Background WavePink WaveYellow Wave

LAL DESIGNS LTD (12459299)

LAL DESIGNS LTD (12459299) is an active UK company. incorporated on 12 February 2020. with registered office in Milnthorpe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. LAL DESIGNS LTD has been registered for 6 years. Current directors include LOCKYEAR, Leslie.

Company Number
12459299
Status
active
Type
ltd
Incorporated
12 February 2020
Age
6 years
Address
Yew Tree House Church Street, Milnthorpe, LA7 7AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
LOCKYEAR, Leslie
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAL DESIGNS LTD

LAL DESIGNS LTD is an active company incorporated on 12 February 2020 with the registered office located in Milnthorpe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. LAL DESIGNS LTD was registered 6 years ago.(SIC: 74100)

Status

active

Active since 6 years ago

Company No

12459299

LTD Company

Age

6 Years

Incorporated 12 February 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

EDITH ANICE LIMITED
From: 12 February 2020To: 15 July 2024
Contact
Address

Yew Tree House Church Street Beetham Milnthorpe, LA7 7AL,

Previous Addresses

Middle Leeds Whitewell Road Cow Ark Clitheroe BB7 3DG England
From: 16 February 2023To: 11 July 2024
The Coach House Hollowforth Lane Woodplumpton Preston PR4 0BD England
From: 12 February 2020To: 16 February 2023
Timeline

5 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Feb 20
Owner Exit
Feb 23
New Owner
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LOCKYEAR, Leslie

Active
Whitewell Road, ClitheroeBB7 3DG
Born September 1961
Director
Appointed 15 Feb 2023

FLEURIOT, Elizabeth Joyce

Resigned
Hollowforth Lane, PrestonPR4 0BD
Born March 1964
Director
Appointed 12 Feb 2020
Resigned 15 Feb 2023

Persons with significant control

2

1 Active
1 Ceased

Mrs Leslie Lockyear

Active
Whitewell Road, ClitheroeBB7 3DG
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Feb 2023

Mrs Elizabeth Joyce Fleuriot

Ceased
Hollowforth Lane, PrestonPR4 0BD
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2020
Ceased 15 Feb 2023
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Certificate Change Of Name Company
15 July 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 February 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Incorporation Company
12 February 2020
NEWINCIncorporation