Background WavePink WaveYellow Wave

DAVID GRANGER ARCHITECTURAL DESIGN LIMITED (05068912)

DAVID GRANGER ARCHITECTURAL DESIGN LIMITED (05068912) is an active UK company. incorporated on 10 March 2004. with registered office in Ashby De La Zouch. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. DAVID GRANGER ARCHITECTURAL DESIGN LIMITED has been registered for 22 years. Current directors include GRANGER, David William, MOORE, Lesley Jayne, PERRY, Michael James and 1 others.

Company Number
05068912
Status
active
Type
ltd
Incorporated
10 March 2004
Age
22 years
Address
The Old Cottage Hospital, Ashby De La Zouch, LE65 1DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
GRANGER, David William, MOORE, Lesley Jayne, PERRY, Michael James, SMALLEY, Mark
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID GRANGER ARCHITECTURAL DESIGN LIMITED

DAVID GRANGER ARCHITECTURAL DESIGN LIMITED is an active company incorporated on 10 March 2004 with the registered office located in Ashby De La Zouch. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. DAVID GRANGER ARCHITECTURAL DESIGN LIMITED was registered 22 years ago.(SIC: 71129)

Status

active

Active since 22 years ago

Company No

05068912

LTD Company

Age

22 Years

Incorporated 10 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

The Old Cottage Hospital Leicester Road Ashby De La Zouch, LE65 1DB,

Previous Addresses

The Old Dairy, Mill Street Packington, Ashby De La Zouch Leicestershire LE65 1WN
From: 10 March 2004To: 2 January 2019
Timeline

9 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Apr 15
Director Joined
Apr 15
Capital Reduction
Apr 25
Director Left
May 25
Owner Exit
Jun 25
Share Buyback
Jun 25
Capital Reduction
Jul 25
Share Buyback
Oct 25
4
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

MOORE, Lesley Jayne

Active
Leicester Road, Ashby De La ZouchLE65 1DB
Secretary
Appointed 10 Mar 2004

GRANGER, David William

Active
Leicester Road, Ashby De La ZouchLE65 1DB
Born September 1958
Director
Appointed 10 Mar 2004

MOORE, Lesley Jayne

Active
Leicester Road, Ashby De La ZouchLE65 1DB
Born September 1960
Director
Appointed 10 Mar 2004

PERRY, Michael James

Active
Leicester Road, Ashby De La ZouchLE65 1DB
Born May 1983
Director
Appointed 07 Apr 2015

SMALLEY, Mark

Active
Leicester Road, Ashby De La ZouchLE65 1DB
Born April 1979
Director
Appointed 07 Apr 2015

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 10 Mar 2004
Resigned 10 Mar 2004

FALDER, Stuart Morris

Resigned
Leicester Road, Ashby De La ZouchLE65 1DB
Born September 1961
Director
Appointed 10 Mar 2004
Resigned 31 Mar 2025

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 10 Mar 2004
Resigned 10 Mar 2004

Persons with significant control

2

1 Active
1 Ceased

Mrs Sally Ann Granger

Ceased
Leicester Road, Ashby De La ZouchLE65 1DB
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Apr 2016
Ceased 05 Jun 2025

Mr David William Granger

Active
Leicester Road, Ashby De La ZouchLE65 1DB
Born September 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Capital Return Purchase Own Shares
24 October 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2025
PSC04Change of PSC Details
Resolution
7 July 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
2 July 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 June 2025
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
9 June 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Resolution
28 April 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
25 April 2025
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
10 April 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
11 April 2018
AD03Change of Location of Company Records
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Person Director Company With Change Date
29 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
16 June 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Move Registers To Sail Company With New Address
17 April 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
16 April 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Sail Address Company
30 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
9 September 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 September 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Legacy
28 April 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 October 2005
AAAnnual Accounts
Legacy
26 April 2005
363aAnnual Return
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
287Change of Registered Office
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Incorporation Company
10 March 2004
NEWINCIncorporation