L S PRINTWORKS LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/02/245 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

18/10/2318 October 2023 Satisfaction of charge 6 in full

View Document

18/10/2318 October 2023 Satisfaction of charge 2 in full

View Document

18/10/2318 October 2023 Satisfaction of charge 3 in full

View Document

18/10/2318 October 2023 Satisfaction of charge 1 in full

View Document

18/10/2318 October 2023 Satisfaction of charge 4 in full

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

19/07/2319 July 2023 Director's details changed for Mr Christopher John Gibbs on 2022-07-15

View Document

19/07/2319 July 2023 Registered office address changed from 6 Cleveleys Avenue Heald Green Cheadle SK8 3RH England to 1 Bro Dawel Menai Bridge Anglesey LL59 5LT on 2023-07-19

View Document

19/07/2319 July 2023 Confirmation statement made on 2022-09-27 with no updates

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2022-06-30

View Document

19/07/2319 July 2023 Cessation of Linda Jones as a person with significant control on 2022-07-15

View Document

19/07/2319 July 2023 Change of details for Mr Christopher John Gibbs as a person with significant control on 2022-07-15

View Document

19/07/2319 July 2023 Termination of appointment of Linda Jones as a director on 2022-07-15

View Document

19/07/2319 July 2023 Administrative restoration application

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/03/2321 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-06-30

View Document

26/07/2126 July 2021 Registered office address changed from 4 Amlwch Business Park Amlwch Anglesey LL68 9BX to 6 Cleveleys Avenue Heald Green Cheadle SK8 3RH on 2021-07-26

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/07/2024 July 2020 PREVEXT FROM 31/03/2020 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN GIBBS / 02/10/2019

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

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

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

08/06/188 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

31/08/1731 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/10/157 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/10/143 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/10/137 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

09/09/139 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/11/122 November 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

29/10/1229 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

11/10/1211 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

07/07/127 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/12/1131 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MR CHRISTOPHER JOHN GIBBS

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA JONES / 23/09/2011

View Document

26/10/1126 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR MELVYN JONES

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, SECRETARY MELVYN JONES

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / LINDA STEPHENSON / 16/11/2007

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN ROY JONES / 27/09/2010

View Document

22/10/1022 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA STEPHENSON / 27/09/2010

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/10/0928 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER GIBBS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/04/0810 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/04/0810 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/01/089 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

14/01/0414 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

05/11/015 November 2001 REGISTERED OFFICE CHANGED ON 05/11/01

View Document

05/11/015 November 2001 SECRETARY RESIGNED

View Document

05/11/015 November 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/11/015 November 2001 NEW SECRETARY APPOINTED

View Document

05/11/015 November 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED

View Document

08/01/018 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00

View Document

20/01/0020 January 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 NEW SECRETARY APPOINTED

View Document

20/01/0020 January 2000 SECRETARY RESIGNED

View Document

20/01/0020 January 2000 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 REGISTERED OFFICE CHANGED ON 15/11/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 NEW SECRETARY APPOINTED

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 SECRETARY RESIGNED

View Document

28/09/9928 September 1999 COMPANY NAME CHANGED L S PRINTWORKS (NW) LIMITED CERTIFICATE ISSUED ON 28/09/99

View Document

27/09/9927 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information