Advanced company searchLink opens in new window

LE MARE DESIGN LIMITED

Company number 05834521

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 1
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