Company NameL M Vision Design Consultancy Limited
DirectorLara Mazzoni
Company StatusActive
Company Number05094288
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years, 1 month ago)
Previous NameLARA Mazzoni Consultancy Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMs Lara Mazzoni
Date of BirthJune 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed05 April 2004(same day as company formation)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lara Mazzoni, Bodi.Me 4th Floor, Algatetower
Leman Street
London
E1 8FA
Secretary NameBarbara Oldani
NationalityItalian
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 10 1-2 Bramham Gardens
London
SW5 0JQ
Secretary NameMr Jasmine Hatami
NationalityItalian
StatusResigned
Appointed09 February 2007(2 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Knightsbridge
London
SW1X 7JF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address319 Nell Gwynn House Sloane Avenue
London
SW3 3BA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Lara Mazzoni
100.00%
Ordinary

Financials

Year2014
Net Worth-£136,918
Cash£7
Current Liabilities£153,634

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 April 2024 (3 weeks, 6 days ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

4 January 2008Delivered on: 19 January 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 July 2017Previous accounting period extended from 26 March 2017 to 31 March 2017 (1 page)
28 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
21 March 2017Total exemption full accounts made up to 26 March 2016 (10 pages)
14 March 2017Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
18 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 50,000
(3 pages)
29 March 2016Director's details changed for Ms Lara Mazzoni on 1 March 2016 (2 pages)
9 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 January 2016Registered office address changed from Bodi.Me, 4th Floor, Algate Tower Leman Street London E1 8FA England to 64 Knightsbridge Knightsbridge London SW1X 7JF on 15 January 2016 (1 page)
12 January 2016Registered office address changed from 64 Knightsbridge London SW1X 7JF to Bodi.Me, 4th Floor, Algate Tower Leman Street London E1 8FA on 12 January 2016 (1 page)
27 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
19 May 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 50,000
(3 pages)
23 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 50,000
(3 pages)
16 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (3 pages)
31 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (3 pages)
1 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 500
(3 pages)
1 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 500
(3 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 December 2010Amended accounts made up to 31 March 2009 (5 pages)
26 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 October 2009Termination of appointment of Jasmine Hatami as a secretary (1 page)
22 October 2009Secretary's details changed for Jasmine Hatami on 1 October 2009 (1 page)
22 October 2009Secretary's details changed for Jasmine Hatami on 1 October 2009 (1 page)
22 October 2009Director's details changed for Lara Mazzoni on 1 October 2009 (2 pages)
22 October 2009Registered office address changed from 24 Knightsbridge London SW1F 7JF Uk on 22 October 2009 (1 page)
22 October 2009Director's details changed for Lara Mazzoni on 1 October 2009 (2 pages)
13 August 2009Registered office changed on 13/08/2009 from flat 8 thurloe court 117 fulham road london SW3 6SB (1 page)
30 June 2009Return made up to 05/04/09; full list of members (3 pages)
30 June 2009Location of register of members (1 page)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 May 2008Return made up to 05/04/08; full list of members (3 pages)
27 May 2008Secretary's change of particulars / jasmine hatami / 06/04/2007 (1 page)
19 January 2008Particulars of mortgage/charge (4 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 June 2007Return made up to 05/04/07; full list of members (2 pages)
25 June 2007Director's particulars changed (1 page)
4 June 2007Ad 09/02/07--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
16 April 2007New secretary appointed (2 pages)
26 March 2007Nc inc already adjusted 09/02/07 (1 page)
26 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2007Memorandum and Articles of Association (12 pages)
23 March 2007Secretary resigned (1 page)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 November 2006Ad 27/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2006Return made up to 05/04/06; full list of members (6 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 January 2006Memorandum and Articles of Association (12 pages)
14 December 2005Company name changed lara mazzoni consultancy LIMITED\certificate issued on 14/12/05 (2 pages)
13 May 2005Return made up to 05/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 March 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004Director resigned (2 pages)
13 May 2004New secretary appointed (2 pages)
5 April 2004Incorporation (16 pages)