Advanced company searchLink opens in new window

LUMSDEN DESIGN LIMITED

Company number 04517143

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 Sep 2024 AD01 Registered office address changed from The Furrows Cattal Street Cattal York North Yorkshire YO26 8DW England to Thomas Ford House 23-24 Smithfield Street London EC1A 9LF on 6 September 2024
19 Aug 2024 CS01 Confirmation statement made on 18 August 2024 with updates
12 Aug 2024 CH01 Director's details changed for Mr Callum James Lumsden on 12 August 2024
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
25 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
25 Aug 2023 CH01 Director's details changed for Mr James David Dwyer on 25 August 2023
25 Aug 2023 TM02 Termination of appointment of Hazel Symingtom as a secretary on 25 August 2023
08 Nov 2022 PSC02 Notification of Lumsden Design Holdings Limited as a person with significant control on 26 September 2022
02 Nov 2022 PSC07 Cessation of Lumsden Design Holdings Limited as a person with significant control on 26 September 2022
02 Nov 2022 PSC07 Cessation of Callum James Lumsden as a person with significant control on 26 September 2022
02 Nov 2022 PSC03 Notification of Lumsden Design Holdings Limited as a person with significant control on 26 September 2022
19 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
19 Aug 2022 CH03 Secretary's details changed for Hazel Symingtom on 19 August 2022
15 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
01 Sep 2021 AA Micro company accounts made up to 31 December 2020
18 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
14 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
19 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
07 Jul 2020 CH01 Director's details changed for Mr Simon Nicholas Clark on 3 July 2020
07 Jul 2020 AD01 Registered office address changed from Inchmarlo Station Road Cattal North Yorkshire YO26 8DX to The Furrows Cattal Street Cattal York North Yorkshire YO26 8DW on 7 July 2020
07 Jul 2020 CH03 Secretary's details changed for Mrs Georgina Clark on 3 July 2020
20 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
20 Aug 2019 CH03 Secretary's details changed for Hazel Symingtom on 1 August 2019
28 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
28 Oct 2018 AP01 Appointment of Mr James David Dwyer as a director on 23 October 2018