About

Registered Number: 07183375
Date of Incorporation: 09/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: 13 Rossall Road, Thornton-Cleveleys, Lancashire, FY5 1AP

 

Having been setup in 2010, London's Design Ltd have registered office in Thornton-Cleveleys. Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed as London, Lauren-lee, London, Vincent, London, Vincent for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONDON, Vincent 09 March 2010 - 1
Secretary Name Appointed Resigned Total Appointments
LONDON, Lauren-Lee 28 March 2013 - 1
LONDON, Vincent 09 March 2010 28 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 20 May 2020
SH08 - Notice of name or other designation of class of shares 29 April 2020
CS01 - N/A 23 March 2020
AA01 - Change of accounting reference date 27 February 2020
AA - Annual Accounts 29 August 2019
AA01 - Change of accounting reference date 28 May 2019
CS01 - N/A 21 March 2019
CH01 - Change of particulars for director 31 July 2018
PSC04 - N/A 31 July 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 16 March 2018
AAMD - Amended Accounts 21 June 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 30 March 2016
CH01 - Change of particulars for director 17 June 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 16 March 2015
CH01 - Change of particulars for director 16 March 2015
CH03 - Change of particulars for secretary 16 March 2015
AD01 - Change of registered office address 21 November 2014
AD01 - Change of registered office address 07 November 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 27 March 2014
CH03 - Change of particulars for secretary 27 March 2014
AA - Annual Accounts 07 June 2013
AP03 - Appointment of secretary 15 April 2013
TM02 - Termination of appointment of secretary 15 April 2013
SH01 - Return of Allotment of shares 21 March 2013
AR01 - Annual Return 19 March 2013
CH01 - Change of particulars for director 18 March 2013
CERTNM - Change of name certificate 02 November 2012
CONNOT - N/A 02 November 2012
CH03 - Change of particulars for secretary 30 October 2012
CH01 - Change of particulars for director 30 October 2012
AR01 - Annual Return 16 March 2012
CH01 - Change of particulars for director 16 March 2012
CH03 - Change of particulars for secretary 16 March 2012
AA - Annual Accounts 09 December 2011
CH01 - Change of particulars for director 24 August 2011
AA01 - Change of accounting reference date 27 June 2011
AR01 - Annual Return 06 June 2011
AD01 - Change of registered office address 03 November 2010
CERTNM - Change of name certificate 30 June 2010
CONNOT - N/A 30 June 2010
NEWINC - New incorporation documents 09 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.