LS DESIGN, CAD, CNC & PRINT LTD
Company Documents
| Date | Description | 
|---|---|
| 30/10/2530 October 2025 New | Micro company accounts made up to 2025-01-31 | 
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 | 
| 03/01/253 January 2025 | Confirmation statement made on 2025-01-03 with updates | 
| 18/10/2418 October 2024 | Micro company accounts made up to 2024-01-31 | 
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 | 
| 10/01/2410 January 2024 | Confirmation statement made on 2024-01-10 with updates | 
| 17/05/2317 May 2023 | Micro company accounts made up to 2023-01-31 | 
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 | 
| 10/01/2310 January 2023 | Confirmation statement made on 2023-01-10 with updates | 
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 | 
| 14/01/2214 January 2022 | Confirmation statement made on 2022-01-14 with updates | 
| 02/11/212 November 2021 | Change of details for Mr Lee David Carlton Scott as a person with significant control on 2021-10-01 | 
| 29/10/2129 October 2021 | Micro company accounts made up to 2021-01-31 | 
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 | 
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 | 
| 31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL | 
| 20/06/1920 June 2019 | COMPANY NAME CHANGED BETTER BOUNCE LIMITED CERTIFICATE ISSUED ON 20/06/19 | 
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 | 
| 22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES | 
| 30/08/1830 August 2018 | 31/01/18 TOTAL EXEMPTION FULL | 
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 | 
| 19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES | 
| 31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL | 
| 17/06/1717 June 2017 | REGISTERED OFFICE CHANGED ON 17/06/2017 FROM 32 SOUTHLEIGH ROAD LEEDS LS11 5SG | 
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 | 
| 19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES | 
| 18/01/1718 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DAVID CARLTON SCOTT / 18/01/2017 | 
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 | 
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 | 
| 24/01/1624 January 2016 | Annual return made up to 24 January 2016 with full list of shareholders | 
| 09/12/159 December 2015 | SAIL ADDRESS CHANGED FROM: 15 REGENCY GARDENS TINGLEY LEEDS WEST YORKSHIRE WF3 1JS ENGLAND | 
| 15/11/1515 November 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15 | 
| 30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 | 
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 | 
| 30/01/1530 January 2015 | Annual return made up to 24 January 2015 with full list of shareholders | 
| 30/01/1530 January 2015 | REGISTERED OFFICE CHANGED ON 30/01/2015 FROM UNIT 8 TOPCLIFFE MILL TOPCLIFFE LANE, MORLEY LEEDS WEST YORKSHIRE LS27 0HL | 
| 30/01/1530 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DAVID CARLTON SCOTT / 16/12/2014 | 
| 09/11/149 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 | 
| 13/03/1413 March 2014 | Annual return made up to 24 January 2014 with full list of shareholders | 
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 | 
| 14/06/1314 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 | 
| 12/06/1312 June 2013 | Annual return made up to 24 January 2013 with full list of shareholders | 
| 05/06/135 June 2013 | DISS40 (DISS40(SOAD)) | 
| 21/05/1321 May 2013 | FIRST GAZETTE | 
| 02/03/132 March 2013 | DISS40 (DISS40(SOAD)) | 
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 January 2012 | 
| 22/01/1322 January 2013 | FIRST GAZETTE | 
| 13/02/1213 February 2012 | REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 15 REGENCY GARDENS TINGLEY, LEEDS WEST YORKSHIRE WF3 1JS ENGLAND | 
| 13/02/1213 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders | 
| 10/02/1210 February 2012 | APPOINTMENT TERMINATED, SECRETARY SAMANTHA LEANNE SMITH | 
| 26/01/1126 January 2011 | SAIL ADDRESS CREATED | 
| 26/01/1126 January 2011 | REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 15 REGENCY GARDENS TINGLEY, LEEDS WEST YORKSHIRE WF15 1JS ENGLAND | 
| 24/01/1124 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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