Company NameMorris-Lea Design Partnership Limited
DirectorWendy Morris Lea
Company StatusActive
Company Number05185503
CategoryPrivate Limited Company
Incorporation Date21 July 2004(19 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Wendy Morris Lea
Date of BirthMay 1972 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed21 July 2004(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address2 Chantry Grove
Upper Poppleton
York
North Yorkshire
YO26 6DQ
Secretary NameAnthony David Lea
NationalityBritish
StatusCurrent
Appointed21 July 2004(same day as company formation)
RoleProject Managern
Correspondence Address2 Chantry Grove
Upper Poppleton
York
YO26 6DQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.morrisleadesign.co.uk

Location

Registered AddressThe Coach House Church Lane
Skelton
York
YO30 1XT
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishSkelton
WardRural West York
Built Up AreaSkelton (York)
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£96,599
Cash£131,208
Current Liabilities£41,278

Accounts

Latest Accounts26 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (2 days from now)

Filing History

29 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 26 July 2019 (3 pages)
18 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 31 July 2018 (2 pages)
26 September 2018Registered office address changed from 2 Chantry Grove Upper Poppleton York North Yorkshire YO26 6DQ to The Coach House Church Street Skelton York YO30 1TX on 26 September 2018 (1 page)
27 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 July 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
31 July 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
5 December 2016Statement of capital following an allotment of shares on 26 July 2016
  • GBP 1
(3 pages)
5 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
5 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
5 December 2016Statement of capital following an allotment of shares on 26 July 2016
  • GBP 1
(3 pages)
25 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
25 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
25 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
10 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 3
(4 pages)
10 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 3
(4 pages)
20 January 2015Total exemption small company accounts made up to 26 July 2014 (5 pages)
20 January 2015Total exemption small company accounts made up to 26 July 2014 (5 pages)
11 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3
(4 pages)
11 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3
(4 pages)
14 February 2014Total exemption small company accounts made up to 26 July 2013 (5 pages)
14 February 2014Total exemption small company accounts made up to 26 July 2013 (5 pages)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 3
(4 pages)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 3
(4 pages)
30 January 2013Total exemption small company accounts made up to 26 July 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 26 July 2012 (5 pages)
13 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 26 July 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 26 July 2011 (5 pages)
10 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
8 October 2010Total exemption small company accounts made up to 26 July 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 26 July 2010 (5 pages)
10 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Wendy Morris Lea on 21 July 2010 (2 pages)
10 August 2010Director's details changed for Wendy Morris Lea on 21 July 2010 (2 pages)
10 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
14 November 2009Total exemption small company accounts made up to 26 July 2009 (5 pages)
14 November 2009Total exemption small company accounts made up to 26 July 2009 (5 pages)
10 August 2009Return made up to 21/07/09; full list of members (3 pages)
10 August 2009Return made up to 21/07/09; full list of members (3 pages)
17 December 2008Capitals not rolled up (2 pages)
17 December 2008Capitals not rolled up (2 pages)
12 December 2008Total exemption small company accounts made up to 26 July 2008 (5 pages)
12 December 2008Total exemption small company accounts made up to 26 July 2008 (5 pages)
18 August 2008Return made up to 21/07/08; full list of members (3 pages)
18 August 2008Return made up to 21/07/08; full list of members (3 pages)
11 October 2007Total exemption small company accounts made up to 26 July 2007 (5 pages)
11 October 2007Total exemption small company accounts made up to 26 July 2007 (5 pages)
9 August 2007Return made up to 21/07/07; full list of members (6 pages)
9 August 2007Return made up to 21/07/07; full list of members (6 pages)
6 November 2006Total exemption small company accounts made up to 26 July 2006 (5 pages)
6 November 2006Total exemption small company accounts made up to 26 July 2006 (5 pages)
18 August 2006Return made up to 21/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 2006Return made up to 21/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 December 2005Registered office changed on 28/12/05 from: 7 lakeside court mayfield grove york YO24 1JG (1 page)
28 December 2005Registered office changed on 28/12/05 from: 7 lakeside court mayfield grove york YO24 1JG (1 page)
7 October 2005Return made up to 21/07/05; full list of members (6 pages)
7 October 2005Ad 30/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 October 2005Return made up to 21/07/05; full list of members (6 pages)
7 October 2005Ad 31/12/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 October 2005Ad 30/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 October 2005Ad 31/12/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 September 2005Total exemption small company accounts made up to 26 July 2005 (5 pages)
13 September 2005Total exemption small company accounts made up to 26 July 2005 (5 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004New secretary appointed (2 pages)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004New secretary appointed (2 pages)
10 August 2004New director appointed (2 pages)
21 July 2004Incorporation (20 pages)
21 July 2004Incorporation (20 pages)