About

Registered Number: 04517143
Date of Incorporation: 22/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: The Furrows Cattal Street, Cattal, York, North Yorkshire, YO26 8DW,

 

Lumsden Design Ltd was founded on 22 August 2002, it's status in the Companies House registry is set to "Active". The companies directors are listed as Clark, Georgina, Symingtom, Hazel, Dwyer, James David, Lumsden, Callum James, John Gordon Walton & Co Company Secretarial Limited, Robinson, Mark Verity, Smith, David Jonathan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DWYER, James David 23 October 2018 - 1
LUMSDEN, Callum James 16 September 2011 - 1
ROBINSON, Mark Verity 16 October 2002 21 October 2005 1
SMITH, David Jonathan 21 October 2005 16 September 2011 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Georgina 14 August 2017 - 1
SYMINGTOM, Hazel 16 September 2011 - 1
JOHN GORDON WALTON & CO COMPANY SECRETARIAL LIMITED 22 August 2002 16 October 2002 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
CH01 - Change of particulars for director 07 July 2020
AD01 - Change of registered office address 07 July 2020
CH03 - Change of particulars for secretary 07 July 2020
CS01 - N/A 20 August 2019
CH03 - Change of particulars for secretary 20 August 2019
AA - Annual Accounts 28 June 2019
AP01 - Appointment of director 28 October 2018
CS01 - N/A 22 August 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 23 August 2017
AP03 - Appointment of secretary 15 August 2017
AA - Annual Accounts 20 June 2017
AA - Annual Accounts 08 October 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 16 September 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 19 September 2012
CERTNM - Change of name certificate 24 November 2011
RESOLUTIONS - N/A 17 November 2011
CONNOT - N/A 17 November 2011
AP03 - Appointment of secretary 11 October 2011
AP01 - Appointment of director 11 October 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 October 2011
TM02 - Termination of appointment of secretary 06 October 2011
TM01 - Termination of appointment of director 06 October 2011
TM01 - Termination of appointment of director 06 October 2011
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 13 April 2011
CH01 - Change of particulars for director 20 October 2010
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 13 September 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 22 September 2009
353 - Register of members 09 April 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 15 July 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 14 September 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 01 November 2006
CERTNM - Change of name certificate 09 June 2006
363s - Annual Return 05 May 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 02 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2005
AA - Annual Accounts 19 September 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 23 June 2004
225 - Change of Accounting Reference Date 18 November 2003
363s - Annual Return 03 September 2003
287 - Change in situation or address of Registered Office 08 March 2003
MEM/ARTS - N/A 06 January 2003
RESOLUTIONS - N/A 18 October 2002
RESOLUTIONS - N/A 18 October 2002
RESOLUTIONS - N/A 18 October 2002
CERTNM - Change of name certificate 18 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
NEWINC - New incorporation documents 22 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.