L & S LITHO PRINTERS LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/10/2319 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/10/2111 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/01/2114 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/09/1919 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM HENDERSON LOGGIE 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/10/1720 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY WILLIAM LIVINGSTONE

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YVONNE MCKINLAY

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/05/1623 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/11/1511 November 2015 SECRETARY'S CHANGE OF PARTICULARS / YVONNE MCKINLAY / 11/11/2015

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / BARRY WILLIAM LIVINGSTONE / 11/11/2015

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE MCKINLAY / 11/11/2015

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/05/1526 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/07/143 July 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/07/1331 July 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM C/O HENDERSON LOGGIE SINCLAIR WOOD 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

28/05/1228 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/06/1122 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

16/06/1016 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

14/01/1014 January 2010 CURREXT FROM 31/07/2009 TO 31/01/2010

View Document

26/05/0926 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / YVONNE MCKINLAY / 26/03/2009

View Document

22/05/0922 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / YVONNE MCKINLAY / 26/03/2009

View Document

16/04/0916 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

31/12/0731 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

09/10/049 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS

View Document

22/03/9922 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

04/06/984 June 1998 RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 20/05/97; NO CHANGE OF MEMBERS

View Document

21/02/9721 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

05/06/965 June 1996 RETURN MADE UP TO 20/05/96; NO CHANGE OF MEMBERS

View Document

07/01/967 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

14/07/9514 July 1995 RETURN MADE UP TO 20/05/95; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

21/06/9421 June 1994 RETURN MADE UP TO 20/05/94; NO CHANGE OF MEMBERS

View Document

17/05/9417 May 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

19/05/9319 May 1993 RETURN MADE UP TO 20/05/93; NO CHANGE OF MEMBERS

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

03/06/923 June 1992 RETURN MADE UP TO 20/05/92; FULL LIST OF MEMBERS

View Document

09/09/919 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

25/07/9125 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/9118 July 1991 ADOPT MEM AND ARTS 20/05/91

View Document

18/07/9118 July 1991 ALTER MEM AND ARTS 27/06/91

View Document

17/07/9117 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9117 July 1991 REGISTERED OFFICE CHANGED ON 17/07/91 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

17/07/9117 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991 COMPANY NAME CHANGED DERIVEAMOUNT LIMITED CERTIFICATE ISSUED ON 17/07/91

View Document

20/05/9120 May 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information