Advanced company searchLink opens in new window

L S DESIGNS (SOUTHERN) LIMITED

Company number 05362530

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)
21 Aug 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
11 May 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
Statement of capital on 2011-05-11
  • GBP 3
04 May 2011 AD01 Registered office address changed from Unit 8 Holton Heath Trading Park Holton Road Poole Dorset BH16 6LT on 4 May 2011
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
22 Mar 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Lyle Robert Meikle on 22 March 2010
22 Mar 2010 CH01 Director's details changed for Steven Bambrey on 22 March 2010
22 Mar 2010 CH01 Director's details changed for Christopher James Hinks on 22 March 2010
03 Feb 2010 AA Total exemption small company accounts made up to 28 February 2009
18 Sep 2009 363a Return made up to 11/02/09; full list of members
18 Sep 2009 363a Return made up to 11/02/08; full list of members
06 Mar 2009 AA Total exemption small company accounts made up to 29 February 2008
19 Dec 2007 AA Total exemption small company accounts made up to 28 February 2007
26 Feb 2007 363a Return made up to 11/02/07; full list of members
10 Jan 2007 AA Total exemption small company accounts made up to 28 February 2006
20 Mar 2006 363s Return made up to 11/02/06; full list of members
20 Mar 2006 363(288) Secretary's particulars changed;director's particulars changed
01 Feb 2006 CERTNM Company name changed ls designs (uk) LIMITED\certificate issued on 01/02/06
15 Sep 2005 287 Registered office changed on 15/09/05 from: william house 32 bargates christchurch BH23 1QL
07 Jul 2005 395 Particulars of mortgage/charge
11 Feb 2005 NEWINC Incorporation