About

Registered Number: 05846419
Date of Incorporation: 14/06/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 8 Springwell Court, Leeds, West Yorkshire, LS12 1AL,

 

Founded in 2006, Design Eyewear Group Ltd have registered office in Leeds, West Yorkshire. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERRMANN, Rico 14 June 2006 - 1
FREDERIKSEN, Mogens Ambrosius 14 June 2006 01 September 2012 1
Secretary Name Appointed Resigned Total Appointments
ANGIONI, Iago 01 October 2019 - 1
BARKER, Lisa Joanne 05 February 2009 28 February 2017 1
HERMES, Annika 30 March 2019 30 September 2019 1
OPPERMANN, Simone 28 February 2017 30 March 2019 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 28 April 2020
AP03 - Appointment of secretary 24 October 2019
TM02 - Termination of appointment of secretary 24 October 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 28 May 2019
AP03 - Appointment of secretary 03 May 2019
TM02 - Termination of appointment of secretary 03 May 2019
CH03 - Change of particulars for secretary 31 October 2018
AD01 - Change of registered office address 31 October 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 21 April 2017
AP03 - Appointment of secretary 27 March 2017
TM02 - Termination of appointment of secretary 27 March 2017
AD01 - Change of registered office address 27 March 2017
MA - Memorandum and Articles 15 July 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 19 April 2016
RESOLUTIONS - N/A 30 March 2016
CERTNM - Change of name certificate 12 March 2016
CONNOT - N/A 12 March 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 17 April 2013
TM01 - Termination of appointment of director 23 January 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 18 June 2012
AR01 - Annual Return 16 June 2011
CH01 - Change of particulars for director 16 June 2011
CH03 - Change of particulars for secretary 16 June 2011
CH01 - Change of particulars for director 16 June 2011
AA - Annual Accounts 08 June 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 07 July 2009
288b - Notice of resignation of directors or secretaries 06 June 2009
288a - Notice of appointment of directors or secretaries 05 February 2009
287 - Change in situation or address of Registered Office 11 August 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 02 November 2007
225 - Change of Accounting Reference Date 13 February 2007
NEWINC - New incorporation documents 14 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.