Company NameDavid Lund Design & Advertising Limited
DirectorDavid Lund
Company StatusActive
Company Number05246229
CategoryPrivate Limited Company
Incorporation Date30 September 2004(19 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities
SIC 74202Other specialist photography

Directors

Director NameMr David Lund
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2004(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressSuite 1, The Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Secretary NameHeather Driver
NationalityBritish
StatusResigned
Appointed30 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address21 Friars Rookery
Three Bridges
Crawley
West Sussex
RH10 1PQ
Secretary NameLisa Corinne Foster
NationalityBritish
StatusResigned
Appointed22 December 2005(1 year, 2 months after company formation)
Appointment Duration9 months (resigned 19 September 2006)
RoleCompany Director
Correspondence Address19 Chaplin Grove
Crownhill
Milton Keynes
Buckinghamshire
MK8 0DQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2006(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 29 September 2009)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedavidlunddesign.com
Email address[email protected]
Telephone01724 281227
Telephone regionScunthorpe

Location

Registered AddressSuite 1, The Riverside Building
Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 60 other UK companies use this postal address

Shareholders

99 at £1David Lund
99.00%
Ordinary
1 at £1David Lund & Heather Driver
1.00%
Ordinary

Financials

Year2014
Net Worth£47,012
Cash£63,187
Current Liabilities£60,704

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due27 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 December

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

21 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
1 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
27 September 2019Previous accounting period shortened from 28 December 2018 to 27 December 2018 (1 page)
18 June 2019Compulsory strike-off action has been discontinued (1 page)
17 June 2019Total exemption full accounts made up to 31 December 2017 (8 pages)
10 June 2019Change of details for Mr David Lund as a person with significant control on 30 May 2019 (2 pages)
8 June 2019Compulsory strike-off action has been suspended (1 page)
7 June 2019Change of details for Mr David Lund as a person with significant control on 30 May 2019 (2 pages)
7 June 2019Director's details changed for Mr David Lund on 30 May 2019 (2 pages)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
20 December 2018Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
28 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
2 January 2018Total exemption full accounts made up to 31 December 2016 (8 pages)
2 October 2017Registered office address changed from Southwater House Chilton Aylesbury Buckinghamshire HP18 9LS to Suite 1 Livingstone Road Hessle East Yorkshire HU13 0DZ on 2 October 2017 (1 page)
2 October 2017Registered office address changed from Suite 1 Livingstone Road Hessle East Yorkshire HU13 0DZ England to Suite 1, the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 2 October 2017 (1 page)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Registered office address changed from Southwater House Chilton Aylesbury Buckinghamshire HP18 9LS to Suite 1 Livingstone Road Hessle East Yorkshire HU13 0DZ on 2 October 2017 (1 page)
2 October 2017Registered office address changed from Suite 1 Livingstone Road Hessle East Yorkshire HU13 0DZ England to Suite 1, the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 2 October 2017 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 October 2016Director's details changed for Mr David Lund on 25 September 2016 (2 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 October 2016Director's details changed for Mr David Lund on 25 September 2016 (2 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
20 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 100
(3 pages)
4 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 100
(3 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
25 September 2012Registered office address changed from Waterside House Unit 2 B/C/D Falmouth Road Penryn Cornwall TR10 8BE on 25 September 2012 (1 page)
25 September 2012Registered office address changed from Waterside House Unit 2 B/C/D Falmouth Road Penryn Cornwall TR10 8BE on 25 September 2012 (1 page)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
8 October 2010Director's details changed for David Lund on 30 September 2010 (2 pages)
8 October 2010Director's details changed for David Lund on 30 September 2010 (2 pages)
29 September 2010Registered office address changed from Grovely 11, Fox's Lane Falmouth Cornwall TR11 4DS Uk on 29 September 2010 (1 page)
29 September 2010Registered office address changed from Grovely 11, Fox's Lane Falmouth Cornwall TR11 4DS Uk on 29 September 2010 (1 page)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 September 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
30 September 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
23 April 2009Registered office changed on 23/04/2009 from 33 brayton court shenley lodge milton keynes MK5 7AH (1 page)
23 April 2009Return made up to 30/09/08; full list of members (3 pages)
23 April 2009Location of debenture register (1 page)
23 April 2009Director's change of particulars / david lund / 01/11/2008 (1 page)
23 April 2009Director's change of particulars / david lund / 01/11/2008 (1 page)
23 April 2009Registered office changed on 23/04/2009 from 33 brayton court shenley lodge milton keynes MK5 7AH (1 page)
23 April 2009Location of debenture register (1 page)
23 April 2009Registered office changed on 23/04/2009 from grovely 11, fox's lane falmouth cornwall TR11 4DS uk (1 page)
23 April 2009Location of register of members (1 page)
23 April 2009Registered office changed on 23/04/2009 from grovely 11, fox's lane falmouth cornwall TR11 4DS uk (1 page)
23 April 2009Return made up to 30/09/08; full list of members (3 pages)
23 April 2009Location of register of members (1 page)
7 February 2009Return made up to 30/09/07; no change of members
  • 363(287) ‐ Registered office changed on 07/02/09
(6 pages)
7 February 2009Return made up to 30/09/07; no change of members
  • 363(287) ‐ Registered office changed on 07/02/09
(6 pages)
2 December 2008Registered office changed on 02/12/2008 from 33 brayton court shenley lodge milton keynes MK5 7AH (1 page)
2 December 2008Registered office changed on 02/12/2008 from 33 brayton court shenley lodge milton keynes MK5 7AH (1 page)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 May 2008Registered office changed on 27/05/2008 from 24 wavendon house drive, wavendon, milton keynes buckinghamshire MK17 8AJ (1 page)
27 May 2008Registered office changed on 27/05/2008 from 24 wavendon house drive, wavendon, milton keynes buckinghamshire MK17 8AJ (1 page)
2 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 November 2006Return made up to 30/09/06; no change of members (6 pages)
29 November 2006Return made up to 30/09/06; no change of members (6 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006New secretary appointed (2 pages)
17 October 2006New secretary appointed (2 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 July 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
12 July 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
6 January 2006Return made up to 30/09/05; full list of members (7 pages)
6 January 2006New secretary appointed (2 pages)
6 January 2006Return made up to 30/09/05; full list of members (7 pages)
6 January 2006New secretary appointed (2 pages)
17 October 2005Secretary resigned (1 page)
17 October 2005Secretary resigned (1 page)
8 December 2004Ad 01/10/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 December 2004Ad 01/10/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
9 November 2004New secretary appointed (2 pages)
9 November 2004New secretary appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004Director resigned (1 page)
8 November 2004Secretary resigned (1 page)
8 November 2004Secretary resigned (1 page)
8 November 2004New director appointed (2 pages)
8 November 2004Director resigned (1 page)
30 September 2004Incorporation (16 pages)
30 September 2004Incorporation (16 pages)