Company NameLeeds Design Innovation Centre Ltd
Company StatusActive
Company Number02056066
CategoryPrivate Limited Company
Incorporation Date18 September 1986(37 years, 7 months ago)
Previous NameTakeswitch Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter John Connolly
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 The Calls
Leeds
LS2 7EY
Director NameMr Robert Michael Noble
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 The Calls
Leeds
LS2 7EY
Secretary NameMr Peter John Connolly
NationalityIrish
StatusCurrent
Appointed28 November 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 The Calls
Leeds
LS2 7EY
Director NameMr Paul James Ellison
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2013(26 years, 8 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 The Calls
Leeds
LS2 7EY
Director NameMr Robert Ian Noble
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(34 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 The Calls
Leeds
LS2 7EY

Contact

Telephone0113 2458182
Telephone regionLeeds

Location

Registered Address46 The Calls
Leeds
LS2 7EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9 at £1Robert M. Noble
9.00%
Ordinary
71 at £1Peter J. Connolly
71.00%
Ordinary
20 at £1Leeds Design Innovation Centre LTD
20.00%
Ordinary

Financials

Year2014
Net Worth£4,118,817
Cash£17,180
Current Liabilities£3,583,003

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

28 February 2002Delivered on: 5 March 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 the calls leeds west yorkshire t/no: WYK208424.
Outstanding
20 May 1988Delivered on: 27 May 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 the calls leeds 2 west yorkshire title no. Wyk 208424.
Outstanding
18 February 1988Delivered on: 26 February 1988
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 November 1991Delivered on: 7 December 1991
Satisfied on: 25 July 2002
Persons entitled: Yorkshire Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including goodwill and bookdebts. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
18 December 1987Delivered on: 23 December 1987
Satisfied on: 27 June 2009
Persons entitled: Yorkshire Building Society

Classification: Mortgage
Secured details: £550,000.
Particulars: 46 the calls leeds west yorkshire title no wyk 208424.
Fully Satisfied
30 October 1987Delivered on: 7 November 1987
Satisfied on: 25 July 2002
Persons entitled: The Council of the City of Leeds

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 30/10/87.
Particulars: F/H 46 the calls leeds t/no. Wyk 208424 all stocks shares and other securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 December 1986Delivered on: 6 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 the calls, leeds, west yorkshire, title no wyk 208424.
Fully Satisfied

