DESIGN FOR LEISURE LTD

Register to unlock more data on OkredoRegister

DESIGN FOR LEISURE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05658492

Incorporation date

20/12/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire EN6 1TLCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2005)
dot icon26/02/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon29/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon02/06/2023
Appointment of Mr Rony Llewellyn Genders as a director on 2023-05-01
dot icon02/06/2023
Director's details changed for Mr Rony Llewellyn Genders on 2023-05-01
dot icon26/12/2022
Micro company accounts made up to 2021-12-31
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon30/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon13/10/2021
Current accounting period extended from 2021-12-24 to 2021-12-31
dot icon08/10/2021
Micro company accounts made up to 2020-12-31
dot icon25/09/2021
Previous accounting period shortened from 2020-12-25 to 2020-12-24
dot icon20/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon21/10/2020
Micro company accounts made up to 2019-12-31
dot icon06/02/2020
Micro company accounts made up to 2018-12-31
dot icon26/12/2019
Current accounting period shortened from 2018-12-26 to 2018-12-25
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon27/09/2019
Previous accounting period shortened from 2018-12-27 to 2018-12-26
dot icon25/03/2019
Micro company accounts made up to 2017-12-31
dot icon27/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon27/12/2018
Current accounting period shortened from 2017-12-28 to 2017-12-27
dot icon29/09/2018
Previous accounting period shortened from 2017-12-29 to 2017-12-28
dot icon31/08/2018
Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 2018-08-31
dot icon29/12/2017
Micro company accounts made up to 2016-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon30/09/2017
Previous accounting period shortened from 2016-12-30 to 2016-12-29
dot icon31/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon30/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon19/02/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon19/02/2016
Director's details changed for Mr Donald Genders on 2009-10-01
dot icon19/02/2016
Director's details changed for Mr Matthew Everett Williamson on 2009-10-01
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon07/01/2015
Statement of capital following an allotment of shares on 2013-12-21
dot icon11/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon22/10/2013
Statement of capital following an allotment of shares on 2012-12-15
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/02/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon17/10/2012
Statement of capital following an allotment of shares on 2011-12-21
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/03/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/02/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon15/02/2011
Director's details changed for Mr Matthew Everett Williamson on 2010-07-01
dot icon26/10/2010
Termination of appointment of Regency Registrars Limited as a secretary
dot icon22/10/2010
Resolutions
dot icon25/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon14/01/2010
Director's details changed for Mr Matthew Everett Williamson on 2009-10-01
dot icon13/01/2010
Secretary's details changed for Regency Registrars Limited on 2009-10-01
dot icon13/01/2010
Director's details changed for Mr Donald Genders on 2009-10-01
dot icon01/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/08/2009
Director appointed mr matthew everett williamson
dot icon04/01/2009
Return made up to 20/12/08; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/09/2008
Appointment terminated director gordon rickard
dot icon24/03/2008
Return made up to 20/12/07; full list of members
dot icon18/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/03/2007
Return made up to 20/12/06; full list of members
dot icon12/03/2007
Director's particulars changed
dot icon05/04/2006
New director appointed
dot icon05/04/2006
Director resigned
dot icon08/03/2006
New director appointed
dot icon16/01/2006
New director appointed
dot icon16/01/2006
New secretary appointed
dot icon16/01/2006
Registered office changed on 16/01/06 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH
dot icon16/01/2006
Resolutions
dot icon10/01/2006
Registered office changed on 10/01/06 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon10/01/2006
Secretary resigned
dot icon10/01/2006
Director resigned
dot icon20/12/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
199.71K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Genders, Donald
Director
22/12/2005 - Present
1
REGENCY REGISTRARS LIMITED
Corporate Secretary
20/12/2005 - 14/10/2010
51
QA REGISTRARS LIMITED
Nominee Secretary
20/12/2005 - 20/12/2005
9026
QA NOMINEES LIMITED
Nominee Director
20/12/2005 - 20/12/2005
8850
Gowland, Richard James
Director
01/03/2006 - 15/03/2006
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DESIGN FOR LEISURE LTD

DESIGN FOR LEISURE LTD is an(a) Active company incorporated on 20/12/2005 with the registered office located at 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire EN6 1TL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGN FOR LEISURE LTD?

toggle

DESIGN FOR LEISURE LTD is currently Active. It was registered on 20/12/2005 .

Where is DESIGN FOR LEISURE LTD located?

toggle

DESIGN FOR LEISURE LTD is registered at 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire EN6 1TL.

What does DESIGN FOR LEISURE LTD do?

toggle

DESIGN FOR LEISURE LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for DESIGN FOR LEISURE LTD?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2025-12-20 with no updates.