LP ARCHITECTURE & YACHT DESIGN LIMITED

Company Documents

DateDescription
09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR ERICA PRITCHARD

View Document

29/10/1329 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR RICHARD LIEBOWITZ

View Document

09/11/129 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

10/11/1110 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM
68 LEMON STREET
TRURO
CORNWALL
TR1 2PN

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

22/10/1022 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

04/08/104 August 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

03/11/093 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

27/08/0927 August 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

23/01/0923 January 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

07/11/087 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM:
13 ERISEY TERRACE
FALMOUTH
CORNWALL TR11 2AP

View Document

07/12/077 December 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

15/02/0615 February 2006 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 05/04/05

View Document

30/09/0530 September 2005 REGISTERED OFFICE CHANGED ON 30/09/05 FROM:
KNIGHTS QUARTER
14 ST JOHN'S LANE
LONDON
EC1M 4AJ

View Document

26/01/0526 January 2005 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 SECRETARY RESIGNED

View Document

21/10/0321 October 2003 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