LCD (LIQUID CRYSTAL DESIGN) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

17/02/2217 February 2022 Change of details for Mrs Lisa Laing as a person with significant control on 2022-02-17

View Document

17/02/2217 February 2022 Secretary's details changed for Mrs Lisa Laing on 2022-02-17

View Document

17/02/2217 February 2022 Director's details changed for Ian Laing on 2022-02-17

View Document

17/02/2217 February 2022 Director's details changed for Mrs Lisa Laing on 2022-02-17

View Document

17/02/2217 February 2022 Change of details for Mr Ian Laing as a person with significant control on 2022-02-17

View Document

16/02/2216 February 2022 Confirmation statement made on 2021-12-02 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 REGISTERED OFFICE CHANGED ON 17/12/2020 FROM 194 HERCULES ROAD LONDON SE1 7LD ENGLAND

View Document

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MRS LISA LAING / 28/11/2019

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MR IAN LAING / 28/11/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 DISS40 (DISS40(SOAD))

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA LAING / 04/01/2017

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

11/01/1811 January 2018 PSC'S CHANGE OF PARTICULARS / MR IAN LAING / 04/01/2017

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM PUSH STUDIOS 194 HERCULES ROAD LONDON SE1 7LD

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / IAN LAING / 04/01/2017

View Document

11/01/1811 January 2018 PSC'S CHANGE OF PARTICULARS / MRS LISA LAING / 04/01/2017

View Document

11/01/1811 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA LAING / 04/01/2017

View Document

28/11/1728 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

17/09/1617 September 2016 31/03/16 UNAUDITED ABRIDGED

View Document

23/12/1523 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/12/1424 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/12/134 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MRS LISA LAING

View Document

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

View Accounts

10/12/1210 December 2012 01/12/12 STATEMENT OF CAPITAL GBP 1

View Document

07/12/127 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/10/1225 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1113 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM ENTERPRISE HOUSE 1-2 HATFIELDS LONDON SE1 9PG UNITED KINGDOM

View Document

07/12/107 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

07/12/107 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA LAING / 01/12/2010

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN LAING / 01/12/2010

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA

View Document

03/12/093 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN LAING / 02/12/2009

View Document

07/04/097 April 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

07/01/097 January 2009 SECRETARY APPOINTED MRS LISA LAING

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED IAN LAING

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA ENGLAND

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR RHYS EVANS

View Document

02/12/082 December 2008 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