L.T. PRINT GROUP LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

27/01/2527 January 2025 Registered office address changed from 3rd Floor, 5 Temple Square Temple Street Liverpool Merseyside L2 5RH to Suites C,D,E,F, 14th Floor the Plaza Old Hall Street Liverpool L3 9QJ on 2025-01-27

View Document

27/01/2527 January 2025 Director's details changed for Andrew Whyte on 2025-01-15

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/06/246 June 2024 Termination of appointment of Stuart John Mcwilliams as a director on 2024-06-05

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

22/09/2322 September 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

03/11/223 November 2022 Satisfaction of charge 037236160005 in full

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 037236160006

View Document

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / LT PRINT (HOLDINGS) LTD / 20/08/2019

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 DIRECTOR APPOINTED ANDREW WHYTE

View Document

05/09/195 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037236160005

View Document

04/09/194 September 2019 RE-GRANT DEBENTURE 20/08/2019

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR STUART JOHN MCWILLIAMS

View Document

02/09/192 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LT PRINT (HOLDINGS) LTD

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLE MCWILLIAMS

View Document

28/08/1928 August 2019 CESSATION OF CAROLE ANNE MCWILLIAMS AS A PSC

View Document

28/08/1928 August 2019 CESSATION OF ROBERT MCWILLIAMS AS A PSC

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCWILLIAMS

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, SECRETARY CAROLE MCWILLIAMS

View Document

09/07/199 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/06/1727 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/03/164 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/09/1515 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/09/1515 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 2

View Document

15/09/1515 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/09/1515 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/09/1515 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MRS CAROLE MCWILLIAMS

View Document

13/03/1513 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/03/1410 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

28/11/1328 November 2013 STATEMENT BY DIRECTORS

View Document

28/11/1328 November 2013 28/11/13 STATEMENT OF CAPITAL GBP 3200

View Document

19/11/1319 November 2013 SOLVENCY STATEMENT DATED 14/10/13

View Document

19/11/1319 November 2013 REDUCE ISSUED CAPITAL 14/10/2013

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/04/138 April 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCWILLIAMS / 07/08/2012

View Document

08/08/128 August 2012 SECRETARY'S CHANGE OF PARTICULARS / CAROLE ANNE MCWILLIAMS / 07/08/2012

View Document

07/03/127 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/03/114 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/05/1017 May 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCWILLIAMS / 01/03/2010

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR CAROLE MCWILLIAMS

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED CAROLE ANNE MCWILLIAMS

View Document

07/03/087 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/07/0730 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/066 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 REGISTERED OFFICE CHANGED ON 29/03/05 FROM: CHAVASSE COURT 24 LORD STREET LIVERPOOL L2 1TA

View Document

31/10/0431 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/09/048 September 2004 £ IC 250000/178200 02/08/04 £ SR 71800@1=71800

View Document

17/08/0417 August 2004 PURCHASE OF SHARES 02/08/04

View Document

05/08/045 August 2004 SECRETARY RESIGNED

View Document

05/08/045 August 2004 NEW SECRETARY APPOINTED

View Document

11/05/0411 May 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

25/04/0325 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/04/022 April 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/03/0017 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 NEW SECRETARY APPOINTED

View Document

17/09/9917 September 1999 SECRETARY RESIGNED

View Document

19/04/9919 April 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

09/03/999 March 1999 SECRETARY RESIGNED

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 NEW SECRETARY APPOINTED

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

01/03/991 March 1999 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