Advanced company searchLink opens in new window

LIS DESIGN LTD

Company number 06408726

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)
13 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
09 Apr 2019 AD01 Registered office address changed from Oakcroft Dartnell Avenue Byfleet KT14 6PL United Kingdom to 43 Treetops Portskewett Caldicot NP26 5RT on 9 April 2019
09 Apr 2019 CS01 Confirmation statement made on 25 October 2018 with no updates
11 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
25 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
25 Sep 2017 PSC01 Notification of Alicia Linda Downer as a person with significant control on 19 September 2017
22 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 22 September 2017
17 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Oct 2016 CS01 Confirmation statement made on 25 October 2016 with updates
03 Nov 2015 AD01 Registered office address changed from 44 Glenthorpe Road Morden Surrey SM4 4JW to Oakcroft Dartnell Avenue Byfleet KT14 6PL on 3 November 2015
27 Oct 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
26 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Oct 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
04 Mar 2014 CH01 Director's details changed for Alicia Linda Downer on 4 March 2014
25 Oct 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
15 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Oct 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Oct 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders