Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUMSDEN DESIGN LIMITED
Company Information for

LUMSDEN DESIGN LIMITED

THOMAS FORD HOUSE, 23-24 SMITHFIELD STREET, LONDON, EC1A 9LF,
Company Registration Number
04517143
Private Limited Company
Active

Company Overview

About Lumsden Design Ltd
LUMSDEN DESIGN LIMITED was founded on 2002-08-22 and has its registered office in London. The organisation's status is listed as "Active". Lumsden Design Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LUMSDEN DESIGN LIMITED
 
Legal Registered Office
THOMAS FORD HOUSE
23-24 SMITHFIELD STREET
LONDON
EC1A 9LF
Other companies in YO26
 
Previous Names
BOSHMENGROW LIMITED24/11/2011
BAY HORSE DEVELOPMENTS LIMITED09/06/2006
Filing Information
Company Number 04517143
Company ID Number 04517143
Date formed 2002-08-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-10-05 11:58:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUMSDEN DESIGN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LUMSDEN DESIGN LIMITED
The following companies were found which have the same name as LUMSDEN DESIGN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LUMSDEN DESIGN LIMITED Unknown Company formed on the 2017-12-07
LUMSDEN DESIGN HOLDINGS LIMITED THOMAS FORD HOUSE FIRST FLOOR 23-24 SMITHFIELD STREET LONDON EC1A 9LF Active Company formed on the 2022-09-14

