Company NameDesign Time Limited
DirectorsSteven Antony Moore and Stuart Roger Evans
Company StatusActive
Company Number04395731
CategoryPrivate Limited Company
Incorporation Date15 March 2002(22 years, 1 month ago)
Previous NameL&P 65 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Steven Antony Moore
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2002(2 weeks, 6 days after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 2.10 Clockwise Yorkshire House
Greek Street
Leeds
West Yorkshire
LS1 5SH
Secretary NameMr Steven Antony Moore
NationalityBritish
StatusCurrent
Appointed05 April 2002(2 weeks, 6 days after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStudio 2.10 Clockwise Yorkshire House
Greek Street
Leeds
West Yorkshire
LS1 5SH
Director NameMr Stuart Roger Evans
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2011(9 years, 7 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 2.10 Clockwise Yorkshire House
Greek Street
Leeds
West Yorkshire
LS1 5SH
Director NameMr Alan Daniel Tynan
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(2 weeks, 6 days after company formation)
Appointment Duration9 years, 6 months (resigned 25 October 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Wakefield Road
Garforth
Leeds
West Yorkshire
LS25 1AR
Director NameLee & Priestley Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence AddressNo 10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ
Secretary NameLee & Priestley Secretary Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ

Contact

Websitedesigntime.uk.com/
Telephone0845 0230294
Telephone regionUnknown

Location

Registered AddressStudio 2.10 Clockwise Yorkshire House
Greek Street
Leeds
West Yorkshire
LS1 5SH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Alan Daniel Tynan
66.62%
Ordinary A
50k at £1Barbara Anne Tynan
33.31%
Preference
60 at £1Alan Daniel Tynan
0.04%
Ordinary
40 at £1Steven Antony Moore
0.03%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2023 (1 year, 1 month ago)
Next Return Due29 March 2024 (overdue)

Charges

21 October 2011Delivered on: 3 November 2011
Persons entitled: Alan Tynan and Barbara Tynan

Classification: Cross guarantee and debenture
Secured details: All monies due or to become due to the security holder under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital & equipment see image for full details.
Outstanding

