Advanced company searchLink opens in new window

LIFE SPACE DESIGN STUDIO LTD

Company number 09148652

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)
18 Oct 2024 CS01 Confirmation statement made on 6 October 2024 with no updates
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
09 Nov 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
23 Feb 2023 AA Micro company accounts made up to 31 July 2022
06 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
08 Feb 2022 AA Micro company accounts made up to 31 July 2021
27 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
26 Apr 2021 AA Micro company accounts made up to 31 July 2020
09 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with no updates
31 Jul 2020 AA Micro company accounts made up to 31 July 2019
03 Sep 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
12 Aug 2019 CH01 Director's details changed for Mr Mark Leigh Smith on 28 June 2019
09 Aug 2019 AD01 Registered office address changed from Carlton House High Street Higham Ferrers Northamptonshire NN10 8BW to Derngate Mews Derngate Northampton Northamptonshire NN1 1UE on 9 August 2019
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
02 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
08 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
13 Mar 2017 TM01 Termination of appointment of Duncan James Brebner as a director on 13 March 2017
12 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
12 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
11 Nov 2015 CH01 Director's details changed for Mr Mark Leigh Smith on 11 November 2015
03 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
28 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)