LAW DESIGN & PRINT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Liquidators' statement of receipts and payments to 2025-04-14 |
25/03/2525 March 2025 | Satisfaction of charge 043811500001 in full |
03/06/243 June 2024 | Notice to Registrar of Companies of Notice of disclaimer |
26/04/2426 April 2024 | Resolutions |
26/04/2426 April 2024 | Appointment of a voluntary liquidator |
26/04/2426 April 2024 | Registered office address changed from Unit 3C 278 Thimble Mill Lane Nechells Birmingham West Midlands B7 5HD United Kingdom to 79 Caroline Street Birmingham B3 1UP on 2024-04-26 |
26/04/2426 April 2024 | Statement of affairs |
26/04/2426 April 2024 | Resolutions |
11/04/2411 April 2024 | Director's details changed for Mr Kam Wang Law on 2024-04-09 |
06/03/246 March 2024 | Termination of appointment of Nathaniel Chi Kin Law as a director on 2024-03-04 |
06/03/246 March 2024 | Termination of appointment of Emily Cheok Chee Law as a director on 2024-03-04 |
06/03/246 March 2024 | Termination of appointment of Lai Kuen Law as a secretary on 2024-03-04 |
06/03/246 March 2024 | Termination of appointment of Jonathan Chi Heng Law as a director on 2024-03-04 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-24 with no updates |
23/10/2323 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-24 with no updates |
24/01/2324 January 2023 | Director's details changed for Mr Kam Wang Law on 2023-01-24 |
24/01/2324 January 2023 | Secretary's details changed for Lai Kuen Law on 2023-01-24 |
24/01/2324 January 2023 | Director's details changed for Mr Jonathan Chi Heng Law on 2023-01-24 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-03-31 |
04/10/224 October 2022 | Appointment of Mr Jonathan Chi Heng Law as a director on 2022-09-27 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-24 with no updates |
28/01/2228 January 2022 | Registration of charge 043811500001, created on 2022-01-28 |
06/08/216 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
05/10/205 October 2020 | DIRECTOR APPOINTED MISS EMILY CHEOK CHEE LAW |
05/10/205 October 2020 | DIRECTOR APPOINTED MR NATHANIEL CHI KIN LAW |
07/07/207 July 2020 | REGISTERED OFFICE CHANGED ON 07/07/2020 FROM UNIT 1 278 THIMBLE MILL LANE NECHELLS BIRMINGHAM WEST MIDLANDS B7 5HD |
20/05/2020 May 2020 | PSC'S CHANGE OF PARTICULARS / MR KAM WANG LAW / 29/03/2020 |
30/04/2030 April 2020 | 29/03/2020 |
29/04/2029 April 2020 | ARTICLES OF ASSOCIATION |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/03/204 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
22/12/1822 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
23/12/1723 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/03/161 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
02/03/152 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/03/143 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / LAI KUEN LAW / 25/02/2014 |
03/03/143 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
03/03/143 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KAM WANG LAW / 25/02/2014 |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
26/02/1326 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KAM WANG LAW / 26/02/2013 |
26/02/1326 February 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/02/1229 February 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/03/111 March 2011 | 25/02/11 NO CHANGES |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/11/101 November 2010 | 01/03/10 STATEMENT OF CAPITAL GBP 100000 |
15/03/1015 March 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/03/0912 March 2009 | RETURN MADE UP TO 25/02/09; NO CHANGE OF MEMBERS |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/05/0828 May 2008 | RETURN MADE UP TO 25/02/08; NO CHANGE OF MEMBERS |
28/05/0828 May 2008 | REGISTERED OFFICE CHANGED ON 28/05/2008 FROM UNIT 1 278 THIMBLE MILL LANE NECHELLS BIRMINGHAM B7 5HD |
11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/03/0711 March 2007 | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
24/11/0624 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/03/0614 March 2006 | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
21/11/0521 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/04/0521 April 2005 | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS |
28/10/0428 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
01/06/041 June 2004 | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS |
22/12/0322 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
24/03/0324 March 2003 | RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS |
14/10/0214 October 2002 | DIRECTOR RESIGNED |
15/04/0215 April 2002 | NEW DIRECTOR APPOINTED |
04/04/024 April 2002 | NEW SECRETARY APPOINTED |
04/04/024 April 2002 | NEW DIRECTOR APPOINTED |
04/04/024 April 2002 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
05/03/025 March 2002 | REGISTERED OFFICE CHANGED ON 05/03/02 FROM: SOMERSET HOUSE 40-49 PRICE ST BIRMINGHAM B4 6LZ |
05/03/025 March 2002 | SECRETARY RESIGNED |
05/03/025 March 2002 | DIRECTOR RESIGNED |
25/02/0225 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LAW DESIGN & PRINT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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