AG1 DESIGNS LLP

Register to unlock more data on OkredoRegister

AG1 DESIGNS LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC347058

Incorporation date

09/07/2009

Size

Unaudited abridged

Classification

-

Contacts

Registered address

Registered address

18 Hipley Street, Woking GU22 9LQCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2009)
dot icon16/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/07/2025
First Gazette notice for voluntary strike-off
dot icon20/06/2025
Application to strike the limited liability partnership off the register
dot icon06/09/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon28/05/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon15/08/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon14/08/2023
Termination of appointment of James Leigh Burford as a member on 2023-06-09
dot icon14/08/2023
Cessation of James Leigh Burford as a person with significant control on 2023-06-09
dot icon26/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon11/08/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon13/08/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon16/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon16/07/2020
Member's details changed for James Leigh Burford on 2020-07-16
dot icon27/05/2020
Total exemption full accounts made up to 2019-07-31
dot icon22/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon17/04/2019
Member's details changed for Scott Bradley Ellis on 2019-04-17
dot icon17/04/2019
Cessation of Alistair Martin Gallop as a person with significant control on 2019-02-26
dot icon17/04/2019
Registered office address changed from 10 Berry Court Berrys Lane Byfleet West Byfleet Surrey KT14 7BE England to 18 Hipley Street Woking GU22 9LQ on 2019-04-17
dot icon11/03/2019
Termination of appointment of Alistair Martin Gallop as a member on 2019-02-26
dot icon26/10/2018
Total exemption full accounts made up to 2018-07-31
dot icon19/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon19/07/2018
Member's details changed for James Leigh Burford on 2018-07-19
dot icon03/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon16/08/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon16/08/2017
Change of details for Mr Alistair Martin Gallop as a person with significant control on 2016-07-15
dot icon16/08/2017
Change of details for James Leigh Burford as a person with significant control on 2016-07-15
dot icon06/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon15/08/2016
Confirmation statement made on 2016-07-09 with updates
dot icon09/08/2016
Registered office address changed from 15 Cock Lane Fetcham Leatherhead Surrey KT22 9TT to 10 Berry Court Berrys Lane Byfleet West Byfleet Surrey KT14 7BE on 2016-08-09
dot icon09/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon16/09/2015
Appointment of Scott Ellis as a member on 2015-09-07
dot icon16/07/2015
Annual return made up to 2015-07-09
dot icon16/07/2015
Member's details changed for Mr Alistair Martin Gallop on 2015-07-08
dot icon12/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon31/07/2014
Annual return made up to 2014-07-09
dot icon31/07/2014
Member's details changed for Mr Alistair Martin Gallop on 2014-06-30
dot icon05/06/2014
Total exemption small company accounts made up to 2013-07-31
dot icon11/07/2013
Annual return made up to 2013-07-09
dot icon20/05/2013
Registered office address changed from 29 Cathedral Court Farnborough Hampshire GU14 7EP on 2013-05-20
dot icon08/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon09/10/2012
Annual return made up to 2012-07-09
dot icon04/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon16/11/2011
Compulsory strike-off action has been discontinued
dot icon15/11/2011
First Gazette notice for compulsory strike-off
dot icon14/11/2011
Annual return made up to 2011-07-09
dot icon14/11/2011
Member's details changed for James Leigh Burford on 2011-11-14
dot icon14/11/2011
Member's details changed for Alistair Martin Gallop on 2011-11-14
dot icon20/07/2011
Compulsory strike-off action has been discontinued
dot icon19/07/2011
First Gazette notice for compulsory strike-off
dot icon13/07/2011
Total exemption small company accounts made up to 2010-07-31
dot icon03/08/2010
Annual return made up to 2010-07-09
dot icon09/07/2009
Incorporation document\certificate of incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+5.51 % *

* during past year

Cash in Bank

£16,532.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
09/07/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.82K
-
0.00
15.67K
-
2022
0
12.66K
-
0.00
16.53K
-
2022
0
12.66K
-
0.00
16.53K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

12.66K £Ascended43.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.53K £Ascended5.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burford, James Leigh
LLP Designated Member
09/07/2009 - 09/06/2023
-
Ellis, Scott Bradley
LLP Designated Member
07/09/2015 - Present
-
Gallop, Alistair Martin
LLP Designated Member
09/07/2009 - 26/02/2019
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AG1 DESIGNS LLP

AG1 DESIGNS LLP is an(a) Dissolved company incorporated on 09/07/2009 with the registered office located at 18 Hipley Street, Woking GU22 9LQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AG1 DESIGNS LLP?

toggle

AG1 DESIGNS LLP is currently Dissolved. It was registered on 09/07/2009 and dissolved on 16/09/2025.

Where is AG1 DESIGNS LLP located?

toggle

AG1 DESIGNS LLP is registered at 18 Hipley Street, Woking GU22 9LQ.

What is the latest filing for AG1 DESIGNS LLP?

toggle

The latest filing was on 16/09/2025: Final Gazette dissolved via voluntary strike-off.