This company is commonly known as Set Design Limited. The company was founded 19 years ago and was given the registration number 05407163. The firm's registered office is in LEICESTER. You can find them at 49-51 High Street, , Leicester, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | SET DESIGN LIMITED |
---|---|---|
Company Number | : | 05407163 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 2005 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 49-51 High Street, Leicester, LE1 4FP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Regent Street, Nottingham, NG1 5BQ | Director | 30 March 2005 | Active |
49-51, High Street, Leicester, LE1 4FP | Secretary | 30 March 2005 | Active |
Lisa Maria Delahoy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Address | : | 22, Regent Street, Nottingham, NG1 5BQ |
Nature of control | : |
|
Stuart Delahoy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Address | : | 22, Regent Street, Nottingham, NG1 5BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-06-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-05-13 | Insolvency | Liquidation disclaimer notice. | Download |
2021-04-22 | Address | Change registered office address company with date old address new address. | Download |
2021-04-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-21 | Resolution | Resolution. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-19 | Officers | Termination secretary company with name termination date. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-01 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.