LIVING WITH DESIGN LIMITED

Company Documents

DateDescription
11/06/1311 June 2013 FIRST GAZETTE

View Document

18/10/1118 October 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM
MANOR HILL LORDSLEY
NEAR ASHLEY
SHROPSHIRE
TF9 4EQ

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM
31 IRONMARKET
NEWCASTLE
STAFFORDSHIRE
ST5 1RP

View Document

04/10/104 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

27/08/1027 August 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

01/02/101 February 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

28/09/0928 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED SECRETARY PATRICIA WOODINGS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/08/0828 August 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/09/0727 September 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/09/0523 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM:
31 IRONMARKET
NEWCASTLE UNDER LYME
STAFFORDSHIRE ST5 1RP

View Document

23/09/0523 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/0523 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 SECRETARY RESIGNED

View Document

04/11/044 November 2004 NEW SECRETARY APPOINTED

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 REGISTERED OFFICE CHANGED ON 04/11/04 FROM:
KNIGHT & SONS
THE BRAMPTON
NEWCASTLE UNDER LYME
STAFFORDSHIRE ST5 0QW

View Document

04/11/044 November 2004 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

18/10/0418 October 2004 COMPANY NAME CHANGED
K & S (538) LIMITED
CERTIFICATE ISSUED ON 18/10/04

View Document

26/08/0426 August 2004 Incorporation

View Document

26/08/0426 August 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