Advanced company searchLink opens in new window

LC DESIGN LIMITED

Company number 09423584

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)
30 May 2024 AA Micro company accounts made up to 29 February 2024
05 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
05 Oct 2023 AA Micro company accounts made up to 28 February 2023
10 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
10 Feb 2023 PSC04 Change of details for Ms Julie Newton as a person with significant control on 6 February 2023
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
11 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
11 Feb 2022 PSC04 Change of details for Ms Julie Newton as a person with significant control on 5 February 2022
11 Feb 2022 PSC04 Change of details for Mr Leslie James Lee Copland as a person with significant control on 5 February 2022
15 Jul 2021 AA Micro company accounts made up to 28 February 2021
10 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
27 Nov 2020 AA Micro company accounts made up to 29 February 2020
07 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
19 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
20 Nov 2018 AA Micro company accounts made up to 28 February 2018
16 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
16 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
04 Nov 2016 AA Micro company accounts made up to 28 February 2016
29 Sep 2016 AD01 Registered office address changed from 585a Fulham Road London SW6 5UA United Kingdom to 68 Dalling Road London W6 0JA on 29 September 2016
04 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10
04 Mar 2016 CH01 Director's details changed for Mr Leslie James Lee Copland on 1 January 2016
05 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-05
  • GBP 10