About

Registered Number: 03712514
Date of Incorporation: 11/02/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 30 Union Street, Southport, Merseyside, PR9 0QE

 

Established in 1999, Ithaca Designs Ltd are based in Merseyside, it has a status of "Active". We don't know the number of employees at this business. There are 2 directors listed as Ankers, Lesley, Curran, Honor for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ANKERS, Lesley 01 June 2004 01 March 2008 1
CURRAN, Honor 23 December 2003 01 June 2004 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 11 February 2019
PSC04 - N/A 11 February 2019
AA - Annual Accounts 12 December 2018
CH01 - Change of particulars for director 27 September 2018
CH03 - Change of particulars for secretary 27 September 2018
RESOLUTIONS - N/A 29 March 2018
TM01 - Termination of appointment of director 22 March 2018
CS01 - N/A 13 February 2018
MR01 - N/A 10 October 2017
AA - Annual Accounts 04 August 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 28 February 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 16 February 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 07 October 2011
AD01 - Change of registered office address 22 July 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
AA - Annual Accounts 18 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
363a - Annual Return 24 February 2008
288a - Notice of appointment of directors or secretaries 12 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2007
AA - Annual Accounts 18 October 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 25 October 2006
395 - Particulars of a mortgage or charge 13 October 2006
363s - Annual Return 18 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2005
AA - Annual Accounts 15 July 2005
395 - Particulars of a mortgage or charge 24 May 2005
395 - Particulars of a mortgage or charge 12 May 2005
225 - Change of Accounting Reference Date 12 April 2005
CERTNM - Change of name certificate 17 March 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 18 October 2004
287 - Change in situation or address of Registered Office 18 October 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
363s - Annual Return 15 June 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
395 - Particulars of a mortgage or charge 06 January 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 11 February 2000
288a - Notice of appointment of directors or secretaries 09 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
287 - Change in situation or address of Registered Office 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
NEWINC - New incorporation documents 11 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2017 Outstanding

N/A

Legal charge 27 September 2006 Fully Satisfied

N/A

Mortgage debenture 03 May 2005 Outstanding

N/A

Legal mortgage 03 May 2005 Outstanding

N/A

Legal charge 24 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.