About

Registered Number: 07418044
Date of Incorporation: 25/10/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: Studio 8 Hayes Business Studios, Damson Drive, Hayes, UB3 3BB,

 

Having been setup in 2010, London Fashion Designs Ltd are based in Hayes, it's status at Companies House is "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHUJA, Taranjit Kaur 01 August 2020 - 1
SINGH, Pramod Kumar 30 June 2015 - 1
AHUJA, Taranjit Kaur 01 December 2018 21 December 2018 1
AHUJA, Taranjit Kaur 25 October 2010 31 May 2012 1
NATHWANI, Suresh Manilal 31 May 2012 24 June 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 18 August 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 29 August 2019
TM01 - Termination of appointment of director 07 January 2019
CS01 - N/A 18 December 2018
AD01 - Change of registered office address 14 December 2018
AP01 - Appointment of director 14 December 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 17 December 2017
AA - Annual Accounts 21 September 2017
CH01 - Change of particulars for director 19 July 2017
AD01 - Change of registered office address 19 July 2017
DISS40 - Notice of striking-off action discontinued 18 March 2017
CS01 - N/A 15 March 2017
DISS16(SOAS) - N/A 07 March 2017
GAZ1 - First notification of strike-off action in London Gazette 28 February 2017
AA01 - Change of accounting reference date 28 November 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 31 July 2015
AP01 - Appointment of director 28 July 2015
TM01 - Termination of appointment of director 26 July 2015
AD01 - Change of registered office address 03 June 2015
AR01 - Annual Return 03 December 2014
AD01 - Change of registered office address 02 December 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 19 July 2012
TM01 - Termination of appointment of director 06 July 2012
AP01 - Appointment of director 05 July 2012
DISS40 - Notice of striking-off action discontinued 20 March 2012
AR01 - Annual Return 19 March 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
NEWINC - New incorporation documents 25 October 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.