DAY 2 INTERIORS LIMITED
Overview
Company Name | DAY 2 INTERIORS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04282000 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DAY 2 INTERIORS LIMITED?
- Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is DAY 2 INTERIORS LIMITED located?
Registered Office Address | Baird House Ground Floor 15-17 St Cross Street EC1R 8UW London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DAY 2 INTERIORS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for DAY 2 INTERIORS LIMITED?
Last Confirmation Statement Made Up To | Sep 05, 2025 |
---|---|
Next Confirmation Statement Due | Sep 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 05, 2024 |
Overdue | No |
What are the latest filings for DAY 2 INTERIORS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Jul 31, 2024 | 26 pages | AA | ||||||||||
Confirmation statement made on Sep 05, 2024 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Bradley Howard Nathan on May 01, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Joanna Dianne Lipfeld on May 01, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Brett Simms Davies on May 01, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Christopher Paul Crossley on May 01, 2024 | 2 pages | CH01 | ||||||||||
Registered office address changed from 2 Woodbridge Street London EC1R 0DG United Kingdom to Baird House Ground Floor 15-17 st Cross Street London EC1R 8UW on May 13, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Richard John Harding as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jul 31, 2023 | 26 pages | AA | ||||||||||
Satisfaction of charge 042820000002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 042820000003 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Sep 05, 2023 with updates | 5 pages | CS01 | ||||||||||
Change of details for Lynx Equity (U.K.) Limited as a person with significant control on Jul 04, 2023 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Gregory James Meier as a director on May 16, 2023 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Full accounts made up to Jul 31, 2022 | 25 pages | AA | ||||||||||
Confirmation statement made on Sep 05, 2022 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Gregory James Meier on May 01, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Mr Richard John Harding as a director on May 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Brett Simms Davies as a director on May 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Paul Crossley as a director on May 01, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Jul 31, 2021 | 27 pages | AA | ||||||||||
Confirmation statement made on Sep 05, 2021 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2020 | 26 pages | AA | ||||||||||
Who are the officers of DAY 2 INTERIORS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CROSSLEY, Christopher Paul | Director | Ground Floor 15-17 St Cross Street EC1R 8UW London Baird House United Kingdom | United Kingdom | British | Finance Director | 295488750001 | ||||
DAVIES, Brett Simms | Director | Ground Floor 15-17 St Cross Street EC1R 8UW London Baird House United Kingdom | United Kingdom | British | Business Director | 295488770001 | ||||
LIPFELD, Joanna Dianne | Director | Ground Floor 15-17 St Cross Street EC1R 8UW London Baird House United Kingdom | Canada | Canadian | Cfo | 230206490002 | ||||
NATHAN, Bradley Howard | Director | Ground Floor 15-17 St Cross Street EC1R 8UW London Baird House United Kingdom | Canada | Canadian | President | 230198510001 | ||||
MEIER, Elizabeth Theresa | Secretary | 53 Long Park HP6 5LF Amersham Buckinghamshire | British | Director | 77891900001 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
HARDING, Richard John | Director | Woodbridge Street EC1R 0DG London 2 United Kingdom | United Kingdom | British | Managing Director | 295488800001 | ||||
MEIER, Elizabeth Theresa | Director | 53 Long Park HP6 5LF Amersham Buckinghamshire | England | British | Director | 77891900001 | ||||
MEIER, Gregory James | Director | 53 Long Park HP6 5LF Amersham Buckinghamshire | United Kingdom | British | Founder / Chairman | 77891960001 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of DAY 2 INTERIORS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lynx Equity (U.K.) Limited | May 16, 2018 | 13th Floor One Angel Court EC2R 7HJ London C/O Tmf Group United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Gregory James Meier | Apr 06, 2016 | HP6 5LF Amersham 53 Long Park Buckinghamshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Elizabeth Theresa Meier | Apr 06, 2016 | HP6 5LF Amersham 53 Long Park Buckinghamshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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