LA DIGITAL PRINT & MAILING LTD

Company Documents

DateDescription
20/05/2520 May 2025 Liquidators' statement of receipts and payments to 2025-03-22

View Document

26/05/2426 May 2024 Liquidators' statement of receipts and payments to 2024-03-22

View Document

30/10/2330 October 2023 Termination of appointment of Matthew James Herbert as a director on 2023-09-06

View Document

27/04/2327 April 2023 Registered office address changed from Unit 23 Albany Park Cabot Lane Poole Dorset BH17 7BX to Mountbatten House Grosvenor Square Southampton Hampshire SO15 2RP on 2023-04-27

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Appointment of a voluntary liquidator

View Document

08/04/238 April 2023 Statement of affairs

View Document

08/04/238 April 2023 Resolutions

View Document

21/02/2321 February 2023 Change of details for Winterbourne Holdings Ltd as a person with significant control on 2023-02-08

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

21/02/2321 February 2023 Cessation of James De Aldham as a person with significant control on 2023-02-08

View Document

21/02/2321 February 2023 Cessation of Linda Margaret Aldham as a person with significant control on 2023-02-08

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES HERBERT / 05/08/2019

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

24/02/2024 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WINTERBOURNE HOLDINGS LTD

View Document

12/02/2012 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068096070001

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATT HERBERT / 05/08/2019

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES ALDHAM / 05/08/2019

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MRS LINDA MARGARET ALDHAM / 05/08/2019

View Document

05/02/205 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/02/205 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JAMES HERBERT

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES HERBERT / 05/08/2019

View Document

20/12/1920 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

20/08/1920 August 2019 05/08/19 STATEMENT OF CAPITAL GBP 100

View Document

20/08/1920 August 2019 05/08/19 STATEMENT OF CAPITAL GBP 100

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES ALDHAM

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR LINDA ALDHAM

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR MATT HERBERT

View Document

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

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

29/12/1629 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

23/02/1623 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/02/157 February 2015 SAIL ADDRESS CHANGED FROM: 8 MERLEY WAYS WIMBORNE DORSET BH21 1QN UNITED KINGDOM

View Document

07/02/157 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

07/02/157 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALDHAM / 08/02/2014

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/02/135 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALDHAM / 05/02/2012

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM 8 MERLEY WAYS WIMBORNE DORSET BH21 1QN ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/02/1210 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, SECRETARY JOHN MCDONAGH

View Document

18/05/1118 May 2011 COMPANY NAME CHANGED LA DIGITAL PRINT LTD CERTIFICATE ISSUED ON 18/05/11

View Document

15/02/1115 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 15/02/11 STATEMENT OF CAPITAL GBP 4

View Document

27/11/1027 November 2010 DIRECTOR APPOINTED MR JAMES ALDHAM

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/10/1021 October 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

03/03/103 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MARGARET ALDHAM / 25/02/2010

View Document

25/02/1025 February 2010 SAIL ADDRESS CREATED

View Document

04/02/094 February 2009 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