September 2002 04 July 2003 1
Secretary Name Appointed Resigned Total Appointments
RICHMOND, Rachel Catherine 30 September 2017 - 1
SADLER, Joyce Evangeline 04 September 2002 30 October 2009 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 10 October 2017
AP03 - Appointment of secretary 10 October 2017
AA - Annual Accounts 26 June 2017
TM01 - Termination of appointment of director 11 May 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 29 June 2016
TM01 - Termination of appointment of director 09 December 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 29 June 2012
AAMD - Amended Accounts 15 March 2012
AR01 - Annual Return 04 October 2011
CH01 - Change of particulars for director 04 October 2011
AA - Annual Accounts 04 July 2011
AP01 - Appointment of director 28 June 2011
AP01 - Appointment of director 24 June 2011
AP01 - Appointment of director 24 June 2011
AAMD - Amended Accounts 18 October 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 01 July 2010
TM02 - Termination of appointment of secretary 28 November 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 06 July 2009
363s - Annual Return 23 October 2008
AA - Annual Accounts 08 July 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 21 July 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 18 July 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 23 July 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 19 November 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
287 - Change in situation or address of Registered Office 03 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
287 - Change in situation or address of Registered Office 13 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
NEWINC - New incorporation documents 04 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.