Advanced company searchLink opens in new window

MILES LAMPSON DESIGN LIMITED

Company number 06409672

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)
10 Dec 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
10 Dec 2014 CH01 Director's details changed for The Hon Miles Henry Morgan Lampson on 25 October 2014
04 Sep 2014 AD01 Registered office address changed from Easter Parade Churchill Heath Farm Kingham Oxfordshire OX7 6UJ to Hillside Albion Street Chipping Norton Oxfordshire OX7 5BH on 4 September 2014
11 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
15 Nov 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
04 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
07 Nov 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
13 May 2012 AA Total exemption small company accounts made up to 31 October 2011
25 Nov 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
30 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
16 May 2011 CH01 Director's details changed for The Honourable Miles Henry Morgan Lampson on 13 May 2011
14 Mar 2011 AR01 Annual return made up to 25 October 2010 with full list of shareholders
14 Mar 2011 CH01 Director's details changed for The Honourable Miles Henry Morgan Lampson on 25 October 2010
08 Oct 2010 AA Total exemption small company accounts made up to 31 October 2009
02 Feb 2010 AR01 Annual return made up to 25 October 2009 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for Miles Henry Morgan Lampson on 2 February 2010
13 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
22 Dec 2008 363a Return made up to 25/10/08; full list of members
17 Nov 2008 287 Registered office changed on 17/11/2008 from little sodbury manor chipping sodbury bristol BS37 6QA
18 Dec 2007 287 Registered office changed on 18/12/07 from: little sodbury house, little sodbury, chipping sodbury bristol BS37 6QA
25 Oct 2007 NEWINC Incorporation