Company NameDesign Ls Ltd
DirectorLinas Sadauskas
Company StatusActive
Company Number07845594
CategoryPrivate Limited Company
Incorporation Date14 November 2011(12 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMr Linas Sadauskas
Date of BirthJuly 1986 (Born 37 years ago)
NationalityLithuanian
StatusCurrent
Appointed14 November 2011(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address194 Stanley Road
Teddington
Middlesex
TW11 8UE

Contact

Websitedesignls.co.uk
Email address[email protected]
Telephone01932 880461
Telephone regionWeybridge

Location

Registered Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £0.01Linas Sadauskas
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,185
Cash£194
Current Liabilities£8,208

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return14 November 2023 (4 months ago)
Next Return Due28 November 2024 (8 months, 1 week from now)

Filing History

30 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
15 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
31 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
20 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
16 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
27 October 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
27 October 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
10 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
10 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
29 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
29 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
7 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
7 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
30 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
30 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
29 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(3 pages)
29 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(3 pages)
4 October 2014Registered office address changed from Flreur De Lis Hatchet Lane Winkfield Windsor Berkshire SL4 2BW to 194 Stanley Road Teddington Middlesex TW11 8UE on 4 October 2014 (1 page)
4 October 2014Registered office address changed from Flreur De Lis Hatchet Lane Winkfield Windsor Berkshire SL4 2BW to 194 Stanley Road Teddington Middlesex TW11 8UE on 4 October 2014 (1 page)
4 October 2014Registered office address changed from Flreur De Lis Hatchet Lane Winkfield Windsor Berkshire SL4 2BW to 194 Stanley Road Teddington Middlesex TW11 8UE on 4 October 2014 (1 page)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
24 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
24 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
11 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
11 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
26 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
26 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
24 October 2012Registered office address changed from 30 Chichester Close Witley Godalming Surrey GU8 5PA United Kingdom on 24 October 2012 (1 page)
24 October 2012Registered office address changed from 30 Chichester Close Witley Godalming Surrey GU8 5PA United Kingdom on 24 October 2012 (1 page)
14 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)