Company NameSDA Partnership Limited
Company StatusActive
Company Number02982221
CategoryPrivate Limited Company
Incorporation Date18 October 1994(29 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr John Martyn Fryer
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1994(1 day after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Basilica Penthouse 2 King Charles Street
Leeds
West Yorkshire
LS1 6LS
Secretary NameMr John Martyn Fryer
NationalityBritish
StatusCurrent
Appointed19 October 1994(1 day after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Basilica Penthouse 2 King Charles Street
Leeds
West Yorkshire
LS1 6LS
Director NameMr Christopher Robin Pearson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1994(3 days after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Basilica Penthouse 2 King Charles Street
Leeds
West Yorkshire
LS1 6LS
Director NameMr Anthony John Henson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(17 years, 6 months after company formation)
Appointment Duration11 years, 11 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Basilica Penthouse 2 King Charles Street
Leeds
West Yorkshire
LS1 6LS
Director NameMr Gordon Peter Ford
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1994(4 days after company formation)
Appointment Duration22 years (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Mills Manor Road
Leeds
LS11 9AH
Director NameMr Andrew Southey
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(22 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Mills Manor Road
Leeds
LS11 9AH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 October 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.sdapartnership.com
Telephone0113 2881000
Telephone regionLeeds

Location

Registered AddressThe Basilica Penthouse
2 King Charles Street
Leeds
West Yorkshire
LS1 6LS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£224,122
Cash£333,788
Current Liabilities£1,715,885

Accounts

Latest Accounts31 October 2023 (5 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Charges

17 December 2004Delivered on: 23 December 2004
Satisfied on: 18 February 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H upper hill farm swillington lane hollingthorpe leeds t/no WYK616020. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
31 July 2002Delivered on: 21 August 2002
Satisfied on: 1 December 2005
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: The f/h property k/a upper hall farm, swillington lane, hollinthorpe, leeds LS26 8BZ.
Fully Satisfied
29 May 2001Delivered on: 6 June 2001
Satisfied on: 1 December 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or sda architects limited to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
28 October 1994Delivered on: 8 November 1994
Satisfied on: 1 December 2005
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. See the mortgage charge document for full details.
Fully Satisfied
2 August 2004Delivered on: 11 August 2004
Persons entitled: Lloyds Tsb 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

