LEWORTHY DESIGN ASSOCIATES LTD.
Company Documents
Date | Description |
---|---|
13/12/2213 December 2022 | Final Gazette dissolved via voluntary strike-off |
13/12/2213 December 2022 | Final Gazette dissolved via voluntary strike-off |
14/11/2114 November 2021 | Confirmation statement made on 2021-11-14 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
27/07/2127 July 2021 | Current accounting period shortened from 2021-10-31 to 2021-07-31 |
20/07/2120 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
28/06/1828 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
22/10/1722 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
11/07/1711 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
11/03/1611 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
25/10/1525 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / JENIFER WARD / 08/07/2015 |
25/10/1525 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
07/10/157 October 2015 | REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 25 EAST HILL ROAD OXTED SURREY RH8 9HZ |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
11/10/1411 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
07/04/147 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/11/134 November 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
04/11/134 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / JENIFER LEWORTHY / 01/01/2012 |
03/11/133 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER WARD / 01/04/2012 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
28/12/1228 December 2012 | REGISTERED OFFICE CHANGED ON 28/12/2012 FROM 43 HAZELWOOD ROAD OXTED SURREY RH8 0JA |
28/12/1228 December 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/04/1210 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/10/1124 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
03/12/103 December 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
06/05/106 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/11/099 November 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DANIEL WARD / 09/11/2009 |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER WARD / 09/11/2009 |
16/04/0916 April 2009 | DIRECTOR APPOINTED JENNIFER WARD |
16/04/0916 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/01/0928 January 2009 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 13 WYTHENS WALK LONDON SE9 2SQ |
05/06/085 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
08/11/078 November 2007 | RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS |
20/08/0720 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
13/11/0613 November 2006 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
18/08/0618 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
26/10/0526 October 2005 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
07/09/057 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
17/01/0517 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
28/10/0428 October 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
10/11/0310 November 2003 | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS |
30/04/0330 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
01/11/021 November 2002 | RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS |
01/11/011 November 2001 | NEW SECRETARY APPOINTED |
01/11/011 November 2001 | NEW DIRECTOR APPOINTED |
15/10/0115 October 2001 | DIRECTOR RESIGNED |
15/10/0115 October 2001 | SECRETARY RESIGNED |
09/10/019 October 2001 | 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