UKBizDB.co.uk

ALLDESIGN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alldesign Limited. The company was founded 20 years ago and was given the registration number 04989032. The firm's registered office is in LEICESTER. You can find them at The Old Rectory Main Street, Glenfield, Leicester, Leicestershire. This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:ALLDESIGN LIMITED
Company Number:04989032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 December 2003
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:The Old Rectory Main Street, Glenfield, Leicester, Leicestershire, LE3 8DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT

Corporate Secretary01 November 2017Active
The Neighbourhood, 44 Warwick Street, Leamington Spa, England, CV32 5JS

Director05 January 2004Active
5-9, Tavistock Street, Leamington Spa, United Kingdom, CV32 5PJ

Director05 January 2004Active
C/O 5-9 Tavistock Street, Leamington Spa, England, CV32 5PJ

Secretary13 February 2015Active
5-9, Tavistock Street, Leamington Spa, United Kingdom, CV35 5PJ

Secretary05 January 2004Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary09 December 2003Active
Tower House, Hill Wootton, Warwick, CV35 7PP

Director05 January 2004Active
19a Cross Street, Leamington Spa, CV32 4PX

Director05 January 2004Active
68 Upper Holly Walk, Leamington Spa, CV32 4JL

Director05 January 2004Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director09 December 2003Active

People with Significant Control

Mr Scott Smith
Notified on:01 October 2020
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Patricia Smith
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:The Neighbourhood, 44 Warwick Street, Leamington Spa, England, CV32 5JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Harold Smith
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:England
Address:The Neighbourhood, 44 Warwick Street, Leamington Spa, England, CV32 5JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Alexander Smith
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:The Neighbourhood, 44 Warwick Street, Leamington Spa, England, CV32 5JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-19Persons with significant control

Change to a person with significant control.

Download
2020-11-23Address

Change registered office address company with date old address new address.

Download
2020-11-05Resolution

Resolution.

Download
2020-11-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-01Persons with significant control

Notification of a person with significant control.

Download
2020-10-01Persons with significant control

Cessation of a person with significant control.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Persons with significant control

Change to a person with significant control.

Download
2020-06-10Persons with significant control

Change to a person with significant control.

Download
2020-06-10Persons with significant control

Change to a person with significant control.

Download
2020-06-10Officers

Change person director company with change date.

Download
2020-06-10Address

Change registered office address company with date old address new address.

Download
2020-02-25Mortgage

Mortgage satisfy charge full.

Download
2020-02-25Mortgage

Mortgage satisfy charge full.

Download
2020-02-25Mortgage

Mortgage satisfy charge full.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Address

Change registered office address company with date old address new address.

Download
2019-12-03Persons with significant control

Change to a person with significant control.

Download
2019-12-03Persons with significant control

Change to a person with significant control.

Download
2019-12-03Persons with significant control

Change to a person with significant control.

Download
2019-12-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.