Filing History

20 February 2024Total exemption full accounts made up to 31 October 2023 (13 pages)
17 January 2024Confirmation statement made on 18 October 2023 with updates (6 pages)
12 January 2024Cancellation of shares. Statement of capital on 4 May 2023
  • GBP 592
(4 pages)
1 November 2023Purchase of own shares. (4 pages)
18 September 2023Cancellation of shares. Statement of capital on 4 May 2023
  • GBP 637
(6 pages)
31 August 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
25 May 2023Total exemption full accounts made up to 31 October 2022 (14 pages)
4 May 2023Cessation of John Martyn Fryer as a person with significant control on 6 April 2023 (1 page)
13 April 2023Termination of appointment of John Martyn Fryer as a director on 6 April 2023 (1 page)
13 April 2023Termination of appointment of John Martyn Fryer as a secretary on 6 April 2023 (1 page)
18 October 2022Confirmation statement made on 18 October 2022 with updates (5 pages)
22 March 2022Total exemption full accounts made up to 31 October 2021 (14 pages)
29 October 2021Confirmation statement made on 18 October 2021 with updates (4 pages)
18 May 2021Registered office address changed from Manor Mills Manor Road Leeds LS11 9AH England to The Basilica Penthouse 2 King Charles Street Leeds West Yorkshire LS1 6LS on 18 May 2021 (1 page)
22 March 2021Total exemption full accounts made up to 31 October 2020 (14 pages)
21 December 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
9 November 2020Termination of appointment of Andrew Southey as a director on 31 October 2020 (1 page)
14 February 2020Total exemption full accounts made up to 31 October 2019 (14 pages)
28 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
1 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
20 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
20 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
20 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
26 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
26 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
25 January 2017Statement of capital following an allotment of shares on 6 January 2017
  • GBP 1,037.00
(6 pages)
25 January 2017Statement of capital following an allotment of shares on 6 January 2017
  • GBP 1,037.00
(6 pages)
18 January 2017Appointment of Mr Andrew Southey as a director on 9 January 2017 (2 pages)
18 January 2017Appointment of Mr Andrew Southey as a director on 9 January 2017 (2 pages)
28 December 2016Cancellation of shares. Statement of capital on 31 October 2016
  • GBP 933
(4 pages)
28 December 2016Purchase of own shares. (3 pages)
28 December 2016Cancellation of shares. Statement of capital on 31 October 2016
  • GBP 933
(4 pages)
28 December 2016Purchase of own shares. (3 pages)
15 November 2016Termination of appointment of Gordon Peter Ford as a director on 31 October 2016 (1 page)
15 November 2016Termination of appointment of Gordon Peter Ford as a director on 31 October 2016 (1 page)
31 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
9 August 2016Purchase of own shares. (3 pages)
9 August 2016Cancellation of shares. Statement of capital on 14 July 2016
  • GBP 983.00
(5 pages)
9 August 2016Purchase of own shares. (3 pages)
9 August 2016Cancellation of shares. Statement of capital on 14 July 2016
  • GBP 983.00
(5 pages)
25 April 2016Registered office address changed from Victoria Foundry, Marshall Street, Leeds West Yorkshire LS11 9EH to Manor Mills Manor Road Leeds LS11 9AH on 25 April 2016 (1 page)
25 April 2016Registered office address changed from Victoria Foundry, Marshall Street, Leeds West Yorkshire LS11 9EH to Manor Mills Manor Road Leeds LS11 9AH on 25 April 2016 (1 page)
24 March 2016Purchase of own shares. (3 pages)
24 March 2016Cancellation of shares. Statement of capital on 1 March 2016
  • GBP 1,003
(5 pages)
24 March 2016Cancellation of shares. Statement of capital on 1 March 2016
  • GBP 1,003
(5 pages)
24 March 2016Purchase of own shares. (3 pages)
14 March 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
14 March 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
1 December 2015Purchase of own shares. (3 pages)
1 December 2015Purchase of own shares. (3 pages)
1 December 2015Cancellation of shares. Statement of capital on 1 November 2015
  • GBP 1,029
(5 pages)
1 December 2015Cancellation of shares. Statement of capital on 1 November 2015
  • GBP 1,029
(5 pages)
16 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,067
(7 pages)
16 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,067
(7 pages)
30 July 2015Purchase of own shares. (3 pages)
30 July 2015Cancellation of shares. Statement of capital on 1 July 2015
  • GBP 1,068.00
(5 pages)
30 July 2015Purchase of own shares. (3 pages)
30 July 2015Cancellation of shares. Statement of capital on 1 July 2015
  • GBP 1,068.00
(5 pages)
30 July 2015Cancellation of shares. Statement of capital on 1 July 2015
  • GBP 1,068.00
(5 pages)
1 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
1 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 March 2015Cancellation of shares. Statement of capital on 1 March 2015
  • GBP 1,121
(6 pages)
31 March 2015Cancellation of shares. Statement of capital on 1 March 2015
  • GBP 1,121
(6 pages)
31 March 2015Cancellation of shares. Statement of capital on 1 March 2015
  • GBP 1,121
(6 pages)
18 March 2015Purchase of own shares. (3 pages)
18 March 2015Purchase of own shares. (3 pages)
1 December 2014Cancellation of shares. Statement of capital on 1 November 2014
  • GBP 1,203
(5 pages)
1 December 2014Cancellation of shares. Statement of capital on 1 November 2014
  • GBP 1,203
(5 pages)
1 December 2014Cancellation of shares. Statement of capital on 1 November 2014
  • GBP 1,203
(5 pages)
21 November 2014Purchase of own shares. (3 pages)