Filing History

28 March 2023Director's details changed for Mr Robert Michael Noble on 28 November 1991 (1 page)
28 February 2023Annual return made up to 28 November 2011 with a full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 15/12/11 as it was not properly delivered
(16 pages)
16 February 2023Annual return made up to 28 November 2005 (9 pages)
16 February 2023Annual return made up to 28 November 2002 with a full list of shareholders (10 pages)
16 February 2023Annual return made up to 28 November 2006. List of shareholders has changed (9 pages)
16 February 2023Annual return made up to 28 November 2008. List of shareholders has changed (9 pages)
16 February 2023Annual return made up to 28 November 2007. List of shareholders has changed (9 pages)
16 February 2023Annual return made up to 28 November 2003 with a full list of shareholders (9 pages)
16 February 2023Annual return made up to 28 November 2004 with a full list of shareholders (9 pages)
14 February 2023Annual return made up to 28 November 2002 with a full list of shareholders (10 pages)
19 December 2022Accounts for a small company made up to 31 March 2022 (10 pages)
14 December 2022Confirmation statement made on 28 November 2022 with updates (5 pages)
3 November 2022Second filing of the annual return made up to 28 November 2015 (23 pages)
3 November 2022Second filing of the annual return made up to 28 November 2014 (23 pages)
3 November 2022Second filing of the annual return made up to 28 November 2010 (23 pages)
3 November 2022Second filing of the annual return made up to 28 November 2012 (23 pages)
3 November 2022Second filing of the annual return made up to 28 November 2013 (23 pages)
3 November 2022Second filing of the annual return made up to 28 November 2009 (23 pages)
12 October 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 October 2022Particulars of variation of rights attached to shares (2 pages)
12 October 2022Change of share class name or designation (2 pages)
12 October 2022Statement of company's objects (2 pages)
1 December 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
1 December 2021Director's details changed for Mr Robert Ian Noble on 1 December 2021 (2 pages)
21 October 2021Accounts for a small company made up to 31 March 2021 (10 pages)
6 September 2021Appointment of Mr Robert Ian Noble as a director on 1 September 2021 (2 pages)
18 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
4 January 2021Accounts for a small company made up to 31 March 2020 (10 pages)
16 January 2020Confirmation statement made on 28 November 2019 with no updates (3 pages)
11 September 2019Secretary's details changed for Mr Peter John Connolly on 11 September 2019 (1 page)
11 September 2019Change of details for Mr Peter John Connolly as a person with significant control on 11 September 2019 (2 pages)
11 September 2019Director's details changed for Mr Paul James Ellison on 11 September 2019 (2 pages)
11 September 2019Director's details changed for Mr Robert Michael Noble on 11 September 2019 (2 pages)
11 September 2019Director's details changed for Mr Peter John Connolly on 11 September 2019 (2 pages)
11 September 2019Change of details for Mr Robert Michael Noble as a person with significant control on 11 September 2019 (2 pages)
20 August 2019Accounts for a small company made up to 31 March 2019 (9 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
5 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
6 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
7 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
2 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
2 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
27 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(6 pages)
27 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 03/11/2022.
(8 pages)
27 January 2016Director's details changed for Mr Peter John Connolly on 1 June 2014 (2 pages)
27 January 2016Secretary's details changed for Mr Peter John Connolly on 1 June 2014 (1 page)
27 January 2016Secretary's details changed for Mr Peter John Connolly on 1 June 2014 (1 page)
27 January 2016Director's details changed for Mr Peter John Connolly on 1 June 2014 (2 pages)
20 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
20 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
10 July 2015Auditor's resignation (1 page)
10 July 2015Auditor's resignation (1 page)
11 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
11 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
19 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(6 pages)
19 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 03/11/2022
(7 pages)
14 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(6 pages)
14 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 03/11/2022
(7 pages)
10 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
10 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
29 May 2013Appointment of Mr Paul James Ellison as a director (2 pages)
29 May 2013Appointment of Mr Paul James Ellison as a director (2 pages)
10 December 2012Annual return made up to 28 November 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 03/11/2022
(6 pages)
10 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
18 October 2012Accounts for a small company made up to 31 March 2012 (8 pages)
18 October 2012Accounts for a small company made up to 31 March 2012 (8 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
15 December 2011Annual return made up to 28 November 2011 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 28/02/23
(6 pages)
