Advanced company searchLink opens in new window

LESAGE DESIGN LTD

Company number 05191480

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)
08 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-08
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
11 Aug 2016 CH01 Director's details changed for Julien Philippe Lawrence Lesage on 28 July 2011
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
14 May 2015 AD01 Registered office address changed from Studio 5B 20 Wilds Rents London SE1 4QG to 25 Blue Anchor Lane London SE16 3UL on 14 May 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
18 Aug 2014 AD01 Registered office address changed from Studio Studio 5B, 20 Wilds Rents London SE1 4QG England to Studio 5B 20 Wilds Rents London SE1 4QG on 18 August 2014
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
31 Jul 2013 AD01 Registered office address changed from 81 Weston Street London SE1 3RS United Kingdom on 31 July 2013
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Sep 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
07 Feb 2012 AD01 Registered office address changed from Westwalk Building 110 Regent Road Leicester LE1 7LT on 7 February 2012
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
05 Aug 2011 CH01 Director's details changed for Julien Philippe Lawrence Lesage on 28 July 2011
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Sep 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
10 Sep 2010 CH01 Director's details changed for Julien Philippe Lawrence Lesage on 28 July 2010
10 Sep 2010 TM02 Termination of appointment of Peter Fowler as a secretary
17 May 2010 AD01 Registered office address changed from Pennat House Glyndwr Llangefni Anglesey LL77 7EF on 17 May 2010
07 Oct 2009 AR01 Annual return made up to 28 July 2009 with full list of shareholders