About

Registered Number: 03997435
Date of Incorporation: 19/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Systems House, 78 North Street, Abergavenny, Monmouthshire, NP7 7ED

 

Design Line Partnership Ltd was established in 2000, it's status in the Companies House registry is set to "Active". The companies directors are listed as Legg, Iris, Legg, Peter, Legg, Ronald William, Sidebotham, Paul Andrew. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEGG, Iris 27 January 2009 - 1
LEGG, Peter 19 May 2000 27 January 2009 1
LEGG, Ronald William 08 May 2003 27 March 2017 1
SIDEBOTHAM, Paul Andrew 19 May 2000 08 May 2003 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 27 July 2017
CH01 - Change of particulars for director 07 April 2017
TM01 - Termination of appointment of director 07 April 2017
AA - Annual Accounts 16 February 2017
CS01 - N/A 27 July 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 19 March 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
287 - Change in situation or address of Registered Office 02 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
287 - Change in situation or address of Registered Office 04 November 2008
363a - Annual Return 04 November 2008
AA - Annual Accounts 06 March 2008
363s - Annual Return 01 September 2007
AA - Annual Accounts 10 April 2007
363s - Annual Return 30 August 2006
AA - Annual Accounts 10 May 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 03 April 2004
288a - Notice of appointment of directors or secretaries 08 June 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
363s - Annual Return 17 May 2003
288b - Notice of resignation of directors or secretaries 17 May 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 05 July 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 22 August 2001
288a - Notice of appointment of directors or secretaries 23 May 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
287 - Change in situation or address of Registered Office 23 May 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
NEWINC - New incorporation documents 19 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.