Advanced company searchLink opens in new window

LIPPA PEARCE DESIGN LIMITED

Company number 02473311

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
06 Mar 2013 CH01 Director's details changed for Harry Pearce on 22 February 2013
06 Mar 2013 CH01 Director's details changed for Domenic Lippa on 22 February 2013
07 Nov 2012 AA Total exemption small company accounts made up to 30 September 2012
10 May 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
21 Feb 2012 AA Accounts for a dormant company made up to 30 September 2011
03 Mar 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
08 Feb 2011 AA Accounts for a dormant company made up to 30 September 2010
25 Feb 2010 AA Total exemption small company accounts made up to 30 September 2009
24 Feb 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
28 May 2009 363a Return made up to 22/02/09; full list of members
27 May 2009 288c Director's change of particulars / domenic lippa / 22/02/2008
21 May 2009 AA Total exemption small company accounts made up to 30 September 2008
10 Mar 2009 287 Registered office changed on 10/03/2009 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET united kingdom
29 Oct 2008 287 Registered office changed on 29/10/2008 from sheridan house 17 saint anns road harrow middlesex HA1 1JU
29 Sep 2008 363a Return made up to 22/02/08; full list of members
08 Mar 2008 AA Total exemption small company accounts made up to 30 September 2007
06 Jun 2007 AA Total exemption small company accounts made up to 30 September 2006
29 Mar 2007 363a Return made up to 22/02/07; full list of members
29 Mar 2007 288c Director's particulars changed
29 Mar 2007 288c Director's particulars changed
29 Mar 2007 288b Director resigned
29 Mar 2007 288b Secretary resigned
29 Mar 2006 363s Return made up to 22/02/06; full list of members
29 Mar 2006 288c Director's particulars changed