Company Officers of LUMSDEN DESIGN LIMITED

Current Directors
Officer Role Date Appointed
GEORGINA CLARK
Company Secretary 2017-08-14
HAZEL SYMINGTOM
Company Secretary 2011-09-16
SIMON NICHOLAS CLARK
Director 2002-10-16
CALLUM JAMES LUMSDEN
Director 2011-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RUFUS WIGNALL
Company Secretary 2005-10-21 2011-09-16
DAVID JONATHAN SMITH
Director 2005-10-21 2011-09-16
JOHN RUFUS WIGNALL
Director 2005-10-21 2011-09-16
MARK VERITY ROBINSON
Company Secretary 2002-10-16 2005-10-21
MARK VERITY ROBINSON
Director 2002-10-16 2005-10-21
JOHN GORDON WALTON & CO COMPANY SECRETARIAL LIMITED
Company Secretary 2002-08-22 2002-10-16
JOHN GORDON WALTON & CO NOMINEES LIMITED
Director 2002-08-22 2002-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON NICHOLAS CLARK THE WORKS SKATE PARK Director 2015-08-11 CURRENT 2009-01-26 Liquidation
SIMON NICHOLAS CLARK CAROUSEL ESTATE AGENTS LIMITED Director 2014-01-26 CURRENT 2014-01-23 Active
SIMON NICHOLAS CLARK BARC (TOCA) LIMITED Director 2012-12-17 CURRENT 2004-09-30 Active
SIMON NICHOLAS CLARK MALLORY PARK (MOTORSPORT) LIMITED Director 2012-11-26 CURRENT 1984-08-20 Dissolved 2017-05-14
SIMON NICHOLAS CLARK BOSHMENGROW LIMITED Director 2010-10-22 CURRENT 2010-10-22 Active - Proposal to Strike off
SIMON NICHOLAS CLARK CSN TRADING LIMITED Director 1999-12-01 CURRENT 1999-09-30 Active
SIMON NICHOLAS CLARK ERIDOYLE PROPERTIES LIMITED Director 1999-08-02 CURRENT 1999-04-21 Dissolved 2017-08-08
SIMON NICHOLAS CLARK HAREWOOD HILL LIMITED Director 1997-01-01 CURRENT 1982-02-09 Active
SIMON NICHOLAS CLARK ERIVAN HOLDINGS LIMITED Director 1990-12-31 CURRENT 1947-10-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-2731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-06REGISTERED OFFICE CHANGED ON 06/09/24 FROM The Furrows Cattal Street Cattal York North Yorkshire YO26 8DW England
2024-08-19CONFIRMATION STATEMENT MADE ON 18/08/24, WITH UPDATES
2024-08-12Director's details changed for Mr Callum James Lumsden on 2024-08-12
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-25Termination of appointment of Hazel Symingtom on 2023-08-25
2023-08-25Director's details changed for Mr James David Dwyer on 2023-08-25
2023-08-25CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES
2022-11-08Notification of Lumsden Design Holdings Limited as a person with significant control on 2022-09-26
2022-11-08PSC02Notification of Lumsden Design Holdings Limited as a person with significant control on 2022-09-26
2022-11-02PSC07CESSATION OF CALLUM JAMES LUMSDEN AS A PERSON OF SIGNIFICANT CONTROL
2022-11-02PSC03Notification of Lumsden Design Holdings Limited as a person with significant control on 2022-09-26
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-08-19CH03SECRETARY'S DETAILS CHNAGED FOR HAZEL SYMINGTOM on 2022-08-19
2022-08-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES
2020-10-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES
2020-07-07CH01Director's details changed for Mr Simon Nicholas Clark on 2020-07-03
2020-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/20 FROM Inchmarlo Station Road Cattal North Yorkshire YO26 8DX
2020-07-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS GEORGINA CLARK on 2020-07-03
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES
2019-08-20CH03SECRETARY'S DETAILS CHNAGED FOR HAZEL SYMINGTOM on 2019-08-01
2019-06-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-28AP01DIRECTOR APPOINTED MR JAMES DAVID DWYER
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES
2018-07-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES
2017-08-15AP03Appointment of Mrs Georgina Clark as company secretary on 2017-08-14
2017-06-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 3
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2015-10-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 3
2015-09-16AR0118/08/15 ANNUAL RETURN FULL LIST
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 3
2014-09-17AR0118/08/14 ANNUAL RETURN FULL LIST
2014-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-05AA31/12/13 TOTAL EXEMPTION SMALL
2013-09-18AR0118/08/13 ANNUAL RETURN FULL LIST
2013-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-09-19AR0118/08/12 ANNUAL RETURN FULL LIST
2012-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-11-24RES15CHANGE OF NAME 04/11/2011
2011-11-24CERTNMCompany name changed boshmengrow LIMITED\certificate issued on 24/11/11
2011-11-17RES15CHANGE OF COMPANY NAME 14/08/20
2011-11-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-11AP03Appointment of Hazel Symingtom as company secretary
2011-10-11AP01DIRECTOR APPOINTED MR CALLUM LUMSDEN
2011-10-11SH02Sub-division of shares on 2011-09-16
2011-10-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN WIGNALL
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WIGNALL
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2011-09-16AR0118/08/11 FULL LIST
2011-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN SMITH / 18/08/2010
2010-10-20AR0118/08/10 FULL LIST
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN SMITH / 18/08/2010
2010-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-22363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-04-09353LOCATION OF REGISTER OF MEMBERS
2009-01-19363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-20363sRETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS
2007-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-11-01363sRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-06-09CERTNMCOMPANY NAME CHANGED BAY HORSE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 09/06/06
2006-05-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-05-05363sRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2006-01-10288aNEW DIRECTOR APPOINTED
2006-01-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-0288(2)RAD 21/10/05--------- £ SI 1@1=1 £ IC 2/3
2005-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-08-26363sRETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2004-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-18225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03
2003-09-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-09-03363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-03-08287REGISTERED OFFICE CHANGED ON 08/03/03 FROM: C/O JOHN GORDON WALTON & CO YORKSHIRE HOUSE, GREEK STREET LEEDS WEST YORKSHIRE LS1 5ST
2003-01-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-10-18ELRESS366A DISP HOLDING AGM 16/10/02
2002-10-18CERTNMCOMPANY NAME CHANGED JGWCO 201 LIMITED CERTIFICATE ISSUED ON 18/10/02
2002-10-18ELRESS252 DISP LAYING ACC 16/10/02
2002-10-18ELRESS386 DISP APP AUDS 16/10/02
2002-10-1888(2)RAD 16/10/02--------- £ SI 1@1=1 £ IC 1/2
2002-10-17288aNEW DIRECTOR APPOINTED
2002-10-16288bDIRECTOR RESIGNED
2002-10-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-16288bSECRETARY RESIGNED
2002-08-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to LUMSDEN DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LUMSDEN DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LUMSDEN DESIGN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LUMSDEN DESIGN LIMITED

Intangible Assets
Patents
We have not found any records of LUMSDEN DESIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUMSDEN DESIGN LIMITED
Trademarks
We have not found any records of LUMSDEN DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUMSDEN DESIGN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as LUMSDEN DESIGN LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LUMSDEN DESIGN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUMSDEN DESIGN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LUMSDEN DESIGN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.