LISBETH TECHNICAL DESIGN LIMITED

Company Documents

DateDescription
15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/03/1428 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

29/03/1229 March 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 SAIL ADDRESS CHANGED FROM:
11 MAPLE COURT
PARK VIEW ROAD
LEATHERHEAD
SURREY
KT22 7GA
UNITED KINGDOM

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISBETH SORENSEN / 05/11/2011

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISBETH SORENSEN / 05/11/2011

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM
11 MAPLE COURT
PARK VIEW ROAD
LEATHERHEAD
SURREY
KT22 7GA
UNITED KINGDOM

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 SAIL ADDRESS CREATED

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM
FIRST FLOOR 41 CHALTON STREET
LONDON
NW1 1JD

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISBETH SORENSEN / 01/02/2010

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM
FLAT 1 27 THE AVENUE
LONDON
E11 2DJ

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM
FLAT 1 CHANCERY HOUSE
27 THE AVENUE WANSTEAD
LONDON
GREATER LONDON
E11 2DJ
UNITED KINGDOM

View Document

27/03/0827 March 2008 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