PRINT AND DIGITAL OF LICHFIELD HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Confirmation statement made on 2024-11-17 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
01/03/241 March 2024 | Total exemption full accounts made up to 2023-10-31 |
28/12/2328 December 2023 | Confirmation statement made on 2023-11-17 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/07/2324 July 2023 | Total exemption full accounts made up to 2022-10-31 |
17/11/2217 November 2022 | Confirmation statement made on 2022-11-17 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
24/05/2124 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
20/05/2120 May 2021 | CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
08/07/198 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
26/03/1926 March 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK ADRIAN GIBSON / 26/03/2019 |
26/03/1926 March 2019 | REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 8 HOMESTEAD DRIVE SUTTON COLDFIELD WEST MIDLANDS B75 5LN ENGLAND |
26/03/1926 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN GIBSON / 26/03/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
15/07/1615 July 2016 | PREVSHO FROM 30/04/2016 TO 31/10/2015 |
26/04/1626 April 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
08/01/168 January 2016 | REGISTERED OFFICE CHANGED ON 08/01/2016 FROM ST DAVID'S COURT UNION STREET WOLVERHAMPTON WV1 3JE ENGLAND |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
17/07/1517 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 095454520001 |
06/07/156 July 2015 | 11/06/15 STATEMENT OF CAPITAL GBP 1 |
20/04/1520 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GIBSON / 16/04/2015 |
16/04/1516 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PRINT AND DIGITAL OF LICHFIELD HOLDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
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