21 November 2014Purchase of own shares. (3 pages)
18 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,333
(6 pages)
18 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,333
(6 pages)
11 March 2014Statement of company's objects (2 pages)
11 March 2014Statement of capital following an allotment of shares on 29 September 2013
  • GBP 1,333
(5 pages)
11 March 2014Statement of company's objects (2 pages)
11 March 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
11 March 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
11 March 2014Statement of capital following an allotment of shares on 29 September 2013
  • GBP 1,333
(5 pages)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
9 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,333
(6 pages)
9 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,333
(6 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
7 December 2012Appointment of Mr Anthony John Henson as a director (2 pages)
7 December 2012Appointment of Mr Anthony John Henson as a director (2 pages)
7 December 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
6 December 2011Director's details changed for Mr John Martyn Fryer on 1 December 2011 (2 pages)
6 December 2011Secretary's details changed for Mr John Martyn Fryer on 1 October 2011 (1 page)
6 December 2011Director's details changed for Mr Gordon Peter Ford on 1 June 2011 (2 pages)
6 December 2011Director's details changed for Mr John Martyn Fryer on 1 December 2011 (2 pages)
6 December 2011Secretary's details changed for Mr John Martyn Fryer on 1 October 2011 (1 page)
6 December 2011Director's details changed for Mr John Martyn Fryer on 1 December 2011 (2 pages)
6 December 2011Director's details changed for Mr Christopher Robin Pearson on 1 October 2011 (2 pages)
6 December 2011Secretary's details changed for Mr John Martyn Fryer on 1 October 2011 (1 page)
6 December 2011Director's details changed for Mr Christopher Robin Pearson on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Mr Christopher Robin Pearson on 1 October 2011 (2 pages)
6 December 2011Director's details changed for Mr Gordon Peter Ford on 1 June 2011 (2 pages)
6 December 2011Director's details changed for Mr Christopher Robin Pearson on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Mr Christopher Robin Pearson on 6 December 2011 (2 pages)
6 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (7 pages)
6 December 2011Director's details changed for Mr Christopher Robin Pearson on 1 October 2011 (2 pages)
6 December 2011Director's details changed for Mr Gordon Peter Ford on 1 June 2011 (2 pages)
6 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (7 pages)
4 August 2011Accounts for a small company made up to 31 October 2010 (10 pages)
4 August 2011Accounts for a small company made up to 31 October 2010 (10 pages)
26 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (7 pages)
26 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (7 pages)
29 July 2010Accounts for a small company made up to 31 October 2009 (11 pages)
29 July 2010Accounts for a small company made up to 31 October 2009 (11 pages)
4 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
4 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
3 December 2009Director's details changed for Mr Gordon Peter Ford on 3 December 2009 (2 pages)
3 December 2009Register inspection address has been changed (1 page)
3 December 2009Director's details changed for Christopher Robin Pearson on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Christopher Robin Pearson on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr John Martyn Fryer on 3 December 2009 (2 pages)
3 December 2009Register inspection address has been changed (1 page)
3 December 2009Director's details changed for Mr Gordon Peter Ford on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Christopher Robin Pearson on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr John Martyn Fryer on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr John Martyn Fryer on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Gordon Peter Ford on 3 December 2009 (2 pages)
24 November 2009Accounts for a medium company made up to 31 October 2008 (22 pages)
24 November 2009Accounts for a medium company made up to 31 October 2008 (22 pages)
12 May 2009Amended accounts made up to 31 October 2007 (21 pages)
12 May 2009Amended accounts made up to 31 October 2007 (21 pages)
30 March 2009Return made up to 18/10/08; full list of members (4 pages)
30 March 2009Director and secretary's change of particulars / john fryer / 19/12/2003 (2 pages)
30 March 2009Return made up to 18/10/08; full list of members (4 pages)
30 March 2009Director and secretary's change of particulars / john fryer / 19/12/2003 (2 pages)
28 November 2008Accounts for a medium company made up to 31 October 2007 (21 pages)
28 November 2008Accounts for a medium company made up to 31 October 2007 (21 pages)
31 October 2007Secretary's particulars changed;director's particulars changed (1 page)
31 October 2007Return made up to 18/10/07; full list of members (3 pages)
31 October 2007Secretary's particulars changed;director's particulars changed (1 page)
31 October 2007Return made up to 18/10/07; full list of members (3 pages)
14 August 2007Accounts for a medium company made up to 31 October 2006 (22 pages)
14 August 2007Accounts for a medium company made up to 31 October 2006 (22 pages)
15 January 2007Return made up to 18/10/06; full list of members (3 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007Registered office changed on 15/01/07 from: the courtyard swillington lane hollingthorpe leeds west yorkshire LS26 8BZ (1 page)
15 January 2007Registered office changed on 15/01/07 from: the courtyard swillington lane hollingthorpe leeds west yorkshire LS26 8BZ (1 page)
15 January 2007Secretary's particulars changed;director's particulars changed (1 page)
