MILLENNIUM 3 DESIGN STUDIO LIMITED

MILLENNIUM 3 DESIGN STUDIO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMILLENNIUM 3 DESIGN STUDIO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04049325
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MILLENNIUM 3 DESIGN STUDIO LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MILLENNIUM 3 DESIGN STUDIO LIMITED located?

    Registered Office Address
    C/O Bright Partnership 26 Edward Court
    Altrincham Business Park
    WA14 5GL Altrincham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MILLENNIUM 3 DESIGN STUDIO LIMITED?

    Previous Company Names
    Company NameFromUntil
    LETSBUILD LIMITEDAug 08, 2000Aug 08, 2000

    What are the latest accounts for MILLENNIUM 3 DESIGN STUDIO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for MILLENNIUM 3 DESIGN STUDIO LIMITED?

    Last Confirmation Statement Made Up ToMar 03, 2026
    Next Confirmation Statement DueMar 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 03, 2025
    OverdueNo

    What are the latest filings for MILLENNIUM 3 DESIGN STUDIO LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Aug 31, 2024

    11 pagesAA

    Confirmation statement made on Mar 03, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 04, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2023

    10 pagesAA

    Confirmation statement made on Apr 25, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU to C/O Bright Partnership 26 Edward Court Altrincham Business Park Altrincham WA14 5GL on Mar 09, 2023

    1 pagesAD01

    Total exemption full accounts made up to Aug 31, 2022

    8 pagesAA

    Confirmation statement made on May 11, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2021

    9 pagesAA

    Confirmation statement made on May 13, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2020

    9 pagesAA

    Confirmation statement made on May 14, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2019

    7 pagesAA

    Confirmation statement made on Jun 28, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2018

    7 pagesAA

    Confirmation statement made on Jun 28, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Aug 31, 2017

    7 pagesAA

    Notification of Lesley Frances Evans Mattin as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Confirmation statement made on Jun 28, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2016

    5 pagesAA

    Annual return made up to Jun 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 110
    SH01

    Total exemption small company accounts made up to Aug 31, 2015

    5 pagesAA

    Annual return made up to Aug 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2015

    Statement of capital on Oct 16, 2015

    • Capital: GBP 110
    SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Aug 31, 2014

    • Capital: GBP 100
    4 pagesSH01

    Who are the officers of MILLENNIUM 3 DESIGN STUDIO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTIN, Lesley Frances Evans
    40 Beech Farm Drive
    SK10 2ER Macclesfield
    Cheshire
    Director
    40 Beech Farm Drive
    SK10 2ER Macclesfield
    Cheshire
    EnglandBritishCompany Director71452450001
    MACLEAN, Roderick Victor
    The Smithy Church Street
    SK17 6HD Buxton
    Derbyshire
    Secretary
    The Smithy Church Street
    SK17 6HD Buxton
    Derbyshire
    BritishChartered Architect43132800003
    PITTAWAY, Luke Alan, Dr
    6 St Matthews Close
    S21 3WT Renishaw
    Derbys
    Secretary
    6 St Matthews Close
    S21 3WT Renishaw
    Derbys
    BritishLecturer113156730001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Secretary
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018560001
    BIRTLES, Charles Richard David
    Birchills
    Macclesfield Main Road
    SK17 6UH Buxton
    Derbyshire
    Director
    Birchills
    Macclesfield Main Road
    SK17 6UH Buxton
    Derbyshire
    EnglandBritishDirector87900450001
    MACLEAN, Roderick Victor
    The Smithy Church Street
    SK17 6HD Buxton
    Derbyshire
    Director
    The Smithy Church Street
    SK17 6HD Buxton
    Derbyshire
    EnglandBritishChartered Architect43132800003
    PITTAWAY, Luke Alan, Dr
    6 St Matthews Close
    S21 3WT Renishaw
    Derbys
    Director
    6 St Matthews Close
    S21 3WT Renishaw
    Derbys
    BritishLecturer113156730001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Director
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018550001

    Who are the persons with significant control of MILLENNIUM 3 DESIGN STUDIO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Lesley Frances Evans Mattin
    Beech Farm Drive
    SK10 2ER Macclesfield
    40
    Cheshire
    England
    Apr 06, 2016
    Beech Farm Drive
    SK10 2ER Macclesfield
    40
    Cheshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0