Company NameLSE Design Ip Limited
DirectorAndrew Charles Green
Company StatusActive
Company Number07074336
CategoryPrivate Limited Company
Incorporation Date12 November 2009(14 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Andrew Charles Green
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(4 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Canonbury Lane
London
N1 2AS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Director NameMr Mark Anthonisz
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Vicars Moor Lane
London
N21 1BL

Location

Registered Address84a Lancaster Road
Via Kynaston Road
Enfield
Middlesex
EN2 0BX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

10k at £0.01Pemberton Leisure LTD
9995.00%
Deferred
1 at £1Andrew Green
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,973
Cash£52
Current Liabilities£74,283

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return17 May 2023 (11 months, 3 weeks ago)
Next Return Due31 May 2024 (3 weeks, 5 days from now)

Filing History

21 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (5 pages)
7 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
7 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100.95
(4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
18 May 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 100.95
(4 pages)
18 May 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 100.95
(4 pages)
4 April 2015Compulsory strike-off action has been discontinued (1 page)
2 April 2015Termination of appointment of Mark Anthonisz as a director on 1 September 2014 (1 page)
2 April 2015Appointment of Mr Andrew Charles Green as a director on 1 September 2014 (2 pages)
2 April 2015Registered office address changed from 89 Vicars Moor Lane Winchmore Hill London N21 1BL to 25 Canonbury Lane London N1 2AS on 2 April 2015 (1 page)
2 April 2015Appointment of Mr Andrew Charles Green as a director on 1 September 2014 (2 pages)
2 April 2015Registered office address changed from 89 Vicars Moor Lane Winchmore Hill London N21 1BL to 25 Canonbury Lane London N1 2AS on 2 April 2015 (1 page)
2 April 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Termination of appointment of Mark Anthonisz as a director on 1 September 2014 (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
15 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 1
(3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
19 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
18 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
12 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
17 February 2011Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
6 August 2010Appointment of Mr Mark Anthonisz as a director (3 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
19 November 2009Termination of appointment of Barbara Kahan as a director (2 pages)
12 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
12 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)