About

Registered Number: 02816975
Date of Incorporation: 11/05/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: 2 Harcourt Way, Meridian Business Park, Braunstone Town Leicester, Leicestershire, LE19 1WP

 

Concept Design (Leicester) Ltd was registered on 11 May 1993 and are based in Braunstone Town Leicester, Leicestershire, it's status is listed as "Active". The business has 3 directors listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROFF, Yvonne May-Kit 15 February 1999 25 August 2006 1
SHOEBRIDGE, Frances Bo Ngoi N/A 15 February 1999 1
SHOEBRIDGE, Leslie Joseph 14 May 1993 15 February 1999 1

Filing History

Document Type Date
AA - Annual Accounts 24 February 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 12 May 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 28 October 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 October 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 16 December 2013
TM01 - Termination of appointment of director 11 October 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 14 January 2013
TM02 - Termination of appointment of secretary 11 October 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 24 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 10 December 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 15 May 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 April 2008
363a - Annual Return 15 May 2007
AA - Annual Accounts 22 January 2007
288a - Notice of appointment of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
363a - Annual Return 06 June 2006
AA - Annual Accounts 08 February 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2005
363a - Annual Return 23 May 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 14 April 2004
287 - Change in situation or address of Registered Office 13 November 2003
363s - Annual Return 02 June 2003
395 - Particulars of a mortgage or charge 31 May 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 28 May 2002
AA - Annual Accounts 10 April 2002
288c - Notice of change of directors or secretaries or in their particulars 17 January 2002
288c - Notice of change of directors or secretaries or in their particulars 17 January 2002
363s - Annual Return 23 May 2001
AA - Annual Accounts 17 January 2001
AA - Annual Accounts 13 June 2000
363s - Annual Return 23 May 2000
363s - Annual Return 21 May 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
AA - Annual Accounts 23 December 1998
363s - Annual Return 15 June 1998
AA - Annual Accounts 10 March 1998
363s - Annual Return 06 June 1997
AA - Annual Accounts 23 January 1997
363s - Annual Return 23 May 1996
AA - Annual Accounts 09 January 1996
363s - Annual Return 23 May 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 14 December 1994
395 - Particulars of a mortgage or charge 21 October 1994
363s - Annual Return 14 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 June 1993
288 - N/A 21 May 1993
288 - N/A 21 May 1993
288 - N/A 21 May 1993
287 - Change in situation or address of Registered Office 21 May 1993
NEWINC - New incorporation documents 11 May 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage 30 May 2003 Outstanding

N/A

Debenture 17 October 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.