- Company Overview for L S DESIGNS (SOUTHERN) LIMITED (05362530)
- Filing history for L S DESIGNS (SOUTHERN) LIMITED (05362530)
- People for L S DESIGNS (SOUTHERN) LIMITED (05362530)
- Charges for L S DESIGNS (SOUTHERN) LIMITED (05362530)
- More for L S DESIGNS (SOUTHERN) LIMITED (05362530)
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
|
|
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 |