Company NameD R Design Llp
Company StatusActive
Company NumberOC363671
CategoryLimited Liability Partnership
Incorporation Date8 April 2011(13 years ago)

Directors

LLP Designated Member NameCharles Anthony Dixon
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2013(2 years, 2 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Imperial Court
2 Exchange Quay
Manchester
M5 3EB
LLP Designated Member NameMr Anthony Simon Dixon
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(6 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Imperial Court
2 Exchange Quay
Manchester
M5 3EB
LLP Designated Member NameMr Anthony Simon Dixon
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Westvale Road
Timperley
Altrincham
Cheshire
WA15 7RN
LLP Designated Member NameMichael Kelly
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop O Th Lee Farm Turnvillage
Shuttleworth
Bury
BL0 0RX
LLP Designated Member NameGillian Mary Dixon
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(3 years after company formation)
Appointment Duration3 years (resigned 06 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Westvale Road
Timperley
Altrincham
Cheshire
WA15 7RN
LLP Designated Member NameD R Design Associates Limited (Corporation)
StatusResigned
Appointed08 April 2011(same day as company formation)
Correspondence Address5th Floor City Wharf New Bailey Street
Manchester
M3 5ER
LLP Designated Member NameBelle Management Services Limited (Corporation)
StatusResigned
Appointed14 July 2013(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2015)
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB

Location

Registered Address5th Floor
Imperial Court
2 Exchange Quay
Manchester
M5 3EB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£36,450
Cash£112
Current Liabilities£165,951

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (overdue)

Charges

30 September 2011Delivered on: 11 October 2011
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
12 October 2023Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 5th Floor Imperial Court 2 Exchange Quay Manchester M5 3EB on 12 October 2023 (1 page)
12 October 2023Member's details changed for Mr Anthony Simon Dixon on 11 October 2023 (2 pages)
12 October 2023Member's details changed for Charles Anthony Dixon on 11 October 2023 (2 pages)
18 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
18 April 2023Member's details changed for Mr Anthony Simon Dixon on 18 April 2023 (2 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
8 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
15 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
21 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
10 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
7 July 2018Compulsory strike-off action has been discontinued (1 page)
6 July 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
2 July 2018Notification of Charles Anthony Dixon as a person with significant control on 6 April 2016 (2 pages)
2 July 2018Change of details for Charles Anthony Dixon as a person with significant control on 6 April 2017 (2 pages)
2 July 2018Change of details for Charles Anthony Dixon as a person with significant control on 3 June 2016 (2 pages)
2 July 2018Notification of Anthony Simon Dixon as a person with significant control on 6 April 2017 (2 pages)
2 July 2018Withdrawal of a person with significant control statement on 2 July 2018 (2 pages)
2 February 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
16 May 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
16 May 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
16 May 2017Termination of appointment of Gillian Mary Dixon as a member on 6 April 2017 (1 page)
16 May 2017Termination of appointment of Gillian Mary Dixon as a member on 6 April 2017 (1 page)
16 May 2017Appointment of Mr Anthony Simon Dixon as a member on 6 April 2017 (2 pages)
16 May 2017Appointment of Mr Anthony Simon Dixon as a member on 6 April 2017 (2 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 June 2016Annual return made up to 8 April 2016 (3 pages)
6 June 2016Annual return made up to 8 April 2016 (3 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 August 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 August 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 June 2015Member's details changed for Charles Anthony Dixon on 14 December 2014 (2 pages)
16 June 2015Annual return made up to 8 April 2015 (3 pages)
16 June 2015Termination of appointment of Belle Management Services Limited as a member on 31 March 2015 (1 page)
16 June 2015Member's details changed for Charles Anthony Dixon on 14 December 2014 (2 pages)
16 June 2015Annual return made up to 8 April 2015 (3 pages)
16 June 2015Termination of appointment of Belle Management Services Limited as a member on 31 March 2015 (1 page)
16 June 2015Annual return made up to 8 April 2015 (3 pages)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
10 June 2014Annual return made up to 8 April 2014 (4 pages)
10 June 2014Annual return made up to 8 April 2014 (4 pages)
10 June 2014Annual return made up to 8 April 2014 (4 pages)
20 May 2014Appointment of Gillian Mary Dixon as a member (3 pages)
20 May 2014Appointment of Gillian Mary Dixon as a member (3 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 September 2013Termination of appointment of Anthony Dixon as a member (1 page)
17 September 2013Appointment of Belle Management Services Limited as a member (2 pages)
17 September 2013Termination of appointment of Anthony Dixon as a member (1 page)
17 September 2013Appointment of Belle Management Services Limited as a member (2 pages)
23 July 2013Annual return made up to 8 April 2013 (3 pages)
23 July 2013Annual return made up to 8 April 2013 (3 pages)
23 July 2013Annual return made up to 8 April 2013 (3 pages)
17 July 2013Appointment of Charles Anthony Dixon as a member (3 pages)
17 July 2013Appointment of Charles Anthony Dixon as a member (3 pages)
10 June 2013Termination of appointment of Michael Kelly as a member (1 page)
10 June 2013Termination of appointment of Michael Kelly as a member (1 page)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 May 2012Annual return made up to 8 April 2012 (3 pages)
21 May 2012Annual return made up to 8 April 2012 (3 pages)
21 May 2012Annual return made up to 8 April 2012 (3 pages)
31 October 2011Termination of appointment of D R Design Associates Limited as a member (2 pages)
31 October 2011Termination of appointment of D R Design Associates Limited as a member (2 pages)
11 October 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (8 pages)
11 October 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (8 pages)
8 April 2011Incorporation of a limited liability partnership (9 pages)
8 April 2011Incorporation of a limited liability partnership (9 pages)