LLEWELYN-BOWEN DESIGN ASSOCIATES LIMITED

Company Documents

DateDescription
25/03/1425 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/12/1310 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/12/132 December 2013 APPLICATION FOR STRIKING-OFF

View Document

27/02/1327 February 2013 Annual return made up to 24 October 2012 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/01/1226 January 2012 Annual return made up to 24 October 2011 with full list of shareholders

View Document

08/12/118 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/03/119 March 2011 DISS40 (DISS40(SOAD))

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

08/03/118 March 2011 Annual return made up to 24 October 2010 with full list of shareholders

View Document

23/11/1023 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/01/1026 January 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE KAREN YANINA LLEWELYN BOWEN / 01/10/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE RODERIC LLEWELYN BOWEN / 01/10/2009

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM
55 LOUDOUN ROAD
ST JOHN'S WOOD
LONDON
NW8 0DL

View Document

28/01/0928 January 2009 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/09/0812 September 2008 REGISTERED OFFICE CHANGED ON 12/09/2008 FROM
NEWGATE HOUSE
431 LONDON ROAD
CROYDON
SURREY
CR0 3PP

View Document

08/11/078 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/06/078 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

07/12/067 December 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

29/11/0529 November 2005 S366A DISP HOLDING AGM 25/10/05

View Document

29/11/0529 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM:
NEWGATE HOUSE, 431 LONDON ROAD
CROYDON
SURREY
CR0 3PF

View Document

29/11/0529 November 2005 S386 DISP APP AUDS 25/10/05

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 SECRETARY RESIGNED

View Document

24/10/0524 October 2005 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