Company NameDesign Time Holdings Limited
DirectorsStuart Roger Evans and Steven Antony Moore
Company StatusActive
Company Number07748447
CategoryPrivate Limited Company
Incorporation Date22 August 2011(12 years, 8 months ago)
Previous NameLidget Hill Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stuart Roger Evans
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 2.10 Clockwise Yorkshire House
Greek Street
Leeds
West Yorkshire
LS1 5SH
Director NameMr Steven Antony Moore
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStudio 2.10 Clockwise Yorkshire House
Greek Street
Leeds
West Yorkshire
LS1 5SH

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

10.7k at £1Steven Antony Moore
59.66%
Ordinary B
7.1k at £1Stuart Evans
39.78%
Ordinary B
85 at £1Steven Antony Moore
0.48%
Ordinary
15 at £1Stuart Roger Evans
0.08%
Ordinary

Financials

Year2014
Net Worth£139,031
Cash£30
Current Liabilities£260,900

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 Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 3 weeks from now)

Charges

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

Classification: Debenture
Secured details: All monies due or to become due from the company 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 (7 pages)
27 September 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
11 November 2022Memorandum and Articles of Association (33 pages)
11 November 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 November 2022Change of share class name or designation (2 pages)
10 November 2022Particulars of variation of rights attached to shares (2 pages)
19 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
10 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
25 June 2021Change of details for Mr Steven Antony Moore as a person with significant control 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 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG to Studio 2.10 Clockwise Yorkshire House Greek Street Leeds West Yorkshire LS1 5SH on 25 June 2021 (1 page)
25 June 2021Change of details for Mr Stuart Roger Evans as a person with significant control on 1 June 2021 (2 pages)
25 June 2021Director's details changed for Mr Steven Antony Moore on 1 June 2021 (2 pages)
1 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
24 August 2020Confirmation statement made on 22 August 2020 with updates (6 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 October 2018Second filing of Confirmation Statement dated 22/08/2016 (7 pages)
4 September 2018Notification of Stuart Roger Evans as a person with significant control on 6 April 2016 (2 pages)
4 September 2018Confirmation statement made on 22 August 2018 with updates (6 pages)
8 February 2018Statement of capital following an allotment of shares on 2 January 2018
  • GBP 18,750
(8 pages)
8 February 2018Particulars of variation of rights attached to shares (2 pages)
8 February 2018Change of share class name or designation (2 pages)
6 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
6 February 2018Memorandum and Articles of Association (32 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 September 2016Confirmation statement made on 22 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 people with significant control was registered on 04/10/2018
(6 pages)
8 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
15 January 2016Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 17,850
(5 pages)
15 January 2016Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 17,850
(5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 17,850
(5 pages)
14 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 17,850
(5 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 17,850
(5 pages)
9 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 17,850
(5 pages)
12 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 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)
13 February 2012Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
13 February 2012Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
29 December 2011Company name changed lidget hill LIMITED\certificate issued on 29/12/11
  • RES15 ‐ Change company name resolution on 2011-11-15
(2 pages)
29 December 2011Company name changed lidget hill LIMITED\certificate issued on 29/12/11
  • RES15 ‐ Change company name resolution on 2011-11-15
(2 pages)
15 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-15
(1 page)
15 December 2011Change of name notice (2 pages)
15 December 2011Change of name notice (2 pages)
15 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-15
(1 page)
4 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(42 pages)
4 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(42 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)
22 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)