Licence At Design Limited

General information

Name:

Licence At Design Ltd

Office Address:

Units 1 And 2 Field View Baynards Green OX27 7SG Bicester

Number: 07404560

Incorporation date: 2010-10-12

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Licence At Design Limited firm has been operating on the market for 14 years, as it's been established in 2010. Registered under the number 07404560, Licence At Design is categorised as a Private Limited Company with office in Units 1 And 2 Field View, Bicester OX27 7SG. Created as Licence@design, the firm used the name until 2011, the year it was replaced by Licence At Design Limited. This firm's classified under the NACE and SIC code 46499 and their NACE code stands for Wholesale of household goods (other than musical instruments) n.e.c.. October 31, 2022 is the last time company accounts were filed.

Xuemei J. is this enterprise's solitary director, that was formally appointed in 2010 in October. The limited company had been directed by Timothy O. until 2011-08-01.

Xuemei J. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Licence At Design Limited 2011-07-06
  • Licence@design Limited 2010-10-12

Financial data based on annual reports

Company staff

Xuemei J.

Role: Director

Appointed: 12 October 2010

Latest update: 4 May 2024

People with significant control

Xuemei J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 12 October 2024
Confirmation statement last made up date 28 September 2023
Annual Accounts 25 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 25 July 2013
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 30 July 2014
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 29 May 2015
Annual Accounts 22 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 22 July 2016
Annual Accounts 21 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 21 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
End Date For Period Covered By Report 31 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 28th September 2023 (CS01)
filed on: 9th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

Myrtle House High Street

Post code:

BN5 9DA

City / Town:

Henfield

Search other companies

Services (by SIC Code)

  • 46499 : Wholesale of household goods (other than musical instruments) n.e.c.
13
Company Age

Similar companies nearby

Closest companies