JONES LAMBELL ARCHITECTURE & DESIGN LTD

Company Documents

DateDescription
27/09/1527 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

24/07/1524 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/09/1427 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/07/1423 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

23/07/1423 July 2014 SECRETARY'S CHANGE OF PARTICULARS / RONALD LAMBELL / 06/01/2014

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER MOELWYN JONES / 06/01/2014

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / RONALD LAMBELL / 06/01/2014

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM
STUDIO 10 FRANCIS BENTLEY MEWS
LONDON
SW4 0EG
UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/07/1331 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/08/1210 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM STUDIO 30 THE OLD LATCHMERE SCHOOL 38 BURNS ROAD LONDON SW11 5GY

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/08/115 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/07/1026 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD LAMBELL / 08/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MOELWYN JONES / 08/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ANTHONY BOWNESS / 08/07/2010

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/07/0917 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JONES / 29/05/2009

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/07/0818 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/08/0623 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/07/0414 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/07/0318 July 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/08/0221 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 REGISTERED OFFICE CHANGED ON 18/04/02 FROM: G OFFICE CHANGED 18/04/02 26 CITY BUSINESS CENTRE ST OLAVES COURT ROTHERHITHE LONDON SE16 2XB

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/012 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

02/08/012 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/10/0020 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

14/09/0014 September 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/08/993 August 1999 RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS

View Document

29/07/9929 July 1999 REGISTERED OFFICE CHANGED ON 29/07/99 FROM: G OFFICE CHANGED 29/07/99 CLEMENTS HOUSE 1279 LONDON ROAD LEIGH ON SEA ESSEX SS9 2AD

View Document

10/05/9910 May 1999 AUDITOR'S RESIGNATION

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/08/987 August 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/09/9729 September 1997 RETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS

View Document

30/08/9630 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/07/9624 July 1996 RETURN MADE UP TO 25/07/96; NO CHANGE OF MEMBERS

View Document

20/07/9520 July 1995 RETURN MADE UP TO 25/07/95; FULL LIST OF MEMBERS

View Document

05/05/955 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/9525 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/09/9428 September 1994 NEW DIRECTOR APPOINTED

View Document

28/09/9428 September 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/943 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/943 August 1994 REGISTERED OFFICE CHANGED ON 03/08/94 FROM: G OFFICE CHANGED 03/08/94 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

25/07/9425 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MKP 2024 LTD


  • 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