About

Registered Number: 05081995
Date of Incorporation: 23/03/2004 (21 years ago)
Company Status: Active
Registered Address: Unit 1 Hawardian Avenue, Leicester, Leicestershire, LE5 4NN

 

Warwick Thompson Design Ltd was registered on 23 March 2004 and has its registered office in Leicestershire, it's status is listed as "Active". We don't currently know the number of employees at this business. The companies directors are listed as Chandler, Linda Mary, Warwick, Carl, Thompson, Peter Nigel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Peter Nigel 24 March 2004 31 March 2008 1
Secretary Name Appointed Resigned Total Appointments
CHANDLER, Linda Mary 01 May 2008 - 1
WARWICK, Carl 24 March 2004 30 April 2008 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
CS01 - N/A 12 May 2020
DISS40 - Notice of striking-off action discontinued 04 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
AA - Annual Accounts 29 February 2020
CS01 - N/A 08 April 2019
CS01 - N/A 07 April 2019
AA - Annual Accounts 31 December 2018
DISS40 - Notice of striking-off action discontinued 13 June 2018
CS01 - N/A 12 June 2018
GAZ1 - First notification of strike-off action in London Gazette 12 June 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 15 April 2014
DISS40 - Notice of striking-off action discontinued 05 April 2014
AA - Annual Accounts 04 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 21 December 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 01 May 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 02 June 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
DISS40 - Notice of striking-off action discontinued 01 May 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 15 December 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
AA - Annual Accounts 12 December 2007
287 - Change in situation or address of Registered Office 10 December 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 11 November 2005
363a - Annual Return 07 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
NEWINC - New incorporation documents 23 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.