Background WavePink WaveYellow Wave

CLASSIC SIGN AND DESIGN LIMITED (04525882)

CLASSIC SIGN AND DESIGN LIMITED (04525882) is an active UK company. incorporated on 4 September 2002. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (17290). CLASSIC SIGN AND DESIGN LIMITED has been registered for 23 years. Current directors include RICHMOND, Michael, RICHMOND, Rachel Catherine.

Company Number
04525882
Status
active
Type
ltd
Incorporated
4 September 2002
Age
23 years
Address
Units E & F Rowan Court, Leeds, LS19 6DT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17290)
Directors
RICHMOND, Michael, RICHMOND, Rachel Catherine
SIC Codes
17290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLASSIC SIGN AND DESIGN LIMITED

CLASSIC SIGN AND DESIGN LIMITED is an active company incorporated on 4 September 2002 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17290). CLASSIC SIGN AND DESIGN LIMITED was registered 23 years ago.(SIC: 17290)

Status

active

Active since 23 years ago

Company No

04525882

LTD Company

Age

23 Years

Incorporated 4 September 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Units E & F Rowan Court Rawdon Leeds, LS19 6DT,

Timeline

8 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Dec 15
Director Left
May 17
Director Left
Nov 22
Director Joined
Nov 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

RICHMOND, Rachel Catherine

Active
Units E & F Rowan Court, LeedsLS19 6DT
Secretary
Appointed 30 Sept 2017

RICHMOND, Michael

Active
Units E & F Rowan Court, LeedsLS19 6DT
Born October 1976
Director
Appointed 04 Jul 2003

RICHMOND, Rachel Catherine

Active
Units E & F Rowan Court, LeedsLS19 6DT
Born March 1979
Director
Appointed 18 Nov 2022

SADLER, Joyce Evangeline

Resigned
Primrose Cottage, GooleDN14 9EG
Secretary
Appointed 04 Sept 2002
Resigned 30 Oct 2009

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 04 Sept 2002
Resigned 04 Sept 2002

JACOBSON, Harvey

Resigned
Units E & F Rowan Court, LeedsLS19 6DT
Born June 1956
Director
Appointed 21 Jun 2011
Resigned 18 Nov 2022

RAKUSEN, Philip

Resigned
Units E & F Rowan Court, LeedsLS19 6DT
Born September 1973
Director
Appointed 21 Jun 2011
Resigned 27 Nov 2015

RICHMOND, Geoffrey

Resigned
21 Sandmoor Drive, LeedsLS17 7DF
Born March 1941
Director
Appointed 04 Sept 2002
Resigned 04 Jul 2003

WOMERSLEY, Robin Neil

Resigned
Units E & F Rowan Court, LeedsLS19 6DT
Born March 1971
Director
Appointed 21 Jun 2011
Resigned 27 Mar 2017

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 04 Sept 2002
Resigned 04 Sept 2002

Persons with significant control

1

Rowan Court, LeedsLS19 7DT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
15 March 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Accounts Amended With Made Up Date
18 October 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Termination Secretary Company With Name
28 November 2009
TM02Termination of Secretary
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 July 2009
AAAnnual Accounts
Legacy
23 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 July 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2007
AAAnnual Accounts
Legacy
2 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2006
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 July 2005
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 July 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
3 October 2002
287Change of Registered Office
Legacy
26 September 2002
88(2)R88(2)R
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
13 September 2002
287Change of Registered Office
Legacy
9 September 2002
288aAppointment of Director or Secretary
Incorporation Company
4 September 2002
NEWINCIncorporation