LPC PRINTING LIMITED

Company Documents

DateDescription
09/03/159 March 2015 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

18/02/1518 February 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

05/02/155 February 2015 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM
HARDLEY INDUSTRIAL ESTATE
HARDLEY HYTHE
SOUTHAMPTON
HAMPSHIRE
SO45 3ZX

View Document

07/01/157 January 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

04/11/144 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 015098850010

View Document

16/09/1416 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/08/1412 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

06/05/146 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

01/05/131 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

16/01/1316 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR JASON TILBURY

View Document

09/05/129 May 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

01/05/121 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

23/02/1223 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

16/02/1216 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

06/09/116 September 2011 DISS40 (DISS40(SOAD))

View Document

05/09/115 September 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

09/05/119 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/05/1024 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GUY BOSWORTH / 30/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON WILLIAM TILBURY / 30/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARYANNE HARRISON / 30/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

16/07/0916 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

10/06/0910 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

06/08/086 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/086 August 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

11/07/0711 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0717 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

18/05/0618 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

07/05/047 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

13/07/0313 July 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 � IC 1400/1075 04/04/03 � SR 325@1=325

View Document

15/04/0315 April 2003 ALTER ARTICLES 04/04/03 PUR AGREEMENT 04/04/03

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0310 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/032 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0223 October 2002 COMPANY NAME CHANGED LYNDHURST PRINTING COMPANY LIMIT ED CERTIFICATE ISSUED ON 23/10/02; RESOLUTION PASSED ON 08/10/02

View Document

23/09/0223 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/016 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00

View Document

02/05/002 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/05/00

View Document

17/05/9917 May 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

10/08/9810 August 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/08/98

View Document

07/05/987 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

30/04/9730 April 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

14/04/9714 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

19/09/9619 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

22/04/9622 April 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

13/10/9513 October 1995 DIRECTOR RESIGNED

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

16/05/9516 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/9521 March 1995 DIRECTOR RESIGNED

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

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

05/05/945 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9314 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/932 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/9326 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9318 May 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/936 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

07/11/927 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

22/05/9222 May 1992 NEW DIRECTOR APPOINTED

View Document

20/05/9220 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

30/07/9130 July 1991 RETURN MADE UP TO 11/05/91; NO CHANGE OF MEMBERS

View Document

28/06/9128 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

13/06/9013 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

13/06/9013 June 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

21/11/8821 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

14/11/8814 November 1988 RETURN MADE UP TO 07/07/88; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

03/02/883 February 1988 RETURN MADE UP TO 24/04/87; FULL LIST OF MEMBERS

View Document

23/11/8723 November 1987 NEW DIRECTOR APPOINTED

View Document

12/02/8712 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

28/10/8628 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/8629 July 1986 RETURN MADE UP TO 17/04/86; FULL LIST OF MEMBERS

View Document

30/07/8030 July 1980 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