LITHOFLEX LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-06-26 with no updates

View Document

03/01/253 January 2025 Director's details changed for Mr Craig Lee Allen on 2023-03-06

View Document

03/01/253 January 2025 Director's details changed for Mr David Norris Cooper on 2022-07-01

View Document

12/08/2412 August 2024 Accounts for a small company made up to 2023-11-30

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

03/08/233 August 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

26/07/2326 July 2023 Accounts for a small company made up to 2022-11-30

View Document

06/08/216 August 2021 Confirmation statement made on 2021-06-26 with updates

View Document

06/08/216 August 2021 Appointment of Mr Gary Joyce as a secretary on 2021-02-28

View Document

05/08/215 August 2021 Appointment of Mr Craig Lee Allen as a director on 2021-02-28

View Document

05/08/215 August 2021 Termination of appointment of Michael John Williamson as a secretary on 2021-02-28

View Document

05/08/215 August 2021 Termination of appointment of Michael John Williamson as a director on 2021-02-28

View Document

05/08/215 August 2021 Termination of appointment of John Russell Croisdale as a director on 2021-02-28

View Document

05/08/215 August 2021 Cessation of Tyne & Wear Holdings Ltd as a person with significant control on 2019-12-01

View Document

05/08/215 August 2021 Notification of The Encore Group (Envelopes and Packaging) Limited as a person with significant control on 2019-12-01

View Document

05/08/215 August 2021 Appointment of Mr Gary Joyce as a director on 2021-02-28

View Document

05/08/215 August 2021 Appointment of Mr David Norris Cooper as a director on 2021-02-28

View Document

05/08/215 August 2021 Appointment of Mr Mark Eyeington as a director on 2021-02-28

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

02/07/192 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

15/08/1815 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

17/08/1717 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TYNE & WEAR HOLDINGS LTD

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

08/08/168 August 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

01/07/161 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

13/07/1513 July 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RUSSELL CROISDALE / 26/06/2015

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WILLIAMSON / 26/06/2015

View Document

26/06/1526 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

04/08/144 August 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

26/06/1426 June 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

27/06/1327 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

06/06/136 June 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

30/08/1230 August 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

12/07/1212 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

18/08/1118 August 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

27/06/1127 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WILLIAMSON / 28/01/2011

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WILLIAMSON / 28/01/2011

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM WESSYNGTON HOUSE (GROUND FLOOR) INDUSTRIAL ROAD HERTBURN WASHINGTON TYNE AND WEAR NE37 2SA UNITED KINGDOM

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

27/07/1027 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUSSELL CROISDALE / 30/06/2009

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM YORK HOUSE WETHERBY ROAD, LONG MARSTON YORK NORTH YORKSHIRE YO26 7NH

View Document

19/08/0919 August 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/05/0919 May 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

16/09/0816 September 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

03/07/083 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED

View Document

11/03/0711 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/0711 March 2007 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

29/06/0629 June 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0518 July 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

30/10/0330 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/035 August 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/11/03

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 REGISTERED OFFICE CHANGED ON 17/07/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

17/07/0217 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 SECRETARY RESIGNED

View Document

26/06/0226 June 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