Advanced company searchLink opens in new window

L S DESIGN LIMITED

Company number 02128961

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)
13 Jun 2000 363s Return made up to 24/05/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
28 Jan 2000 288b Director resigned
27 Jan 2000 288a New director appointed
27 Oct 1999 AA Full accounts made up to 31 December 1998
18 Jun 1999 363a Return made up to 24/05/99; full list of members
12 Aug 1998 AUD Auditor's resignation
09 Jul 1998 288c Director's particulars changed
01 Jul 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
01 Jul 1998 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
23 Jun 1998 363a Return made up to 24/05/98; full list of members
22 Jun 1998 AA Full accounts made up to 31 December 1997
16 Jan 1998 353 Location of register of members
06 Jun 1997 363a Return made up to 24/05/97; full list of members
17 Apr 1997 AA Full accounts made up to 31 December 1996
05 Feb 1997 CERTNM Company name changed lancaster bodycentre colchester LIMITED\certificate issued on 06/02/97
05 Feb 1997 288a New director appointed
03 Feb 1997 288b Director resigned
02 Jan 1997 88(2)R Ad 18/12/96--------- £ si 999998@1=999998 £ ic 2/1000000
02 Jan 1997 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
02 Jan 1997 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
02 Jan 1997 123 £ nc 100/1000000 18/12/96
06 Jun 1996 363a Return made up to 24/05/96; full list of members
02 Apr 1996 AA Full accounts made up to 31 December 1995
30 May 1995 363x Return made up to 24/05/95; full list of members
30 May 1995 363(190) Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of debenture register address changed