About

Registered Number: 04729687
Date of Incorporation: 10/04/2003 (21 years ago)
Company Status: Active
Registered Address: Appletree Lodge Westfield Lakes, Far Ings Road, Barton On Humber, North Lincolnshire, DN18 5RG

 

Daisa Original Designs Ltd was founded on 10 April 2003 and are based in North Lincolnshire. There is only one director listed for this business. We don't currently know the number of employees at Daisa Original Designs Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANNATH, Jade Lauren 20 April 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 02 July 2020
AP01 - Appointment of director 01 May 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 23 May 2018
CS01 - N/A 22 May 2018
DISS40 - Notice of striking-off action discontinued 16 September 2017
AA - Annual Accounts 15 September 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
CS01 - N/A 13 April 2017
CH01 - Change of particulars for director 25 May 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 13 May 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 29 May 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 11 April 2014
DISS40 - Notice of striking-off action discontinued 26 November 2013
AA - Annual Accounts 25 November 2013
DISS16(SOAS) - N/A 16 October 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AR01 - Annual Return 16 May 2013
DISS40 - Notice of striking-off action discontinued 19 September 2012
AA - Annual Accounts 18 September 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
AR01 - Annual Return 12 April 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 09 June 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
TM02 - Termination of appointment of secretary 19 January 2010
TM01 - Termination of appointment of director 19 January 2010
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
363a - Annual Return 10 June 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 23 June 2008
AA - Annual Accounts 06 July 2007
363a - Annual Return 19 April 2007
225 - Change of Accounting Reference Date 26 May 2006
363a - Annual Return 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
AA - Annual Accounts 04 February 2006
225 - Change of Accounting Reference Date 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 02 August 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 09 May 2005
363s - Annual Return 14 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2004
NEWINC - New incorporation documents 10 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.