Company NamePark Designed Limited
Company StatusActive
Company Number07707880
CategoryPrivate Limited Company
Incorporation Date18 July 2011(12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Edward Thomas Park
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2011(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Loft 13 Carlton Mills
Leeds
West Yorkshire
LS12 2QG
Director NameMr James Park
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(1 year, 5 months after company formation)
Appointment Duration11 years, 2 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Loft 13 Carlton Mills
Leeds
West Yorkshire
LS12 2QG
Director NameMichelle Park
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2016(4 years, 8 months after company formation)
Appointment Duration8 years
RolePrimary School Teacher
Country of ResidenceEngland
Correspondence AddressThe Loft 13 Carlton Mills
Pickering Street
Leeds
LS12 2QG
Director NameSarah Park
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2016(4 years, 8 months after company formation)
Appointment Duration8 years
RoleGarden Designer
Country of ResidenceEngland
Correspondence AddressThe Loft 13 Carlton Mills
Leeds
West Yorkshire
LS12 2QG

Contact

Websiteparkdesigned.com
Email address[email protected]
Telephone0113 8198057
Telephone regionLeeds

Location

Registered AddressThe Loft
13 Carlton Mills
Leeds
West Yorkshire
LS12 2QG
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardArmley
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£37,349
Cash£28,271
Current Liabilities£30,689

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return18 July 2023 (8 months, 2 weeks ago)
Next Return Due1 August 2024 (4 months from now)

Filing History

8 December 2023Unaudited abridged accounts made up to 31 July 2023 (8 pages)
4 August 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
24 February 2023Unaudited abridged accounts made up to 31 July 2022 (7 pages)
25 August 2022Director's details changed for Sarah Park on 25 August 2022 (2 pages)
11 August 2022Change of details for Edward Thomas Park as a person with significant control on 18 July 2021 (2 pages)
10 August 2022Notification of James Park as a person with significant control on 18 July 2021 (2 pages)
10 August 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
11 November 2021Micro company accounts made up to 31 July 2021 (5 pages)
5 August 2021Confirmation statement made on 18 July 2021 with updates (6 pages)
5 November 2020Micro company accounts made up to 31 July 2020 (5 pages)
31 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
9 October 2019Micro company accounts made up to 31 July 2019 (5 pages)
23 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
11 October 2018Micro company accounts made up to 31 July 2018 (5 pages)
15 August 2018Confirmation statement made on 18 July 2018 with updates (5 pages)
12 March 2018Micro company accounts made up to 31 July 2017 (5 pages)
8 February 2018Change of share class name or designation (2 pages)
6 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
19 October 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
19 October 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
11 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
6 June 2016Memorandum and Articles of Association (12 pages)
6 June 2016Memorandum and Articles of Association (12 pages)
29 April 2016Change of share class name or designation (2 pages)
29 April 2016Change of share class name or designation (2 pages)
28 April 2016Appointment of Sarah Park as a director on 18 March 2016 (3 pages)
28 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 April 2016Appointment of Sarah Park as a director on 18 March 2016 (3 pages)
28 April 2016Appointment of Michelle Park as a director on 18 March 2016 (3 pages)
28 April 2016Appointment of Michelle Park as a director on 18 March 2016 (3 pages)
28 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
15 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
17 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
13 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
13 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
10 March 2014Change of share class name or designation (2 pages)
10 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
10 March 2014Change of share class name or designation (2 pages)
10 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
16 September 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 September 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
26 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
24 April 2013Appointment of Mr James Park as a director (2 pages)
24 April 2013Appointment of Mr James Park as a director (2 pages)
10 January 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 100
(4 pages)
10 January 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 100
(4 pages)
10 January 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 100
(4 pages)
25 September 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
5 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)