15 January 2007Secretary's particulars changed;director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
15 January 2007Return made up to 18/10/06; full list of members (3 pages)
8 May 2006Accounts for a medium company made up to 31 October 2005 (20 pages)
8 May 2006Accounts for a medium company made up to 31 October 2005 (20 pages)
28 February 2006Declaration of mortgage charge released/ceased (1 page)
28 February 2006Declaration of mortgage charge released/ceased (1 page)
18 February 2006Declaration of satisfaction of mortgage/charge (1 page)
18 February 2006Declaration of satisfaction of mortgage/charge (1 page)
1 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2005Return made up to 18/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 November 2005Return made up to 18/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2005Accounts for a small company made up to 31 October 2004 (9 pages)
2 August 2005Accounts for a small company made up to 31 October 2004 (9 pages)
23 December 2004Particulars of mortgage/charge (5 pages)
23 December 2004Particulars of mortgage/charge (5 pages)
15 November 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2004Particulars of mortgage/charge (7 pages)
11 August 2004Particulars of mortgage/charge (7 pages)
28 June 2004Accounts for a small company made up to 31 October 2003 (8 pages)
28 June 2004Accounts for a small company made up to 31 October 2003 (8 pages)
28 November 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2003Accounts for a small company made up to 31 October 2002 (8 pages)
9 May 2003Accounts for a small company made up to 31 October 2002 (8 pages)
4 November 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2002Accounts for a small company made up to 31 October 2001 (8 pages)
4 September 2002Accounts for a small company made up to 31 October 2001 (8 pages)
21 August 2002Particulars of mortgage/charge (4 pages)
21 August 2002Particulars of mortgage/charge (4 pages)
22 November 2001Return made up to 18/10/01; full list of members (7 pages)
22 November 2001Return made up to 18/10/01; full list of members (7 pages)
9 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
9 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
6 June 2001Particulars of mortgage/charge (4 pages)
6 June 2001Particulars of mortgage/charge (4 pages)
11 December 2000Return made up to 18/10/00; full list of members (7 pages)
11 December 2000Return made up to 18/10/00; full list of members (7 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
23 December 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 1999Accounts for a small company made up to 31 October 1998 (8 pages)
16 July 1999Accounts for a small company made up to 31 October 1998 (8 pages)
1 December 1998Return made up to 18/10/98; full list of members
  • 363(287) ‐ Registered office changed on 01/12/98
(6 pages)
1 December 1998Return made up to 18/10/98; full list of members
  • 363(287) ‐ Registered office changed on 01/12/98
(6 pages)
9 September 1998Memorandum and Articles of Association (16 pages)
9 September 1998Memorandum and Articles of Association (16 pages)
20 July 1998Ad 03/07/98--------- £ si 200@1=200 £ ic 1000/1200 (2 pages)
20 July 1998Ad 03/07/98--------- £ si 200@1=200 £ ic 1000/1200 (2 pages)
20 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 July 1998Nc inc already adjusted 03/07/98 (1 page)
20 July 1998Nc inc already adjusted 03/07/98 (1 page)
20 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
29 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
27 February 1998Registered office changed on 27/02/98 from: manor house 21 calverley road oulton leeds west yorkshire LS26 8JD (1 page)
27 February 1998Registered office changed on 27/02/98 from: manor house 21 calverley road oulton leeds west yorkshire LS26 8JD (1 page)
29 December 1997Return made up to 18/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 December 1997Return made up to 18/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
23 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
28 October 1996Return made up to 18/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1996Return made up to 18/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
2 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
4 March 1996Company name changed style design associates LIMITED\certificate issued on 05/03/96 (2 pages)
4 March 1996Company name changed style design associates LIMITED\certificate issued on 05/03/96 (2 pages)
6 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
6 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
6 February 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 January 1996Ad 09/01/95--------- £ si 99@1 (2 pages)
23 January 1996Ad 09/01/95--------- £ si 99@1 (2 pages)
8 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 December 1995Conve 14/07/95 (1 page)
6 December 1995Ad 14/07/95--------- £ si 900@1 (2 pages)
6 December 1995Conve 14/07/95 (1 page)
6 December 1995Ad 14/07/95--------- £ si 900@1 (2 pages)
10 November 1995Return made up to 18/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1995Return made up to 18/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 1995Accounting reference date notified as 31/10 (1 page)
14 June 1995Accounting reference date notified as 31/10 (1 page)
15 March 1995Registered office changed on 15/03/95 from: trafalgar house 29 park place leeds LS1 2SP (1 page)
15 March 1995Registered office changed on 15/03/95 from: trafalgar house 29 park place leeds LS1 2SP (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (9 pages)
8 November 1994Particulars of mortgage/charge (3 pages)
8 November 1994Particulars of mortgage/charge (3 pages)
18 October 1994Incorporation (8 pages)
18 October 1994Incorporation (8 pages)