- Company Overview for LESAGE DESIGN LTD (05191480)
- Filing history for LESAGE DESIGN LTD (05191480)
- People for LESAGE DESIGN LTD (05191480)
- More for LESAGE DESIGN LTD (05191480)
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
|
|
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
|
|
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
|
|
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
|
|
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 |