Advanced company searchLink opens in new window

LONDON FASHION SERVICES LIMITED

Company number 05162264

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)
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 90
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 90
15 Jul 2015 AD04 Register(s) moved to registered office address 4 Elm Field Road Balham London SW17 8AL
09 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Aug 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-08-03
  • GBP 90
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
06 Aug 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
02 Aug 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
05 Aug 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
05 Aug 2011 AD03 Register(s) moved to registered inspection location
05 Aug 2011 CH01 Director's details changed for Susan Jillian Dew on 24 June 2011
05 Aug 2011 CH01 Director's details changed for Claire Dew on 24 June 2011
05 Aug 2011 AD02 Register inspection address has been changed
04 May 2011 AD01 Registered office address changed from 20 New Street Braintree Essex CM7 1ES England on 4 May 2011
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
04 Nov 2010 AD01 Registered office address changed from 72a Newland Street Witham Essex CM8 1AH on 4 November 2010
15 Jul 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
15 Jul 2010 CH01 Director's details changed for Claire Turnbull on 24 June 2010
15 Jul 2010 TM02 Termination of appointment of Mary Mageean-Lee as a secretary
15 Jul 2010 CH01 Director's details changed for Susan Jillian Dew on 24 June 2010
15 Jul 2010 CH01 Director's details changed for Leina Jean O'keefe on 24 June 2010