L M VISION DESIGN CONSULTANCY LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-04-05 with no updates

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 64 KNIGHTSBRIDGE KNIGHTSBRIDGE LONDON SW1X 7JF ENGLAND

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/07/175 July 2017 PREVEXT FROM 26/03/2017 TO 31/03/2017

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

21/03/1721 March 2017 26/03/16 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 PREVSHO FROM 27/03/2016 TO 26/03/2016

View Document

19/12/1619 December 2016 PREVSHO FROM 28/03/2016 TO 27/03/2016

View Document

18/05/1618 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LARA MAZZONI / 01/03/2016

View Document

26/03/1626 March 2016 Annual accounts for year ending 26 Mar 2016

View Accounts

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM BODI.ME, 4TH FLOOR, ALGATE TOWER LEMAN STREET LONDON E1 8FA ENGLAND

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 64 KNIGHTSBRIDGE LONDON SW1X 7JF

View Document

27/12/1527 December 2015 PREVSHO FROM 29/03/2015 TO 28/03/2015

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1523 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

16/03/1516 March 2015 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

31/12/1431 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

01/05/141 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/123 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1128 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/12/101 December 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

26/04/1026 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM 24 KNIGHTSBRIDGE LONDON SW1F 7JF UK

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LARA MAZZONI / 01/10/2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JASMINE HATAMI / 01/10/2009

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, SECRETARY JASMINE HATAMI

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/2009 FROM FLAT 8 THURLOE COURT 117 FULHAM ROAD LONDON SW3 6SB

View Document

30/06/0930 June 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 SECRETARY'S CHANGE OF PARTICULARS / JASMINE HATAMI / 06/04/2007

View Document

19/01/0819 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED

View Document

26/03/0726 March 2007 NC INC ALREADY ADJUSTED 09/02/07

View Document

26/03/0726 March 2007 £ NC 10000/50000 09/02/

View Document

26/03/0726 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/0726 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/03/0723 March 2007 SECRETARY RESIGNED

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/065 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/0514 December 2005 COMPANY NAME CHANGED LARA MAZZONI CONSULTANCY LIMITED CERTIFICATE ISSUED ON 14/12/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 SECRETARY RESIGNED

View Document

05/04/045 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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