- Company Overview for L. J. DESIGNS LIMITED (04061182)
- Filing history for L. J. DESIGNS LIMITED (04061182)
- People for L. J. DESIGNS LIMITED (04061182)
- More for L. J. DESIGNS LIMITED (04061182)
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
|
|
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
|
|
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
|
|
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 |