About

Registered Number: 04922112
Date of Incorporation: 06/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 39 Connaught Avenue, Grimsby, Ne Lincs, DN32 0BS

 

Having been setup in 2003, K D Design (Lincolnshire) Ltd has its registered office in Grimsby in Ne Lincs, it has a status of "Active". The business has no directors listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 17 August 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 26 June 2015
AD01 - Change of registered office address 19 May 2015
AD01 - Change of registered office address 23 March 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 12 November 2012
TM01 - Termination of appointment of director 24 October 2012
AA - Annual Accounts 01 August 2012
AD01 - Change of registered office address 26 March 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 01 February 2010
AD01 - Change of registered office address 16 December 2009
CERTNM - Change of name certificate 03 December 2009
CONNOT - N/A 03 December 2009
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
TM01 - Termination of appointment of director 17 November 2009
TM01 - Termination of appointment of director 17 November 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 15 October 2008
353 - Register of members 15 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 October 2008
AA - Annual Accounts 01 April 2008
395 - Particulars of a mortgage or charge 07 November 2007
363a - Annual Return 24 October 2007
AA - Annual Accounts 12 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
363a - Annual Return 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 25 September 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 19 December 2005
287 - Change in situation or address of Registered Office 21 November 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 29 October 2004
287 - Change in situation or address of Registered Office 26 May 2004
395 - Particulars of a mortgage or charge 12 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2003
287 - Change in situation or address of Registered Office 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
NEWINC - New incorporation documents 06 October 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 November 2007 Outstanding

N/A

Debenture 08 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.