Company NameKoncept Id Limited
DirectorsJustin Marks and John Bradley
Company StatusActive
Company Number08715682
CategoryPrivate Limited Company
Incorporation Date2 October 2013(10 years, 7 months ago)
Previous NameLRW Interior Design Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Justin Marks
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor West 50 Dearmans Place
Manchester
M3 5LH
Director NameMr John Bradley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(6 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor West 50 Dearmans Place
Manchester
M3 5LH
Director NameMr Gary Vernon Darby
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Executive Suite West Riverside
New Bailey Street
Manchester
Lancashire
M3 5AA
Director NameMs Jennifer Denton
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Executive Suite West Riverside
New Bailey Street
Manchester
Lancashire
M3 5AA
Director NameMr Simon Scott
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Executive Suite West Riverside
New Bailey Street
Manchester
Lancashire
M3 5AA
Secretary NameMrs Raffaella Maria Livesey
StatusResigned
Appointed01 November 2013(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 04 May 2017)
RoleCompany Director
Correspondence AddressGround Floor West 50 Dearmans Place
Manchester
M3 5LH
Director NameMiss Louise James
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2016)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressThe Executive Suite West Riverside
New Bailey Street
Manchester
Lancashire
M3 5AA

Location

Registered AddressGround Floor West
50 Dearmans Place
Manchester
M3 5LH
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

70k at £0.7Leach Rhodes Walker LTD
70.00%
Ordinary
15k at £0.7Jennifer Denton
15.00%
Ordinary
15k at £0.7Simon Scott
15.00%
Ordinary

Financials

Year2014
Net Worth£119,164
Cash£241
Current Liabilities£48,108

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

28 June 2021Delivered on: 7 July 2021
Persons entitled: The Co-Operative Bank PLC (00990937)

Classification: A registered charge
Outstanding
2 February 2015Delivered on: 6 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 October 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
1 August 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
6 February 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
28 July 2022Change of details for Leach Rhodes Walker Limited as a person with significant control on 16 November 2016 (2 pages)
28 July 2022Change of details for Leach Rhodes Walker Limited as a person with significant control on 1 April 2020 (2 pages)
28 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
28 July 2022Director's details changed for Mr Justin Marks on 16 November 2016 (2 pages)
27 January 2022Amended total exemption full accounts made up to 31 March 2021 (6 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
23 July 2021Satisfaction of charge 087156820001 in full (1 page)
23 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
7 July 2021Registration of charge 087156820002, created on 28 June 2021 (28 pages)
19 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
23 June 2020Termination of appointment of Jennifer Denton as a director on 1 April 2020 (1 page)
23 June 2020Termination of appointment of Simon Scott as a director on 1 April 2020 (1 page)
23 June 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
26 November 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
26 November 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 2 October 2017 with no updates (3 pages)
3 January 2018Compulsory strike-off action has been discontinued (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 May 2017Termination of appointment of Raffaella Maria Livesey as a secretary on 4 May 2017 (1 page)
4 May 2017Termination of appointment of Raffaella Maria Livesey as a secretary on 4 May 2017 (1 page)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 November 2016Registered office address changed from The Executive Suite West Riverside New Bailey Street Manchester Lancashire M3 5AA to Ground Floor West 50 Dearmans Place Manchester M3 5LH on 16 November 2016 (1 page)
16 November 2016Registered office address changed from The Executive Suite West Riverside New Bailey Street Manchester Lancashire M3 5AA to Ground Floor West 50 Dearmans Place Manchester M3 5LH on 16 November 2016 (1 page)
3 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
5 July 2016Termination of appointment of Louise James as a director on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Louise James as a director on 30 June 2016 (1 page)
13 January 2016Appointment of Miss Louise James as a director on 1 April 2015 (2 pages)
13 January 2016Appointment of Miss Louise James as a director on 1 April 2015 (2 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 75,000
(6 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 75,000
(6 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 75,000
(6 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 February 2015Registration of charge 087156820001, created on 2 February 2015 (5 pages)
6 February 2015Registration of charge 087156820001, created on 2 February 2015 (5 pages)
6 February 2015Registration of charge 087156820001, created on 2 February 2015 (5 pages)
5 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 75,000
(6 pages)
5 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 75,000
(6 pages)
5 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 75,000
(6 pages)
9 April 2014Company name changed lrw interior design LTD\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-04-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 April 2014Appointment of Mr John Bradley as a director (2 pages)
9 April 2014Company name changed lrw interior design LTD\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-04-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 April 2014Appointment of Mr John Bradley as a director (2 pages)
9 April 2014Termination of appointment of Gary Darby as a director (1 page)
9 April 2014Termination of appointment of Gary Darby as a director (1 page)
1 November 2013Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
1 November 2013Appointment of Mrs Raffaella Maria Livesey as a secretary (1 page)
1 November 2013Appointment of Mrs Raffaella Maria Livesey as a secretary (1 page)
1 November 2013Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 75,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 75,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)