Company NameUpholstery By Design Limited
DirectorMarc Lennark
Company StatusActive
Company Number06950532
CategoryPrivate Limited Company
Incorporation Date2 July 2009(14 years, 10 months ago)
Previous NameUphilstery By Design Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Marc Lennark
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(9 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleUpholsterer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5, 57 Bushey Grove Road
Bushey, Watford
WD23 2JW
Director NameMiss Zoe Margaret Vickers
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(same day as company formation)
RoleReceptionist/Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 57 Bushey Grove Road
Bushey
Watford
Herts
WD23 2JW

Location

Registered Address1a Garston Drive
Watford
WD25 9LB
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardStanborough
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£3,196
Cash£2,301
Current Liabilities£7,626

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Filing History

30 August 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
30 August 2023Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP to 1a Garston Drive Watford WD25 9LB on 30 August 2023 (1 page)
12 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
13 July 2022Confirmation statement made on 2 July 2022 with updates (4 pages)
12 July 2022Change of details for Mr Marc Lennark as a person with significant control on 4 November 2021 (2 pages)
12 July 2022Notification of Marc Lennark as a person with significant control on 6 April 2016 (2 pages)
12 July 2022Cessation of Zoe Margaret Vickers as a person with significant control on 4 November 2021 (1 page)
15 November 2021Termination of appointment of Zoe Margaret Vickers as a director on 4 November 2021 (1 page)
21 October 2021Micro company accounts made up to 31 July 2021 (4 pages)
2 August 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
22 October 2020Micro company accounts made up to 31 July 2020 (4 pages)
17 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 July 2019 (4 pages)
17 July 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
3 July 2019Appointment of Mr Marc Lennark as a director on 1 August 2018 (2 pages)
31 January 2019Micro company accounts made up to 31 July 2018 (3 pages)
1 August 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
20 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
26 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
30 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
19 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
5 July 2016Statement of capital following an allotment of shares on 8 January 2016
  • GBP 2
(3 pages)
5 July 2016Statement of capital following an allotment of shares on 8 January 2016
  • GBP 2
(3 pages)
14 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
3 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(3 pages)
3 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(3 pages)
3 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
11 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
11 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
(3 pages)
29 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
(3 pages)
29 July 2013Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA on 29 July 2013 (1 page)
29 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
(3 pages)
29 July 2013Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA on 29 July 2013 (1 page)
9 October 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 October 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
13 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
15 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Zoe Margaret Vickers on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Zoe Margaret Vickers on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Zoe Margaret Vickers on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
4 July 2009Company name changed uphilstery by design LIMITED\certificate issued on 07/07/09 (2 pages)
4 July 2009Company name changed uphilstery by design LIMITED\certificate issued on 07/07/09 (2 pages)
2 July 2009Incorporation (19 pages)
2 July 2009Incorporation (19 pages)