Company NameD K B Designs Limited
DirectorsWilla Mary Gabriel Elphinstone and Willa Mary Gabriel Lloyd
Company StatusActive
Company NumberSC339445
CategoryPrivate Limited Company
Incorporation Date12 March 2008(16 years, 1 month ago)
Previous NameLWE Designs Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameThe Dowager Lady Willa Mary Gabriel Elphinstone
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2008(1 day after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Henry
Dryslwyn
Carmarthern
SA32 8RU
Wales
Director NameMrs Willa Mary Gabriel Lloyd
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2008(1 day after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Henry
Dryslwyn
Carmarthern
SA32 8RU
Wales
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusCurrent
Appointed04 March 2012(3 years, 11 months after company formation)
Appointment Duration12 years, 1 month
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Secretary NameTurcan Connell
NationalityBritish
StatusResigned
Appointed13 March 2008(1 day after company formation)
Appointment Duration3 years, 11 months (resigned 04 March 2012)
RoleCompany Director
Correspondence AddressPrinces Exchange, 1 Earl Grey Street
Edinburgh
Midlothian
EH3 9EE
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

WebsiteIP

Location

Registered AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1The Dowager Lady Willa Mary Gabriel Elphinstone
100.00%
Ordinary

Financials

Year2014
Net Worth£643,059
Cash£472,292
Current Liabilities£3,970

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

11 March 2024Confirmation statement made on 5 March 2024 with updates (4 pages)
8 March 2024Change of details for The Dowager Lady Willa Mary Gabriel Elphinstone as a person with significant control on 1 March 2024 (2 pages)
7 March 2024Director's details changed for The Dowager Lady Willa Mary Gabriel Elphinstone on 1 March 2024 (2 pages)
5 March 2024Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh Midlothian EH3 9EE to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 5 March 2024 (1 page)
12 February 2024Total exemption full accounts made up to 31 May 2023 (7 pages)
15 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
16 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
15 March 2022Confirmation statement made on 5 March 2022 with updates (4 pages)
15 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
6 April 2021Confirmation statement made on 5 March 2021 with updates (4 pages)
28 January 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
18 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
6 December 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
18 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
6 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
15 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
9 March 2018Director's details changed for The Dowager Lady Willa Mary Gabriel Elphinstone on 19 August 2017 (2 pages)
9 March 2018Change of details for The Dowager Lady Willa Mary Gabriel Elphinstone as a person with significant control on 19 August 2017 (2 pages)
20 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
6 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
17 February 2017Total exemption full accounts made up to 31 May 2016 (5 pages)
17 February 2017Total exemption full accounts made up to 31 May 2016 (5 pages)
18 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
18 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
9 March 2015Director's details changed for The Dowager Lady Willa Mary Gabriel Elphinstone on 5 March 2015 (2 pages)
9 March 2015Director's details changed for The Dowager Lady Willa Mary Gabriel Elphinstone on 5 March 2015 (2 pages)
9 March 2015Director's details changed for The Dowager Lady Willa Mary Gabriel Elphinstone on 5 March 2015 (2 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
25 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
25 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
15 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 March 2012Termination of appointment of Turcan Connell as a secretary (1 page)
22 March 2012Termination of appointment of Turcan Connell as a secretary (1 page)
22 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
22 March 2012Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages)
22 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
22 March 2012Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (14 pages)
17 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (14 pages)
17 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (14 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 March 2010Annual return made up to 5 March 2010 (15 pages)
10 March 2010Annual return made up to 5 March 2010 (15 pages)
10 March 2010Annual return made up to 5 March 2010 (15 pages)
9 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 March 2009Return made up to 12/03/09; full list of members (8 pages)
25 March 2009Return made up to 12/03/09; full list of members (8 pages)
22 April 2008Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
22 April 2008Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
15 April 2008Secretary appointed turcan connell (2 pages)
15 April 2008Secretary appointed turcan connell (2 pages)
15 April 2008Registered office changed on 15/04/2008 from, 33 leslie street, blairgowrie, PH10 6AW (1 page)
15 April 2008Registered office changed on 15/04/2008 from, 33 leslie street, blairgowrie, PH10 6AW (1 page)
15 April 2008Director appointed the dowager lady willa mary gabriel elphinstone (2 pages)
15 April 2008Director appointed the dowager lady willa mary gabriel elphinstone (2 pages)
28 March 2008Company name changed lwe designs LIMITED\certificate issued on 02/04/08 (2 pages)
28 March 2008Company name changed lwe designs LIMITED\certificate issued on 02/04/08 (2 pages)
13 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
13 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
13 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
13 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
12 March 2008Incorporation (9 pages)
12 March 2008Incorporation (9 pages)