L A PRODUCT DESIGNS LIMITED

Company Documents

DateDescription
31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/09/1515 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/11/1413 November 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM
34-36 MADDOX STREET
LONDON
W1S 1PD
UNITED KINGDOM

View Document

24/01/1424 January 2014 COMPANY NAME CHANGED LA LISA LIMITED
CERTIFICATE ISSUED ON 24/01/14

View Document

24/01/1424 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED LAURIE WICKWIRE MCGINLAY

View Document

26/09/1326 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/04/1329 April 2013 DIRECTOR APPOINTED MRS ALISON JEAN O'NEILL

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

28/08/1228 August 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company