Company NameDesign West Planning Limited
Company StatusDissolved
Company Number04251652
CategoryPrivate Limited Company
Incorporation Date13 July 2001(22 years, 9 months ago)
Dissolution Date16 November 2022 (1 year, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Mark Lees
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Banister Mews
Compayne Gardens West Hampstead
London
NW6 3RQ
Director NameBelinda Lees
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Banister Mews
Compayne Gardens West Hampstead
London
NW6 3RQ
Secretary NameBelinda Lees
NationalityBritish
StatusResigned
Appointed13 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Banister Mews
Compayne Gardens West Hampstead
London
NW6 3RQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address29th Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £1Belinda Lees
50.00%
Ordinary
1 at £1Mark Lees
50.00%
Ordinary

Financials

Year2014
Turnover£57,075
Gross Profit£34,975
Net Worth-£889
Cash£22,326
Current Liabilities£23,215

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

27 January 2021Micro company accounts made up to 30 June 2020 (3 pages)
13 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
12 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
12 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
5 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
17 January 2017Micro company accounts made up to 30 June 2016 (2 pages)
17 January 2017Micro company accounts made up to 30 June 2016 (2 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
10 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
10 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
21 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
21 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
2 April 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
2 April 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
16 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
5 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
5 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
20 February 2012Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
22 September 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
15 July 2010Director's details changed for Belinda Lees on 12 July 2010 (2 pages)
15 July 2010Director's details changed for Mr Mark Lees on 12 July 2010 (2 pages)
15 July 2010Director's details changed for Mr Mark Lees on 12 July 2010 (2 pages)
15 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Belinda Lees on 12 July 2010 (2 pages)
15 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
21 August 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
21 August 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
5 August 2009Return made up to 12/07/09; full list of members (4 pages)
5 August 2009Registered office changed on 05/08/2009 from 67 upper berkeley street london W1H 7QX (1 page)
5 August 2009Return made up to 12/07/09; full list of members (4 pages)
5 August 2009Registered office changed on 05/08/2009 from 67 upper berkeley street london W1H 7QX (1 page)
11 August 2008Return made up to 12/07/08; full list of members (4 pages)
11 August 2008Return made up to 12/07/08; full list of members (4 pages)
1 August 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
1 August 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
4 February 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
4 February 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
12 July 2007Return made up to 12/07/07; full list of members (2 pages)
12 July 2007Return made up to 12/07/07; full list of members (2 pages)
12 February 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
12 February 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
24 August 2006Return made up to 13/07/06; full list of members (2 pages)
24 August 2006Return made up to 13/07/06; full list of members (2 pages)
22 December 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
22 December 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
10 August 2005Return made up to 13/07/05; full list of members (2 pages)
10 August 2005Return made up to 13/07/05; full list of members (2 pages)
26 October 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
26 October 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
11 August 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
26 April 2004Total exemption full accounts made up to 31 July 2002 (11 pages)
26 April 2004Total exemption full accounts made up to 31 July 2002 (11 pages)
26 March 2004Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
26 March 2004Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
25 July 2003Return made up to 13/07/03; full list of members (7 pages)
25 July 2003Return made up to 13/07/03; full list of members (7 pages)
16 August 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2001Director resigned (1 page)
30 July 2001New secretary appointed;new director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001Director resigned (1 page)
30 July 2001New director appointed (2 pages)
30 July 2001New secretary appointed;new director appointed (2 pages)
30 July 2001Secretary resigned (1 page)
13 July 2001Incorporation (18 pages)
13 July 2001Incorporation (18 pages)