LUMSDEN DESIGN LIMITED - YORK
Company Profile | Company Filings |
Overview
LUMSDEN DESIGN LIMITED is a Private Limited Company from YORK ENGLAND and has the status: Active.
LUMSDEN DESIGN LIMITED was incorporated 21 years ago on 22/08/2002 and has the registered number: 04517143. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
LUMSDEN DESIGN LIMITED was incorporated 21 years ago on 22/08/2002 and has the registered number: 04517143. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
LUMSDEN DESIGN LIMITED - YORK
This company is listed in the following categories:
74100 - specialised design activities
74100 - specialised design activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE FURROWS CATTAL STREET
YORK
NORTH YORKSHIRE
YO26 8DW
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BOSHMENGROW LIMITED (until 24/11/2011)
BOSHMENGROW LIMITED (until 24/11/2011)
BAY HORSE DEVELOPMENTS LIMITED (until 09/06/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/08/2023 | 01/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CALLUM LUMSDEN | Feb 1952 | British | Director | 2011-09-16 | CURRENT |
MR JAMES DAVID DWYER | Dec 1984 | British | Director | 2018-10-23 | CURRENT |
MR SIMON NICHOLAS CLARK | Oct 1954 | British | Director | 2002-10-16 | CURRENT |
MRS GEORGINA CLARK | Secretary | 2017-08-14 | CURRENT | ||
MR JOHN RUFUS WIGNALL | Aug 1952 | British | Director | 2005-10-21 UNTIL 2011-09-16 | RESIGNED |
DAVID JONATHAN SMITH | Sep 1966 | British | Director | 2005-10-21 UNTIL 2011-09-16 | RESIGNED |
MARK VERITY ROBINSON | May 1966 | British | Director | 2002-10-16 UNTIL 2005-10-21 | RESIGNED |
JOHN GORDON WALTON & CO NOMINEES LIMITED | Director | 2002-08-22 UNTIL 2002-10-16 | RESIGNED | ||
MR JOHN RUFUS WIGNALL | Aug 1952 | British | Secretary | 2005-10-21 UNTIL 2011-09-16 | RESIGNED |
HAZEL SYMINGTOM | British | Secretary | 2011-09-16 UNTIL 2023-08-25 | RESIGNED | |
JOHN GORDON WALTON & CO COMPANY SECRETARIAL LIMITED | Secretary | 2002-08-22 UNTIL 2002-10-16 | RESIGNED | ||
MARK VERITY ROBINSON | May 1966 | British | Secretary | 2002-10-16 UNTIL 2005-10-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lumsden Design Holdings Limited | 2022-09-26 - 2022-09-26 | London | Ownership of shares 75 to 100 percent | |
Lumsden Design Holdings Limited | 2022-09-26 | London | Ownership of shares 75 to 100 percent | |
Mr Callum James Lumsden | 2016-04-06 - 2022-09-26 | 2/1952 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
LUMSDEN_DESIGN_LIMITED - Accounts | 2023-09-26 | 31-12-2022 | £38,494 Cash £481,382 equity |
Lumsden Design Limited Filleted accounts for Companies House (small and micro) | 2022-08-16 | 31-12-2021 | £357,611 Cash £543,398 equity |
LUMSDEN DESIGN LIMITED | 2021-09-02 | 31-12-2020 | £93,297 equity |
Lumsden Design Limited Filleted accounts for Companies House (small and micro) | 2020-10-15 | 31-12-2019 | £26,861 Cash £35,515 equity |
Lumsden Design Limited Filleted accounts for Companies House (small and micro) | 2018-07-04 | 31-12-2017 | £61,505 Cash £140,524 equity |