Advanced company searchLink opens in new window

L. J. DESIGNS LIMITED

Company number 04061182

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)
20 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with updates
20 Jul 2017 PSC01 Notification of Christopher Andrew Spurr as a person with significant control on 31 May 2017
20 Jul 2017 PSC07 Cessation of Karen Ann Spencer as a person with significant control on 31 May 2017
20 Jul 2017 AP03 Appointment of Mr Christopher Andrew Spurr as a secretary on 31 May 2017
20 Jul 2017 AP01 Appointment of Mr Christopher Andrew Spurr as a director on 31 May 2017
20 Jul 2017 TM01 Termination of appointment of Karen Ann Spencer as a director on 31 May 2017
20 Jul 2017 AD01 Registered office address changed from 56 Tennyson Road London NW6 7SA England to 56 Tennyson Road London NW6 7SA on 20 July 2017
20 Jul 2017 TM02 Termination of appointment of Karen Ann Spencer as a secretary on 31 May 2017
20 Jul 2017 AD01 Registered office address changed from 325 Horse Road Hilperton Marsh Trowbridge Wiltshire BA14 7PF England to 56 Tennyson Road London NW6 7SA on 20 July 2017
16 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
19 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
01 Aug 2016 AA Total exemption small company accounts made up to 30 September 2015
04 Jan 2016 AD01 Registered office address changed from 2 Priddy Close Frome Somerset BA11 2XZ to 325 Horse Road Hilperton Marsh Trowbridge Wiltshire BA14 7PF on 4 January 2016
16 Sep 2015 CH03 Secretary's details changed for Karen Brown on 29 August 2015
16 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 4
15 Sep 2015 CH01 Director's details changed for Karen Ann Brown on 29 August 2015
18 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
22 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 4
06 May 2014 AA Total exemption small company accounts made up to 30 September 2013
03 Sep 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 4
01 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
25 Sep 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
25 Sep 2012 AP03 Appointment of Karen Brown as a secretary
25 Sep 2012 TM02 Termination of appointment of Allister Winter as a secretary
02 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011