HARCOURT LITHO LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewLiquidators' statement of receipts and payments to 2025-08-14

View Document

08/10/248 October 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/07/2327 July 2023 Change of details for Mr Ian St John Harcourt as a person with significant control on 2018-06-30

View Document

11/06/2311 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

06/06/236 June 2023 Registration of charge 027449220007, created on 2023-05-31

View Document

25/05/2325 May 2023 Satisfaction of charge 5 in full

View Document

27/04/2327 April 2023 Satisfaction of charge 3 in full

View Document

27/04/2327 April 2023 Satisfaction of charge 2 in full

View Document

27/04/2327 April 2023 Satisfaction of charge 4 in full

View Document

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

View Accounts

28/02/2328 February 2023 Satisfaction of charge 027449220006 in full

View Document

26/04/2226 April 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

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

View Accounts

04/12/204 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 PREVEXT FROM 30/09/2019 TO 31/03/2020

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

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

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PUGH

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARCUS TREDWELL

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN ASTINS

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 APPOINTMENT TERMINATED, SECRETARY JULIET MORRIS

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

02/01/182 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 DIRECTOR APPOINTED MR MICHAEL WAYNE PUGH

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MR MARCUS PETER TREDWELL

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/02/1619 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 027449220006

View Document

05/11/155 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/09/1427 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/09/144 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/10/1318 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/01/1316 January 2013 DISS40 (DISS40(SOAD))

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

14/01/1314 January 2013 Annual return made up to 4 September 2012 with full list of shareholders

View Document

04/10/124 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/10/123 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/12/115 December 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MR STEVEN JOHN ASTINS

View Document

02/12/102 December 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ST JOHN HARCOURT / 01/10/2009

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/05/106 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/09/097 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/05/055 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

29/06/0229 June 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

25/03/0225 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 £ IC 900/850 26/04/01 £ SR 50@1=50

View Document

17/04/0117 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

02/04/012 April 2001 £ IC 1000/900 09/03/01 £ SR 100@1=100

View Document

08/12/008 December 2000 RETURN MADE UP TO 04/09/00; CHANGE OF MEMBERS

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/10/997 October 1999 AMENDED FULL ACCOUNTS MADE UP TO 30/09/98

View Document

02/09/992 September 1999 RETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

22/09/9722 September 1997 RETURN MADE UP TO 04/09/97; NO CHANGE OF MEMBERS

View Document

16/07/9716 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

20/11/9620 November 1996 RETURN MADE UP TO 04/09/96; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 04/09/95; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/09/946 September 1994 RETURN MADE UP TO 04/09/94; NO CHANGE OF MEMBERS

View Document

25/07/9425 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

26/11/9326 November 1993 RETURN MADE UP TO 04/09/93; FULL LIST OF MEMBERS

View Document

16/09/9316 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9315 April 1993 REGISTERED OFFICE CHANGED ON 15/04/93 FROM: 8 CLOSBURLAIS CWMBWRLA SWANSEA GLAM SA5 8LH

View Document

03/12/923 December 1992 £ NC 100/1000 11/11/9

View Document

04/09/924 September 1992 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