PEARSON LLOYD DESIGN LIMITED

Acre House, 11-15 William Road, London, NW1 3ER, United Kingdom
StatusACTIVE
Company No.10646963
CategoryPrivate Limited Company
Incorporated02 Mar 2017
Age7 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

PEARSON LLOYD DESIGN LIMITED is an active private limited company with number 10646963. It was incorporated 7 years, 4 months, 10 days ago, on 02 March 2017. The company address is Acre House, 11-15 William Road, London, NW1 3ER, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 07 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2021

Action Date: 25 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-25

Psc name: Luke Pearson

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2021

Action Date: 25 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-25

Psc name: Tom Lloyd

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-25

Officer name: Tom Lloyd

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-25

Officer name: Luke Pearson

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-25

Officer name: Luke Pearson

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2021

Action Date: 25 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-25

Psc name: Luke Pearson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 30 Jul 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-12-31

Documents

View document PDF

Confirmation statement

Date: 14 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Original description: 01/03/18 Statement of Capital gbp 4

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2017

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-31

Psc name: Luke Pearson

Documents

View document PDF

Capital name of class of shares

Date: 08 May 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-31

Capital : 4 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Apr 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 07 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 04 Apr 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 03 Apr 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Capital

Type: SH19

Date: 2017-04-03

Capital : 2 GBP

Documents

View document PDF

Legacy

Date: 03 Apr 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/03/17

Documents

View document PDF

Resolution

Date: 03 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 02 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

245 HAMMERSMITH ROAD GENERAL PARTNER LIMITED

ONE COLEMAN STREET,LONDON,EC2R 5AA

Number:10250842
Status:ACTIVE
Category:Private Limited Company

AMERVALE LIMITED

MURPHY SALISBURY,STRATFORD UPON AVON,CV37 6YW

Number:04087244
Status:ACTIVE
Category:Private Limited Company

ELITE PROPERTIES UK LTD

DENHAM HOUSE,REIGATE,RH2 7DA

Number:04577802
Status:ACTIVE
Category:Private Limited Company

GRAVITOLYMPUS LTD

SUITE 13, FLEXSPACE,KIRKCALDY,KY1 3NB

Number:SC625519
Status:ACTIVE
Category:Private Limited Company

LITTLE RED PLANET LTD

33 BRAMBLE RISE,COBHAM,KT11 2HP

Number:07584911
Status:ACTIVE
Category:Private Limited Company

RICE BOWL (RACECOURSE ROAD) LTD

74 DUKE STREET,LONDONDERRY,BT47 6DQ

Number:NI625874
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source