Company NameDesignled Ltd
DirectorKathryn Frances Woodham
Company StatusActive
Company Number04071158
CategoryPrivate Limited Company
Incorporation Date13 September 2000(23 years, 7 months ago)
Previous NameDawnbarn Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Kathryn Frances Woodham
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2001(6 months, 1 week after company formation)
Appointment Duration23 years, 1 month
RoleRetailer
Country of ResidenceEngland
Correspondence AddressThe Coach House Park Ley Road
Woldingham
Surrey
CR3 7LD
Secretary NameSamantha Claire Morrison
NationalityBritish
StatusCurrent
Appointed20 March 2001(6 months, 1 week after company formation)
Appointment Duration23 years, 1 month
RoleOffice Manager
Correspondence Address142 Eden Way
Beckenham
Kent
BR3 3DU
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed13 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed13 September 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressHighclere House
180 Main Road
Biggin Hill
TN16 3BB
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

99 at £1Kathryn Woodham
99.00%
Ordinary
1 at £1Samantha Morrison
1.00%
Ordinary

Financials

Year2014
Net Worth-£153,473
Cash£9,460
Current Liabilities£176,659

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
18 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
12 May 2023Amended total exemption full accounts made up to 31 March 2022 (10 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
23 November 2022Registered office address changed from 155 Main Road Biggin Hill Kent TN16 3JP to Highclere House 180 Main Road Biggin Hill TN16 3BB on 23 November 2022 (1 page)
16 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
15 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
18 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
13 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(4 pages)
18 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(4 pages)
23 January 2015Secretary's details changed for Samantha Claire Morrison on 6 June 2014 (1 page)
23 January 2015Secretary's details changed for Samantha Claire Morrison on 6 June 2014 (1 page)
23 January 2015Secretary's details changed for Samantha Claire Morrison on 6 June 2014 (1 page)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 September 2010Director's details changed for Kathryn Frances Woodham on 12 September 2010 (2 pages)
27 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Kathryn Frances Woodham on 12 September 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 September 2009Return made up to 13/09/09; full list of members (3 pages)
16 September 2009Return made up to 13/09/09; full list of members (3 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 October 2008Return made up to 13/09/08; full list of members (3 pages)
17 October 2008Return made up to 13/09/08; full list of members (3 pages)
29 October 2007Return made up to 13/09/07; full list of members (2 pages)
29 October 2007Return made up to 13/09/07; full list of members (2 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 October 2006Return made up to 13/09/06; full list of members (6 pages)
12 October 2006Return made up to 13/09/06; full list of members (6 pages)
12 December 2005Return made up to 13/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2005Return made up to 13/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 September 2004Return made up to 13/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 September 2004Return made up to 13/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 September 2003Return made up to 13/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 2003Return made up to 13/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
24 October 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
9 September 2002Return made up to 13/09/02; full list of members (6 pages)
9 September 2002Return made up to 13/09/02; full list of members (6 pages)
9 September 2002Director's particulars changed (1 page)
9 September 2002Director's particulars changed (1 page)
24 May 2002Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
24 May 2002Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
12 November 2001Return made up to 13/09/01; full list of members (6 pages)
12 November 2001Return made up to 13/09/01; full list of members (6 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
2 April 2001New secretary appointed (2 pages)
2 April 2001New secretary appointed (2 pages)
30 March 2001Company name changed dawnbarn LIMITED\certificate issued on 30/03/01 (2 pages)
30 March 2001Company name changed dawnbarn LIMITED\certificate issued on 30/03/01 (2 pages)
28 March 2001Registered office changed on 28/03/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
28 March 2001Registered office changed on 28/03/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001Director resigned (1 page)
13 September 2000Incorporation (17 pages)
13 September 2000Incorporation (17 pages)