Advanced company searchLink opens in new window

LONDON & SUSSEX DESIGN LTD

Company number 07776513

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)
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
  • RES15 ‐ Change company name resolution on 2014-09-18
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-11-28
  • NM01 ‐ Change of name by resolution
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
  • MODEL ARTICLES ‐ Model articles adopted