Haley Sharpe Design Limited

DataGardener
haley sharpe design limited
live
Small

Haley Sharpe Design Limited

01837474Private Limited With Share Capital

Workspace 14, Phoenix Square, 4 Midland Street, Leicester, LE11TG
Incorporated

01/08/1984

Company Age

41 years

Directors

7

Employees

38

SIC Code

74100

Risk

low risk

Company Overview

Registration, classification & business activity

Haley Sharpe Design Limited (01837474) is a private limited with share capital incorporated on 01/08/1984 (41 years old) and registered in leicester, LE11TG. The company operates under SIC code 74100 - specialised design activities.

Haley sharpe design (hsd) is an international design consultancy in the museum and heritage sector. since 1981, we have been delivering transformative visitor attractions and experiences around the world. we provide broad-ranging skills in the planning, design and production of interpretive and inte...

Private Limited With Share Capital
SIC: 74100
Small
Incorporated 01/08/1984
LE11TG
38 employees

Financial Overview

Total Assets

£1.89M

Liabilities

£897.0K

Net Assets

£988.5K

Est. Turnover

£2.61M

AI Estimated
Unreported
Cash

£236.4K

Key Metrics

38

Employees

7

Directors

1

Shareholders

Board of Directors

5

Charges

7

Registered

3

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Accounts With Accounts Type Small
Category:Accounts
Date:30-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:30-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:25-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-03-2025
Accounts With Accounts Type Small
Category:Accounts
Date:02-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2024
Accounts With Accounts Type Small
Category:Accounts
Date:11-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-07-2023
Accounts With Accounts Type Small
Category:Accounts
Date:23-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-07-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-07-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2022
Accounts With Accounts Type Small
Category:Accounts
Date:17-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-08-2021
Accounts With Accounts Type Small
Category:Accounts
Date:28-01-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2020
Accounts With Accounts Type Small
Category:Accounts
Date:10-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2019
Accounts With Accounts Type Small
Category:Accounts
Date:30-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-09-2017
Legacy
Category:Capital
Date:13-09-2017
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:13-09-2017
Legacy
Category:Insolvency
Date:13-09-2017
Resolution
Category:Resolution
Date:13-09-2017
Accounts With Accounts Type Small
Category:Accounts
Date:11-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-01-2017
Accounts With Accounts Type Small
Category:Accounts
Date:17-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-09-2015
Accounts With Accounts Type Group
Category:Accounts
Date:03-09-2015
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:03-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2015
Resolution
Category:Resolution
Date:03-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2015
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:12-05-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:24-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2015
Accounts With Accounts Type Group
Category:Accounts
Date:29-08-2014
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:29-01-2014
Resolution
Category:Resolution
Date:09-01-2014
Accounts With Accounts Type Group
Category:Accounts
Date:10-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2013
Miscellaneous
Category:Miscellaneous
Date:12-09-2013
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:21-02-2013
Accounts With Accounts Type Group
Category:Accounts
Date:04-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2012
Termination Director Company With Name
Category:Officers
Date:22-06-2012
Termination Director Company With Name
Category:Officers
Date:08-05-2012
Termination Director Company With Name
Category:Officers
Date:04-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2012
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:17-01-2012
Accounts With Accounts Type Group
Category:Accounts
Date:09-11-2011
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:18-02-2011
Accounts With Accounts Type Group
Category:Accounts
Date:14-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:01-12-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:01-12-2010
Termination Secretary Company With Name
Category:Officers
Date:01-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:01-06-2010
Termination Secretary Company With Name
Category:Officers
Date:01-06-2010
Termination Director Company With Name
Category:Officers
Date:01-06-2010
Capital Allotment Shares
Category:Capital
Date:25-02-2010
Resolution
Category:Resolution
Date:25-02-2010
Accounts With Accounts Type Medium
Category:Accounts
Date:04-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:12-01-2010
Termination Director Company With Name
Category:Officers
Date:08-01-2010
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:22-12-2009
Legacy
Category:Annual Return
Date:28-08-2009
Legacy
Category:Officers
Date:28-08-2009
Accounts With Accounts Type Medium
Category:Accounts
Date:24-02-2009

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months1

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typesmall company
Due Date31/01/2027
Filing Date30/01/2026
Latest Accounts30/04/2025

Trading Addresses

Workspace 14, Phoenix Square, 4 Midland Street, Leicester, Le1 1Tg, LE11TGRegistered

Contact

01162518555
haleysharpe.com
Workspace 14, Phoenix Square, 4 Midland Street, Leicester, LE11TG