Company NameL & S Design Limited
DirectorsLester Henry Wiffen and Spencer Albert Wiffen
Company StatusActive
Company Number04687867
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr Lester Henry Wiffen
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2003(same day as company formation)
RoleManufacturing Jeweller
Country of ResidenceUnited Kingdom
Correspondence Address28 Anne Way
Hainault
Essex
IG6 2TT
Director NameMr Spencer Albert Wiffen
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2003(same day as company formation)
RoleManufacturing Jeweller
Country of ResidenceUnited Kingdom
Correspondence Address7 Danbury Way
Woodford Green
Essex
IG8 7EZ
Secretary NameMr Lester Henry Wiffen
NationalityBritish
StatusCurrent
Appointed06 March 2003(same day as company formation)
RoleManufacturing Jeweller
Country of ResidenceUnited Kingdom
Correspondence Address28 Anne Way
Hainault
Essex
IG6 2TT
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitel-sdesign.co.uk

Location

Registered Address57 Leather Lane
London
EC1N 7TJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

35 at £1Lester Henry Wiffen
35.00%
Ordinary A
35 at £1Spencer Albert Wiffen
35.00%
Ordinary A
15 at £1Bethan Wiffen
15.00%
Ordinary B
15 at £1Nancy Wiffen
15.00%
Ordinary B

Financials

Year2014
Net Worth£124,086
Cash£23,007
Current Liabilities£87,025

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Filing History

16 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(6 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(6 pages)
27 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(6 pages)
7 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
6 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
9 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
22 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
7 April 2010Registered office address changed from 11-13 Hatton Wall Hatton Garden London EC1N 8HX on 7 April 2010 (1 page)
7 April 2010Director's details changed for Lester Henry Wiffen on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Spencer Albert Wiffen on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Spencer Albert Wiffen on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
7 April 2010Registered office address changed from 11-13 Hatton Wall Hatton Garden London EC1N 8HX on 7 April 2010 (1 page)
7 April 2010Director's details changed for Lester Henry Wiffen on 7 April 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 March 2009Return made up to 06/03/08; full list of members; amend (6 pages)
9 March 2009Return made up to 06/03/09; full list of members (5 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 June 2008Return made up to 06/03/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 June 2007Return made up to 06/03/07; full list of members (7 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 April 2006Return made up to 06/03/06; full list of members (7 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
19 April 2005Return made up to 06/03/05; full list of members (7 pages)
28 October 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
20 October 2004Accounting reference date shortened from 30/04/05 to 30/04/04 (1 page)
31 March 2004Return made up to 06/03/04; full list of members (7 pages)
23 February 2004Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
29 May 2003Accounting reference date shortened from 31/03/04 to 30/11/03 (1 page)
29 May 2003Registered office changed on 29/05/03 from: 20 dickens rise chigwell essex IG7 6PA (1 page)
29 May 2003New secretary appointed;new director appointed (2 pages)
29 May 2003New director appointed (2 pages)
21 March 2003Memorandum and Articles of Association (5 pages)
21 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2003Registered office changed on 18/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003Director resigned (1 page)
6 March 2003Incorporation (6 pages)