LAW DESIGN & PRINT LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewLiquidators' statement of receipts and payments to 2025-04-14

View Document

25/03/2525 March 2025 Satisfaction of charge 043811500001 in full

View Document

03/06/243 June 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/04/2426 April 2024 Resolutions

View Document

26/04/2426 April 2024 Appointment of a voluntary liquidator

View Document

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

View Document

26/04/2426 April 2024 Statement of affairs

View Document

26/04/2426 April 2024 Resolutions

View Document

11/04/2411 April 2024 Director's details changed for Mr Kam Wang Law on 2024-04-09

View Document

06/03/246 March 2024 Termination of appointment of Nathaniel Chi Kin Law as a director on 2024-03-04

View Document

06/03/246 March 2024 Termination of appointment of Emily Cheok Chee Law as a director on 2024-03-04

View Document

06/03/246 March 2024 Termination of appointment of Lai Kuen Law as a secretary on 2024-03-04

View Document

06/03/246 March 2024 Termination of appointment of Jonathan Chi Heng Law as a director on 2024-03-04

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

24/01/2324 January 2023 Director's details changed for Mr Kam Wang Law on 2023-01-24

View Document

24/01/2324 January 2023 Secretary's details changed for Lai Kuen Law on 2023-01-24

View Document

24/01/2324 January 2023 Director's details changed for Mr Jonathan Chi Heng Law on 2023-01-24

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Appointment of Mr Jonathan Chi Heng Law as a director on 2022-09-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

28/01/2228 January 2022 Registration of charge 043811500001, created on 2022-01-28

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 DIRECTOR APPOINTED MISS EMILY CHEOK CHEE LAW

View Document

05/10/205 October 2020 DIRECTOR APPOINTED MR NATHANIEL CHI KIN LAW

View Document

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

View Document

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / MR KAM WANG LAW / 29/03/2020

View Document

30/04/2030 April 2020 29/03/2020

View Document

29/04/2029 April 2020 ARTICLES OF ASSOCIATION

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

23/12/1723 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/03/152 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/03/143 March 2014 SECRETARY'S CHANGE OF PARTICULARS / LAI KUEN LAW / 25/02/2014

View Document

03/03/143 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / KAM WANG LAW / 25/02/2014

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / KAM WANG LAW / 26/02/2013

View Document

26/02/1326 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/02/1229 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 25/02/11 NO CHANGES

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/11/101 November 2010 01/03/10 STATEMENT OF CAPITAL GBP 100000

View Document

15/03/1015 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 25/02/09; NO CHANGE OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 25/02/08; NO CHANGE OF MEMBERS

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM UNIT 1 278 THIMBLE MILL LANE NECHELLS BIRMINGHAM B7 5HD

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/03/0711 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 NEW SECRETARY APPOINTED

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

05/03/025 March 2002 REGISTERED OFFICE CHANGED ON 05/03/02 FROM: SOMERSET HOUSE 40-49 PRICE ST BIRMINGHAM B4 6LZ

View Document

05/03/025 March 2002 SECRETARY RESIGNED

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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