L E D ARCHITECTS LTD

Company Documents

DateDescription
20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM
3-5 COLLEGE STREET
BURNHAM ON SEA
SOMERSET
TA8 1AR

View Document

26/11/1326 November 2013 DECLARATION OF SOLVENCY

View Document

26/11/1326 November 2013 SPECIAL RESOLUTION TO WIND UP

View Document

26/11/1326 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

26/11/1226 November 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

19/01/1219 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/02/1123 February 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/1116 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/01/1016 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED MR ANDREW KIRBY

View Document

17/04/0917 April 2009 COMPANY NAME CHANGED HBS ARCHITECTURE LTD CERTIFICATE ISSUED ON 22/04/09; RESOLUTION PASSED ON 06/04/2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/0816 January 2008 RETURN MADE UP TO 04/01/08; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/04/0316 April 2003 COMPANY NAME CHANGED HBS PROJECTS LIMITED CERTIFICATE ISSUED ON 16/04/03; RESOLUTION PASSED ON 27/03/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/01/0225 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

19/11/0119 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/02/998 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/998 February 1999 NEW SECRETARY APPOINTED

View Document

08/02/998 February 1999 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/01/9821 January 1998 RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/01/9722 January 1997 COMPANY NAME CHANGED DOUBLEART PROJECTS LIMITED CERTIFICATE ISSUED ON 23/01/97; RESOLUTION PASSED ON 30/12/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/03/9621 March 1996 RETURN MADE UP TO 04/01/96; NO CHANGE OF MEMBERS

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

06/11/956 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/02/9523 February 1995 NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 RETURN MADE UP TO 04/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/08/9430 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/02/945 February 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/02/945 February 1994 REGISTERED OFFICE CHANGED ON 05/02/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

05/02/945 February 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/944 January 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


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