Background WavePink WaveYellow Wave

HANDSOME SKETCH DEVELOPMENTS LIMITED (10752843)

HANDSOME SKETCH DEVELOPMENTS LIMITED (10752843) is an active UK company. incorporated on 3 May 2017. with registered office in Milton Keynes. The company operates in the Construction sector, engaged in development of building projects. HANDSOME SKETCH DEVELOPMENTS LIMITED has been registered for 8 years. Current directors include LENNOX, Jonathan Desmond.

Company Number
10752843
Status
active
Type
ltd
Incorporated
3 May 2017
Age
8 years
Address
C/O Holmes Accountancy Ltd Unit 15.2 - Linford Forum,, Milton Keynes, MK14 6LY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LENNOX, Jonathan Desmond
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANDSOME SKETCH DEVELOPMENTS LIMITED

HANDSOME SKETCH DEVELOPMENTS LIMITED is an active company incorporated on 3 May 2017 with the registered office located in Milton Keynes. The company operates in the Construction sector, specifically engaged in development of building projects. HANDSOME SKETCH DEVELOPMENTS LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10752843

LTD Company

Age

8 Years

Incorporated 3 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

C/O Holmes Accountancy Ltd Unit 15.2 - Linford Forum, 18 Rockingham Drive, Linford Wood Milton Keynes, MK14 6LY,

Previous Addresses

Unit 22 Walker Avenue Wolverton Mill Milton Keynes Bucks MK12 5TW United Kingdom
From: 21 July 2023To: 13 November 2023
Unit 29 Jbj Business Park Northampton Road Blisworth Northampton NN7 3DW United Kingdom
From: 3 May 2017To: 21 July 2023
Timeline

3 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Oct 17
Funding Round
Apr 19
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

LENNOX, Jonathan Desmond

Active
Unit 15.2 - Linford Forum,, Milton KeynesMK14 6LY
Born October 1975
Director
Appointed 03 May 2017

Persons with significant control

1

Mr Jonathan Desmond Lennox

Active
Unit 15.2 - Linford Forum,, Milton KeynesMK14 6LY
Born October 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 May 2017
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
24 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
22 August 2023
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
12 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2023
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
10 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Capital Allotment Shares
15 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
11 June 2017
CH01Change of Director Details
Incorporation Company
3 May 2017
NEWINCIncorporation