LITHOPRINT HOLDINGS LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

06/08/256 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

02/04/252 April 2025 Appointment of Mr Scott Tennant as a director on 2025-03-27

View Document

02/04/252 April 2025 Appointment of Mr Robert Howlett as a director on 2025-03-27

View Document

02/04/252 April 2025 Termination of appointment of Andrew Darrington as a director on 2025-03-27

View Document

02/04/252 April 2025 Termination of appointment of Neil Wilkinson as a director on 2025-03-27

View Document

02/04/252 April 2025 Termination of appointment of Steven Billings Nickerson as a director on 2025-03-27

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

07/08/247 August 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

21/06/2421 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

23/05/2323 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

04/11/214 November 2021 Appointment of Mr Steven Billings Nickerson as a director on 2021-11-03

View Document

04/11/214 November 2021 Termination of appointment of Kevin Alden Maxwell as a director on 2021-11-03

View Document

23/07/2123 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

20/03/2020 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARK PRIESTLEY

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA ABLE

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, SECRETARY MARK PRIESTLEY

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

17/04/1917 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR CHRISTINA MARIE ABLE

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR NEIL WILKINSON

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR KEVIN ALDEN MAXWELL

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHITFIELD

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

20/04/1820 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICKI SMITH

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

19/06/1719 June 2017 CURREXT FROM 30/06/2017 TO 30/09/2017

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR YVES REGNIERS

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR ANDREW DARRINGTON

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR TIMOTHY WHITFIELD

View Document

30/01/1730 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

20/07/1620 July 2016 VARYING SHARE RIGHTS AND NAMES

View Document

04/02/164 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

14/08/1514 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

26/03/1526 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

29/08/1429 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

16/06/1416 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13

View Document

23/05/1423 May 2014 CURRSHO FROM 31/12/2014 TO 30/06/2014

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH MIDLOTHIAN EH1 2EN

View Document

05/08/135 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

25/07/1325 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12

View Document

17/08/1217 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/12

View Document

15/08/1115 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / YVES REGNIERS / 23/06/2011

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR GUY FALLER

View Document

06/04/116 April 2011 DIRECTOR APPOINTED YVES REGNIERS

View Document

18/10/1018 October 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 8

View Document

18/10/1018 October 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 7

View Document

06/10/106 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10

View Document

16/08/1016 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED RICKI BRENT SMITH

View Document

09/11/099 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08

View Document

30/09/0930 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

01/09/091 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/09/091 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

01/09/091 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

13/08/0913 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

11/06/0911 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

06/03/096 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07

View Document

13/01/0913 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/01/0910 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/01/098 January 2009 AUTH TO ENTER INTO DEBENTURE/FLOATING CHARGE 19/12/2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/2008 FROM 30 COLQUHOUN AVENUE HILLINGTON INDUSTRIAL ESTATE GLASGOW LANARKSHIRE G52 4BN

View Document

02/06/082 June 2008 ADOPT ARTICLES 15/05/2008

View Document

29/05/0829 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/05/0823 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/03/0831 March 2008 SECRETARY APPOINTED MARK RICHARD PRIESTLEY

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED SECRETARY MACHIKO KUDO

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 RETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM: 4 EARL HAIG ROAD HILLINGTON ESTATE GLASGOW G52 4RP

View Document

07/04/067 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05

View Document

01/12/041 December 2004 NEW SECRETARY APPOINTED

View Document

01/12/041 December 2004 SECRETARY RESIGNED

View Document

13/10/0413 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/03

View Document

01/09/041 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/02

View Document

26/08/0326 August 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 AUDITOR'S RESIGNATION

View Document

03/01/033 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 DEC MORT/CHARGE *****

View Document

08/10/018 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/09/014 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 DEC MORT/CHARGE *****

View Document

25/09/0025 September 2000 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 SECRETARY RESIGNED

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/10/99

View Document

02/03/002 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/10/99

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 NEW SECRETARY APPOINTED

View Document

13/01/0013 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 AUDITOR'S RESIGNATION

View Document

24/09/9924 September 1999 RETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS

View Document

04/03/994 March 1999 FULL GROUP ACCOUNTS MADE UP TO 31/10/98

View Document

02/03/992 March 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 AUDITOR'S RESIGNATION

View Document

09/12/989 December 1998 NEW SECRETARY APPOINTED

View Document

09/12/989 December 1998 SECRETARY RESIGNED

View Document

05/10/985 October 1998 DIRECTOR RESIGNED

View Document

25/09/9825 September 1998 RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/10/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/9720 March 1997 ADOPT MEM AND ARTS 15/01/97

View Document

20/03/9720 March 1997 CONVE 12/03/97

View Document

28/02/9728 February 1997 FULL GROUP ACCOUNTS MADE UP TO 31/10/96

View Document

06/09/966 September 1996 RETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS

View Document

29/08/9629 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/10/95

View Document

10/07/9610 July 1996 ALTER MEM AND ARTS 07/05/96

View Document

10/07/9610 July 1996 ALTER MEM AND ARTS 12/04/96

View Document

16/10/9516 October 1995 RETURN MADE UP TO 22/08/95; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995 NEW DIRECTOR APPOINTED

View Document

10/03/9510 March 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

07/03/957 March 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

20/01/9520 January 1995 COMPANY NAME CHANGED MACROCOM (284) LIMITED CERTIFICATE ISSUED ON 20/01/95

View Document

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

View Document

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

View Document

08/12/948 December 1994 ALTERATION TO MORTGAGE/CHARGE

View Document

08/12/948 December 1994 EXEC OF GUARANTEE SECUR 16/11/94

View Document

07/12/947 December 1994 ALTERATION TO MORTGAGE/CHARGE

View Document

06/12/946 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9423 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/9423 November 1994 NEW DIRECTOR APPOINTED

View Document

23/11/9423 November 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/9423 November 1994 NEW DIRECTOR APPOINTED

View Document

23/11/9423 November 1994 252,366,386 16/11/94

View Document

23/11/9423 November 1994 NC INC ALREADY ADJUSTED 16/11/94

View Document

23/11/9423 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/9423 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/9423 November 1994 NEW SECRETARY APPOINTED

View Document

23/11/9423 November 1994 REGISTERED OFFICE CHANGED ON 23/11/94 FROM: 152 BATH STREET GLASGOW G2 4TB

View Document

23/11/9423 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

22/11/9422 November 1994 NEW DIRECTOR APPOINTED

View Document

22/11/9422 November 1994 PARTIC OF MORT/CHARGE *****

View Document

18/11/9418 November 1994 PARTIC OF MORT/CHARGE *****

View Document

22/08/9422 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • IBIS NO. 1 LIMITED


  • 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