UKBizDB.co.uk

DAY 2 INTERIORS LIMITED

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

This company is commonly known as Day 2 Interiors Limited. The company was founded 22 years ago and was given the registration number 04282000. The firm's registered office is in LONDON. You can find them at 2 Woodbridge Street, , London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:DAY 2 INTERIORS LIMITED
Company Number:04282000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2001
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:2 Woodbridge Street, London, United Kingdom, EC1R 0DG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Woodbridge Street, London, United Kingdom, EC1R 0DG

Director01 May 2022Active
2, Woodbridge Street, London, United Kingdom, EC1R 0DG

Director01 May 2022Active
2, Woodbridge Street, London, United Kingdom, EC1R 0DG

Director16 May 2018Active
2, Woodbridge Street, London, United Kingdom, EC1R 0DG

Director16 May 2018Active
53 Long Park, Amersham, HP6 5LF

Secretary05 September 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary05 September 2001Active
2, Woodbridge Street, London, United Kingdom, EC1R 0DG

Director01 May 2022Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director05 September 2001Active
53 Long Park, Amersham, HP6 5LF

Director05 September 2001Active
53 Long Park, Amersham, HP6 5LF

Director05 September 2001Active

People with Significant Control

Lynx Equity (U.K.) Limited
Notified on:16 May 2018
Status:Active
Country of residence:United Kingdom
Address:C/O Tmf Group, 13th Floor, London, United Kingdom, EC2R 7HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Elizabeth Theresa Meier
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:53 Long Park, Amersham, United Kingdom, HP6 5LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Gregory James Meier
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:53 Long Park, Amersham, United Kingdom, HP6 5LF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Officers

Change person director company with change date.

Download
2024-05-13Officers

Change person director company with change date.

Download
2024-05-13Officers

Change person director company with change date.

Download
2024-05-13Officers

Change person director company with change date.

Download
2024-05-13Address

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

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2023-11-21Accounts

Accounts with accounts type full.

Download
2023-11-15Mortgage

Mortgage satisfy charge full.

Download
2023-11-15Mortgage

Mortgage satisfy charge full.

Download
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Persons with significant control

Change to a person with significant control.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-02-17Resolution

Resolution.

Download
2023-02-17Incorporation

Memorandum articles.

Download
2023-01-16Accounts

Accounts with accounts type full.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Officers

Change person director company with change date.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-01-28Accounts

Accounts with accounts type full.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Accounts

Accounts with accounts type full.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.