Background WavePink WaveYellow Wave

LENDAL DESIGN LIMITED (07887397)

LENDAL DESIGN LIMITED (07887397) is an active UK company. incorporated on 20 December 2011. with registered office in York. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46480). LENDAL DESIGN LIMITED has been registered for 14 years. Current directors include COOKE, Lynsey Katrina, JONES, Ian, TROBRIDGE, Simon John.

Company Number
07887397
Status
active
Type
ltd
Incorporated
20 December 2011
Age
14 years
Address
Mill House, York, YO1 6JD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46480)
Directors
COOKE, Lynsey Katrina, JONES, Ian, TROBRIDGE, Simon John
SIC Codes
46480

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LENDAL DESIGN LIMITED

LENDAL DESIGN LIMITED is an active company incorporated on 20 December 2011 with the registered office located in York. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46480). LENDAL DESIGN LIMITED was registered 14 years ago.(SIC: 46480)

Status

active

Active since 14 years ago

Company No

07887397

LTD Company

Age

14 Years

Incorporated 20 December 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

LENDAL JEWELLERY DESIGN LIMITED
From: 20 December 2011To: 27 June 2013
Contact
Address

Mill House North Street York, YO1 6JD,

Previous Addresses

3rd Floor Kenneth Hodgson House 18 Park Row Leeds LS1 5JA
From: 17 November 2015To: 19 February 2025
31 Otley Road Headingley Leeds West Yorkshire LS6 3AA
From: 1 February 2013To: 17 November 2015
31 Otley Road Headingley Leeds West Yorkshire LS6 3AA England
From: 1 February 2013To: 1 February 2013
Gresham House 5-7 St. Pauls Street Leeds West Yorkshire LS1 2JG United Kingdom
From: 20 December 2011To: 1 February 2013
Timeline

5 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Dec 11
Funding Round
Jan 14
Director Joined
Sept 21
Director Joined
Sept 21
Funding Round
Apr 22
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

COOKE, Lynsey Katrina

Active
North Street, YorkYO1 6JD
Born July 1981
Director
Appointed 01 Sept 2021

JONES, Ian

Active
North Street, YorkYO1 6JD
Born March 1964
Director
Appointed 20 Dec 2011

TROBRIDGE, Simon John

Active
North Street, YorkYO1 6JD
Born April 1969
Director
Appointed 01 Sept 2021

Persons with significant control

1

Mr Ian Jones

Active
North Street, YorkYO1 6JD
Born March 1964

Nature of Control

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

Filing History

43

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Capital Allotment Shares
30 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
30 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2022
CS01Confirmation Statement
Memorandum Articles
8 October 2021
MAMA
Resolution
8 October 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Capital Allotment Shares
28 January 2014
SH01Allotment of Shares
Certificate Change Of Name Company
27 June 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
27 June 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2013
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type Made Up Date
19 February 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 February 2013
AD01Change of Registered Office Address
Incorporation Company
20 December 2011
NEWINCIncorporation