LONSDALE PRINT SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/06/2116 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/03/2019 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 001465170019

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

17/01/1817 January 2018 AUDITOR'S RESIGNATION

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/07/1717 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

22/06/1622 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

08/04/168 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

06/05/156 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

06/05/156 May 2015 SECRETARY APPOINTED MR GARY KIERNAN

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, SECRETARY DAVID LAWRENCE

View Document

25/02/1525 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

08/04/148 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

25/03/1425 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOSEPH KIERNAN / 20/12/2013

View Document

17/05/1317 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

09/04/139 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM PETERBRIDGE HOUSE THE LAKES NORTHAMPTON NN4 7HB ENGLAND

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM DENINGTON ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 2RA

View Document

30/05/1230 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

08/02/128 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

26/05/1126 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

16/12/1016 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

20/04/1020 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOSEPH KIERNAN / 06/04/2010

View Document

17/01/1017 January 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

16/05/0916 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

06/04/096 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY KIERNAN / 15/03/2008

View Document

10/06/0810 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

07/04/087 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED LESLIE ALAN HORNBY

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID LAWRENCE

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN IRVING

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED GARY JOSEPH KIERNAN

View Document

26/03/0826 March 2008 MEMORANDUM OF ASSOCIATION

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR NEIL KIPLING

View Document

26/03/0826 March 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HUCKBODY

View Document

26/03/0826 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/03/0820 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

18/03/0818 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

18/03/0818 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

18/03/0818 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

14/03/0814 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

10/04/0710 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/07/0628 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0520 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/10/0224 October 2002 £ IC 138128/107828 30/09/02 £ SR 30300@1=30300

View Document

07/10/027 October 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/09/0219 September 2002 £ IC 147114/138128 30/08/02 £ SR 8986@1=8986

View Document

09/09/029 September 2002 SHARE PURCHASE CONTRACT 30/08/02

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

19/02/0219 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0219 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0219 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0219 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0219 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0219 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0219 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0219 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0127 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 £ IC 156100/147114 30/11/00 £ SR 8986@1=8986

View Document

19/12/0019 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 APPR POS AG/SECT 164 30/11/00

View Document

11/12/0011 December 2000 ALTER ARTICLES 30/11/00

View Document

07/12/007 December 2000 NEW SECRETARY APPOINTED

View Document

26/04/0026 April 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

22/10/9922 October 1999 COMPANY NAME CHANGED LONSDALE BUSINESS FORMS LIMITED CERTIFICATE ISSUED ON 25/10/99

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

29/04/9929 April 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/04/9827 April 1998 RETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS

View Document

28/04/9728 April 1997 RETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS

View Document

02/03/972 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

08/01/978 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/978 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9613 May 1996 RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS

View Document

22/03/9622 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

15/05/9515 May 1995 ADOPT MEM AND ARTS 04/04/95

View Document

15/05/9515 May 1995 NC INC ALREADY ADJUSTED 04/04/95

View Document

28/04/9528 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

28/04/9528 April 1995 RETURN MADE UP TO 06/04/95; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

04/05/944 May 1994 RETURN MADE UP TO 06/04/94; NO CHANGE OF MEMBERS

View Document

14/09/9314 September 1993 AUDITOR'S RESIGNATION

View Document

28/04/9328 April 1993 RETURN MADE UP TO 06/04/93; FULL LIST OF MEMBERS

View Document

22/04/9322 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

22/04/9322 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9228 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9228 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9220 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9214 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

14/04/9214 April 1992 RETURN MADE UP TO 06/04/92; NO CHANGE OF MEMBERS

View Document

28/10/9128 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9119 June 1991 RETURN MADE UP TO 05/04/91; NO CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/90

View Document

26/07/9026 July 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/89

View Document

26/07/9026 July 1990 RETURN MADE UP TO 06/04/90; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

01/08/891 August 1989 RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/8829 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/8818 August 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

20/04/8820 April 1988 RETURN MADE UP TO 01/04/88; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 ALTER MEM AND ARTS 211287

View Document

14/04/8814 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/888 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/8712 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

07/04/877 April 1987 RETURN MADE UP TO 03/04/87; FULL LIST OF MEMBERS

View Document

11/12/8611 December 1986 NEW DIRECTOR APPOINTED

View Document

13/05/8613 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

19/03/1719 March 1917 CERTIFICATE OF INCORPORATION

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