15 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 28 November 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 03/11/2022
(6 pages)
18 October 2010Accounts for a small company made up to 31 March 2010 (8 pages)
18 October 2010Accounts for a small company made up to 31 March 2010 (8 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
29 April 2010Accounts for a small company made up to 31 March 2009 (8 pages)
29 April 2010Accounts for a small company made up to 31 March 2009 (8 pages)
2 December 2009Director's details changed for Mr Robert Michael Noble on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Robert Michael Noble on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 28 November 2009 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 03/11/2022
(6 pages)
2 December 2009Director's details changed for Mr Robert Michael Noble on 2 December 2009 (2 pages)
29 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
29 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
6 January 2009Return made up to 28/11/08; full list of members (4 pages)
6 January 2009Return made up to 28/11/08; full list of members (4 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
13 December 2007Return made up to 28/11/07; full list of members (3 pages)
13 December 2007Return made up to 28/11/07; full list of members (3 pages)
22 March 2007Accounts for a small company made up to 31 March 2006 (7 pages)
22 March 2007Accounts for a small company made up to 31 March 2006 (7 pages)
11 December 2006Return made up to 28/11/06; full list of members (3 pages)
11 December 2006Return made up to 28/11/06; full list of members (3 pages)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
28 November 2005Return made up to 28/11/05; full list of members (3 pages)
28 November 2005Return made up to 28/11/05; full list of members (3 pages)
3 February 2005Full accounts made up to 31 March 2004 (15 pages)
3 February 2005Full accounts made up to 31 March 2004 (15 pages)
24 January 2005Return made up to 28/11/04; full list of members (7 pages)
24 January 2005Return made up to 28/11/04; full list of members (7 pages)
1 February 2004Full accounts made up to 31 March 2003 (14 pages)
1 February 2004Full accounts made up to 31 March 2003 (14 pages)
8 December 2003Return made up to 28/11/03; full list of members (7 pages)
8 December 2003Return made up to 28/11/03; full list of members (7 pages)
14 April 2003Auditor's resignation (1 page)
14 April 2003Auditor's resignation (1 page)
6 February 2003Full accounts made up to 31 March 2002 (15 pages)
6 February 2003Full accounts made up to 31 March 2002 (15 pages)
30 November 2002Return made up to 28/11/02; full list of members (8 pages)
30 November 2002Return made up to 28/11/02; full list of members (8 pages)
25 July 2002Declaration of satisfaction of mortgage/charge (1 page)
25 July 2002Declaration of satisfaction of mortgage/charge (1 page)
25 July 2002Declaration of satisfaction of mortgage/charge (1 page)
25 July 2002Declaration of satisfaction of mortgage/charge (1 page)
22 March 2002£ ic 100/80 05/03/02 £ sr 20@1=20 (1 page)
22 March 2002£ ic 100/80 05/03/02 £ sr 20@1=20 (1 page)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
28 January 2002Full accounts made up to 31 March 2001 (14 pages)
28 January 2002Full accounts made up to 31 March 2001 (14 pages)
23 January 2002Return made up to 28/11/01; full list of members (7 pages)
23 January 2002Return made up to 28/11/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (14 pages)
5 February 2001Full accounts made up to 31 March 2000 (14 pages)
11 December 2000Return made up to 28/11/00; full list of members (7 pages)
11 December 2000Return made up to 28/11/00; full list of members (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (14 pages)
4 February 2000Full accounts made up to 31 March 1999 (14 pages)
21 December 1999Return made up to 28/11/99; full list of members (7 pages)
21 December 1999Return made up to 28/11/99; full list of members (7 pages)
1 February 1999Full accounts made up to 31 March 1998 (14 pages)
1 February 1999Full accounts made up to 31 March 1998 (14 pages)
25 January 1999Return made up to 28/11/98; no change of members (4 pages)
25 January 1999Return made up to 28/11/98; no change of members (4 pages)
18 April 1998Full accounts made up to 31 March 1997 (14 pages)
18 April 1998Full accounts made up to 31 March 1997 (14 pages)
19 January 1998Return made up to 28/11/97; no change of members (4 pages)
19 January 1998Return made up to 28/11/97; no change of members (4 pages)
13 December 1996Return made up to 28/11/96; full list of members (6 pages)
13 December 1996Return made up to 28/11/96; full list of members (6 pages)
28 October 1996Full accounts made up to 31 March 1996 (14 pages)
28 October 1996Full accounts made up to 31 March 1996 (14 pages)
18 January 1996Full accounts made up to 31 March 1995 (13 pages)
18 January 1996Full accounts made up to 31 March 1995 (13 pages)
8 December 1995Return made up to 28/11/95; no change of members (4 pages)
8 December 1995Return made up to 28/11/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
26 October 1987Memorandum and Articles of Association (11 pages)
26 October 1987Memorandum and Articles of Association (11 pages)
24 October 1987Memorandum and Articles of Association (11 pages)
24 October 1987Memorandum and Articles of Association (11 pages)
21 January 1987Company name changed takeswitch LIMITED\certificate issued on 21/01/87 (2 pages)
21 January 1987Company name changed takeswitch LIMITED\certificate issued on 21/01/87 (2 pages)
18 September 1986Certificate of Incorporation (1 page)
18 September 1986Certificate of Incorporation (1 page)