LAWRENCE EDEN DESIGN STUDIO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Confirmation statement made on 2025-06-06 with no updates |
03/06/253 June 2025 | Confirmation statement made on 2025-05-21 with no updates |
08/01/258 January 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-21 with no updates |
10/01/2410 January 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-21 with no updates |
20/12/2220 December 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/11/218 November 2021 | Registered office address changed from Oxford Chambers New Oxford Street Workington Cumbria CA14 2LR England to Unit 1 Sneckyeat Road Industrial Estate Whitehaven Cumbria CA28 8PF on 2021-11-08 |
21/10/2121 October 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
04/03/194 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
14/03/1814 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
09/03/179 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/06/1616 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
18/03/1618 March 2016 | REGISTERED OFFICE CHANGED ON 18/03/2016 FROM UNIT 1B, SNECKYEAT INDUSTRIAL ESTATE, WHITEHAVEN CUMBRIA CA28 8PF |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
02/06/152 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
28/05/1428 May 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
21/05/1321 May 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
14/06/1214 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
31/05/1131 May 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
28/05/1028 May 2010 | SAIL ADDRESS CREATED |
28/05/1028 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
28/05/1028 May 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JULIA CHADWICK / 21/05/2010 |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
20/04/0920 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
03/06/083 June 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
26/03/0826 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
04/06/074 June 2007 | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
27/04/0727 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
22/06/0622 June 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
02/05/062 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
03/06/053 June 2005 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
22/03/0522 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
11/06/0411 June 2004 | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
09/06/039 June 2003 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04 |
28/05/0328 May 2003 | DIRECTOR RESIGNED |
28/05/0328 May 2003 | SECRETARY RESIGNED |
28/05/0328 May 2003 | NEW SECRETARY APPOINTED |
28/05/0328 May 2003 | NEW DIRECTOR APPOINTED |
21/05/0321 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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