- Company Overview for LONDON & SUSSEX DESIGN LTD (07776513)
- Filing history for LONDON & SUSSEX DESIGN LTD (07776513)
- People for LONDON & SUSSEX DESIGN LTD (07776513)
- More for LONDON & SUSSEX DESIGN LTD (07776513)
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) |
---|---|---|---|
24 Nov 2015 | AD01 | Registered office address changed from 12a Marlborough Place Brighton East Sussex BN1 1WN to Top Floor Grover House Grover Walk Corringham Essex SS17 7LS on 24 November 2015 | |
19 Aug 2015 | AP01 | Appointment of Gary Bonning as a director on 5 August 2015 | |
19 Aug 2015 | TM01 | Termination of appointment of Graham Alfred Madigan as a director on 5 August 2015 | |
01 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
30 Oct 2014 | CERTNM |
Company name changed only design LTD\certificate issued on 30/10/14
|
|
30 Oct 2014 | CONNOT | Change of name notice | |
13 Oct 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
30 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
28 Nov 2012 | CERTNM |
Company name changed only lofts LTD\certificate issued on 28/11/12
|
|
08 Nov 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
08 Nov 2012 | CH03 | Secretary's details changed for Mr Graham Alfred Madigan on 17 September 2011 | |
08 Nov 2012 | CH01 | Director's details changed for Mr Graham Alfred Madigan on 17 September 2011 | |
08 Nov 2012 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 November 2012 | |
30 Oct 2012 | AD01 | Registered office address changed from 8 Rutland Gardens Hove BN3 5PA England on 30 October 2012 | |
16 Sep 2011 | NEWINC |
Incorporation
|