L & S DESIGN PROJECTS LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-21 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-21 with updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/12/2113 December 2021 Director's details changed for Mrs Elizabeth Rees Train on 2021-12-13

View Document

13/12/2113 December 2021 Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Mrs Sharon Mary Binder on 2021-12-13

View Document

13/12/2113 December 2021 Change of details for Mrs Elizabeth Rees Train as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Change of details for Mrs Sharon Mary Binder as a person with significant control on 2021-12-13

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

29/01/1929 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON MARY BINDER / 27/04/2018

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MRS SHARON MARY BINDER / 27/04/2018

View Document

21/07/1721 July 2017 VARYING SHARE RIGHTS AND NAMES

View Document

22/05/1722 May 2017 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