Background WavePink WaveYellow Wave

DESIGN LIFE LIMITED (04675415)

DESIGN LIFE LIMITED (04675415) is an active UK company. incorporated on 24 February 2003. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DESIGN LIFE LIMITED has been registered for 23 years. Current directors include AHMED, Sameer.

Company Number
04675415
Status
active
Type
ltd
Incorporated
24 February 2003
Age
23 years
Address
Northgate, Leeds, LS2 7PN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AHMED, Sameer
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESIGN LIFE LIMITED

DESIGN LIFE LIMITED is an active company incorporated on 24 February 2003 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DESIGN LIFE LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04675415

LTD Company

Age

23 Years

Incorporated 24 February 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 November 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

Northgate 118 North Street Leeds, LS2 7PN,

Previous Addresses

C/O C/O Hentons Northgate 118 North Street Leeds LS2 7PN
From: 3 April 2014To: 11 March 2019
St. Andrews House St. Andrews Street Leeds West Yorkshire LS3 1LF
From: 16 February 2010To: 3 April 2014
25-27 Otley Road, Headingley Leeds West Yorkshire LS6 3AA
From: 24 February 2003To: 16 February 2010
Timeline

4 key events • 2003 - 2012

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

AHMED, Sameer

Active
25-27 Otley Road, LeedsLS6 3AA
Secretary
Appointed 24 Feb 2003

AHMED, Sameer

Active
25-27 Otley Road, LeedsLS6 3AA
Born April 1972
Director
Appointed 24 Feb 2003

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 24 Feb 2003
Resigned 24 Feb 2003

AHMED, Naveen Nazir

Resigned
25-27 Otley Road, LeedsLS6 3AA
Born September 1962
Director
Appointed 24 Feb 2003
Resigned 02 Mar 2012

AHMED, Nazir

Resigned
25-27 Otley Road, LeedsLS6 3AA
Born July 1939
Director
Appointed 24 Feb 2003
Resigned 02 Mar 2012

AHMED, Razia

Resigned
25-27 Otley Road, LeedsLS6 3AA
Born February 1940
Director
Appointed 24 Feb 2003
Resigned 02 Mar 2012

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 24 Feb 2003
Resigned 24 Feb 2003
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Gazette Notice Compulsary
18 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Legacy
27 January 2011
MG02MG02
Legacy
18 January 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
25 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Legacy
5 October 2006
395Particulars of Mortgage or Charge
Legacy
4 October 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
2 March 2006
363aAnnual Return
Memorandum Articles
28 June 2005
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
25 February 2005
225Change of Accounting Reference Date
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
27 January 2005
225Change of Accounting Reference Date
Legacy
23 July 2004
88(2)R88(2)R
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
9 October 2003
287Change of Registered Office
Resolution
1 August 2003
RESOLUTIONSResolutions
Legacy
7 March 2003
395Particulars of Mortgage or Charge
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
287Change of Registered Office
Incorporation Company
24 February 2003
NEWINCIncorporation