LAFFLING DESIGN TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-10 with updates |
23/08/2423 August 2024 | Amended total exemption full accounts made up to 2024-04-30 |
02/08/242 August 2024 | Total exemption full accounts made up to 2024-04-30 |
31/07/2431 July 2024 | Change of details for Mr Howard John Laffling as a person with significant control on 2024-03-01 |
31/07/2431 July 2024 | Statement of capital following an allotment of shares on 2024-03-01 |
31/07/2431 July 2024 | Notification of Michelle Teresa Laffling as a person with significant control on 2024-03-01 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
13/11/2313 November 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
11/02/2311 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
15/07/1915 July 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
10/12/1810 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES |
15/01/1815 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
22/03/1722 March 2017 | 22/03/17 STATEMENT OF CAPITAL GBP 4 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
08/11/168 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
06/03/166 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
27/01/1627 January 2016 | DIRECTOR APPOINTED MRS MICHELLE TERESA LAFFLING |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
02/03/152 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
04/03/144 March 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
11/02/1311 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
16/02/1216 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
22/02/1122 February 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
25/10/1025 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JOHN LAFFLING / 11/02/2010 |
08/03/108 March 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
24/02/0924 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS HALLAM BAKER / 01/01/2009 |
11/11/0811 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
03/03/083 March 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
01/03/081 March 2008 | REGISTERED OFFICE CHANGED ON 01/03/2008 FROM MILL HOUSE C/O NICHOLAS CLIFFE AND CO LIMITED MILL COURT |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
02/03/072 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
15/02/0715 February 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
15/02/0715 February 2007 | REGISTERED OFFICE CHANGED ON 15/02/07 FROM: C/O NICHOLAS CLIFFE AND CO LIMITED MILL HOUSE MILL COURT GREAT SHELFORD CAMBRIDGE CAMBRIDGESHIRE CB2 5LD |
26/06/0626 June 2006 | SECRETARY RESIGNED |
26/06/0626 June 2006 | NEW SECRETARY APPOINTED |
15/02/0615 February 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
01/12/051 December 2005 | REGISTERED OFFICE CHANGED ON 01/12/05 FROM: C/O NICHOLAS CLIFFE & CO LIMITED 2C DOLPHIN WAY STAPLEFORD CAMBRIDGE CAMBRIDGESHIRE CB2 5DW |
15/11/0515 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
17/02/0517 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
17/02/0517 February 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
26/01/0526 January 2005 | NEW SECRETARY APPOINTED |
26/01/0526 January 2005 | SECRETARY RESIGNED |
28/02/0428 February 2004 | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
10/03/0310 March 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04 |
27/02/0327 February 2003 | REGISTERED OFFICE CHANGED ON 27/02/03 FROM: 2C DOLPHIN WAY STAPLEFORD CAMBRIDGE CB2 5DW |
27/02/0327 February 2003 | NEW SECRETARY APPOINTED |
27/02/0327 February 2003 | NEW DIRECTOR APPOINTED |
12/02/0312 February 2003 | SECRETARY RESIGNED |
12/02/0312 February 2003 | DIRECTOR RESIGNED |
10/02/0310 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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