- Company Overview for LE MARE DESIGN LIMITED (05834521)
- Filing history for LE MARE DESIGN LIMITED (05834521)
- People for LE MARE DESIGN LIMITED (05834521)
- Charges for LE MARE DESIGN LIMITED (05834521)
- More for LE MARE DESIGN LIMITED (05834521)
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) |
---|---|---|---|
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
09 Feb 2016 | AD01 | Registered office address changed from Windrush Riverside Road Staines Middlesex TW18 2LF to Staines One Station Approach Staines upon Thames Middlesex TW18 4LY on 9 February 2016 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-14
|
|
23 Dec 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
25 Jun 2014 | CH01 | Director's details changed for Mr Paul John Le Mare on 25 June 2013 | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Jul 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Oct 2012 | AD01 | Registered office address changed from 70 Petersfield Road Staines Middx TW18 1DL on 3 October 2012 | |
13 Jul 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Jul 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
06 Jul 2011 | AP03 | Appointment of Mr Rodrick Hugh Gordon Le Mare as a secretary | |
06 Jul 2011 | TM02 | Termination of appointment of Zoe Thomson as a secretary | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Jul 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
15 Jul 2010 | CH01 | Director's details changed for Paul John Le Mare on 1 June 2010 | |
30 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 Jul 2009 | 363a | Return made up to 01/06/09; full list of members | |
19 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
26 Aug 2008 | 363s | Return made up to 01/06/08; no change of members |