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
20 April 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
5 April 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
25 June 2021Secretary's details changed for Mr Steven Antony Moore on 1 June 2021 (1 page)
25 June 2021Director's details changed for Mr Steven Antony Moore on 1 June 2021 (2 pages)
25 June 2021Director's details changed for Mr Stuart Roger Evans on 1 June 2021 (2 pages)
25 June 2021Registered office address changed from Studio 18 46 the Calls Leeds West Yorkshire LS2 7EY England to Studio 2.10 Clockwise Yorkshire House Greek Street Leeds West Yorkshire LS1 5SH on 25 June 2021 (1 page)
15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
4 May 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
3 May 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
20 February 2019Second filing of the annual return made up to 15 March 2016 (23 pages)
21 January 2019Second filing of Confirmation Statement dated 15/03/2017 (5 pages)
12 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
16 November 2018Registered office address changed from , 5 Calls Landing 36-38 the Calls, Leeds, West Yorkshire, LS2 7EW, England to Studio 18 46 the Calls Leeds West Yorkshire LS2 7EY on 16 November 2018 (1 page)
11 May 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
31 May 2017Registered office address changed from , 3a Calls Landing 36-38 the Calls, Leeds, West Yorkshire, LS2 7EW to Studio 18 46 the Calls Leeds West Yorkshire LS2 7EY on 31 May 2017 (1 page)
31 May 2017Registered office address changed from 3a Calls Landing 36-38 the Calls Leeds West Yorkshire LS2 7EW to 5 Calls Landing 36-38 the Calls Leeds West Yorkshire LS2 7EW on 31 May 2017 (1 page)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
16 March 201715/03/17 Statement of Capital gbp 100100
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 21/01/2019.
(6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 150,100
  • ANNOTATION Clarification a second filed AR01 was registered on 20/02/2019
(8 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 150,100
(6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 150,100
(6 pages)
26 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 150,100
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 March 2014Director's details changed for Mr Steven Antony Moore on 20 December 2013 (2 pages)
24 March 2014Registered office address changed from , Unit a9 Ledston Luck Enterprise, Park Ridge Road Kippax, Leeds, West Yorkshire, LS25 7BF on 24 March 2014 (1 page)
24 March 2014Secretary's details changed for Mr Steven Antony Moore on 20 December 2013 (1 page)
24 March 2014Secretary's details changed for Mr Steven Antony Moore on 20 December 2013 (1 page)
24 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 150,100
(6 pages)
24 March 2014Director's details changed for Mr Steven Antony Moore on 20 December 2013 (2 pages)
24 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 150,100
(6 pages)
24 March 2014Registered office address changed from Unit a9 Ledston Luck Enterprise Park Ridge Road Kippax Leeds West Yorkshire LS25 7BF on 24 March 2014 (1 page)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 May 2013Termination of appointment of Alan Tynan as a director (1 page)
3 May 2013Termination of appointment of Alan Tynan as a director (1 page)
3 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
3 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
8 November 2011Appointment of Mr Stuart Roger Evans as a director (3 pages)
8 November 2011Appointment of Mr Stuart Roger Evans as a director (3 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 July 2011Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
7 July 2011Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
21 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
19 October 2010Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
19 October 2010Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
19 October 2010Statement of capital on 15 October 2008
  • GBP 150,100
(1 page)
19 October 2010Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
19 October 2010Statement of capital on 1 June 2009
  • GBP 150,100
(1 page)
19 October 2010Statement of capital on 1 June 2009
  • GBP 150,100
(1 page)
19 October 2010Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
19 October 2010Statement of capital on 1 June 2009
  • GBP 150,100
(1 page)
19 October 2010Statement of capital on 15 October 2008
  • GBP 150,100
(1 page)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
21 April 2010Director's details changed for Alan Daniel Tynan on 1 March 2010 (2 pages)
21 April 2010Director's details changed for Alan Daniel Tynan on 1 March 2010 (2 pages)
21 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
21 April 2010Director's details changed for Alan Daniel Tynan on 1 March 2010 (2 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 March 2009Return made up to 15/03/09; full list of members (4 pages)
23 March 2009Return made up to 15/03/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 July 2008Return made up to 15/03/08; full list of members (4 pages)
29 July 2008Return made up to 15/03/08; full list of members (4 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 March 2007Return made up to 15/03/07; full list of members (7 pages)
23 March 2007Return made up to 15/03/07; full list of members (7 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 May 2006Return made up to 15/03/06; full list of members (7 pages)
2 May 2006Return made up to 15/03/06; full list of members (7 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 June 2005Return made up to 15/03/05; full list of members (7 pages)
8 June 2005Return made up to 15/03/05; full list of members (7 pages)
7 February 2005Return made up to 15/03/04; full list of members; amend (10 pages)
7 February 2005Return made up to 15/03/04; full list of members; amend (10 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 April 2004Return made up to 15/03/04; full list of members (7 pages)
1 April 2004Return made up to 15/03/04; full list of members (7 pages)
12 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 May 2003Return made up to 15/03/03; full list of members (7 pages)
18 May 2003Return made up to 15/03/03; full list of members (7 pages)
6 September 2002Statement of affairs (11 pages)
6 September 2002Ad 05/04/02-01/07/02 £ si 150000@1=150000 £ ic 100/150100 (2 pages)
6 September 2002Ad 05/04/02-01/07/02 £ si 150000@1=150000 £ ic 100/150100 (2 pages)
6 September 2002Statement of affairs (11 pages)
29 July 2002New director appointed (2 pages)
29 July 2002Company name changed L&P 65 LIMITED\certificate issued on 27/07/02 (2 pages)
29 July 2002New secretary appointed;new director appointed (2 pages)
29 July 2002Ad 05/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 July 2002Nc inc already adjusted 05/04/02 (1 page)
29 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 July 2002Company name changed L&P 65 LIMITED\certificate issued on 27/07/02 (2 pages)
29 July 2002Secretary resigned (1 page)
29 July 2002Registered office changed on 29/07/02 from: 12 park square leeds west yorkshire LS1 2LF (1 page)
29 July 2002New director appointed (2 pages)
29 July 2002Registered office changed on 29/07/02 from: 12 park square, leeds, west yorkshire, LS1 2LF (1 page)
29 July 2002Secretary resigned (1 page)
29 July 2002New secretary appointed;new director appointed (2 pages)
29 July 2002Nc inc already adjusted 05/04/02 (1 page)
29 July 2002Ad 05/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2002Incorporation (17 pages)
15 March 2002Incorporation (17 pages)