DESIGN GROUP 3 LLP

Register to unlock more data on OkredoRegister

DESIGN GROUP 3 LLP

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

OC377293

Incorporation date

30/07/2012

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Satago Cottage, 360a Brighton Road, Croydon CR2 6ALCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2012)
dot icon20/04/2026
Liquidators' statement of receipts and payments to 2026-03-25
dot icon23/05/2025
Liquidators' statement of receipts and payments to 2025-03-25
dot icon17/05/2024
Determination
dot icon11/04/2024
Statement of affairs
dot icon11/04/2024
Appointment of a voluntary liquidator
dot icon11/04/2024
Registered office address changed from Suite 4 9 the High Street West Malling ME19 6QH England to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 2024-04-11
dot icon23/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/08/2023
Registered office address changed from Suite 102 Brewery House High Street Westerham TN16 1RG England to Suite 4 9 the High Street West Malling ME19 6QH on 2023-08-11
dot icon11/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon04/01/2023
Withdrawal of a person with significant control statement on 2023-01-04
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon07/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon10/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon05/05/2021
Registered office address changed from 3 John Brunt Vc Court, Church Road Paddock Wood Tonbridge Kent TN12 6ET England to Suite 102 Brewery House High Street Westerham TN16 1RG on 2021-05-05
dot icon12/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon01/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon10/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon08/08/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon24/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon31/07/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon31/07/2017
Notification of Dennis Francis as a person with significant control on 2016-07-29
dot icon31/07/2017
Notification of Peter Howard as a person with significant control on 2016-07-29
dot icon10/04/2017
Termination of appointment of Judith Cathryn Copeman as a member on 2017-04-05
dot icon15/03/2017
Registered office address changed from 31 Wyndcliff Road London SE7 7LP to 3 John Brunt Vc Court, Church Road Paddock Wood Tonbridge Kent TN12 6ET on 2017-03-15
dot icon14/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon22/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon05/02/2016
Total exemption full accounts made up to 2015-03-31
dot icon01/09/2015
Annual return made up to 2015-07-30
dot icon18/06/2015
Previous accounting period shortened from 2015-07-31 to 2015-03-31
dot icon24/03/2015
Member's details changed for Mr Peter Henry Howard on 2015-03-01
dot icon11/03/2015
Total exemption full accounts made up to 2014-07-31
dot icon01/09/2014
Annual return made up to 2014-07-30
dot icon05/08/2014
Total exemption full accounts made up to 2013-07-31
dot icon22/04/2014
Appointment of Judith Cathryn Copeman as a member on 2014-01-21
dot icon19/03/2014
Appointment of Mr Dennis Peter Francis as a member on 2014-01-21
dot icon19/03/2014
Termination of appointment of Derek Keith Copeman as a member on 2014-01-21
dot icon03/09/2013
Annual return made up to 2013-07-30
dot icon13/08/2012
Registered office address changed from 8-10 Stamford Hill London N16 6XZ on 2012-08-13
dot icon13/08/2012
Appointment of Derek Copeman as a member on 2012-07-30
dot icon13/08/2012
Termination of appointment of Michael Holder as a member on 2012-07-30
dot icon13/08/2012
Appointment of Mr Peter Henry Howard as a member on 2012-07-30
dot icon13/08/2012
Termination of appointment of Aa Company Services Limited as a member on 2012-07-30
dot icon30/07/2012
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
30/07/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Francis, Dennis Peter
LLP Designated Member
21/01/2014 - Present
1
Howard, Peter Henry
LLP Designated Member
30/07/2012 - Present
1
Copeman, Judith Cathryn
LLP Designated Member
21/01/2014 - 05/04/2017
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DESIGN GROUP 3 LLP

DESIGN GROUP 3 LLP is an(a) Liquidation company incorporated on 30/07/2012 with the registered office located at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL. There are currently 2 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 GROUP 3 LLP?

toggle

DESIGN GROUP 3 LLP is currently Liquidation. It was registered on 30/07/2012 .

Where is DESIGN GROUP 3 LLP located?

toggle

DESIGN GROUP 3 LLP is registered at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL.

What is the latest filing for DESIGN GROUP 3 LLP?

toggle

The latest filing was on 20/04/2026: Liquidators' statement of receipts and payments to 2026-03-25.