- Company Overview for LIS DESIGN LTD (06408726)
- Filing history for LIS DESIGN LTD (06408726)
- People for LIS DESIGN LTD (06408726)
- More for LIS DESIGN LTD (06408726)
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
|
|
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
|
|
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
|
|
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 |