THE LEWES PRINT CENTRE LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewDirector's details changed for Mr James Thornton Fry on 2025-08-22

View Document

04/09/254 September 2025 NewChange of details for Mr James Thornton Fry as a person with significant control on 2025-08-22

View Document

03/09/253 September 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

29/04/2529 April 2025 Unaudited abridged accounts made up to 2024-07-30

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-07-30

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

20/06/2320 June 2023 Unaudited abridged accounts made up to 2022-07-30

View Document

29/04/2329 April 2023 Previous accounting period shortened from 2022-07-31 to 2022-07-30

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

27/04/2227 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

28/04/2128 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

23/08/1723 August 2017 CESSATION OF LUCY TAMARA KALINKA CEILA MIA WILKES AS A PSC

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES THORNTON FRY

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JOHN RICHARDS

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/06/175 June 2017 DIRECTOR APPOINTED MR JAMES THORNTON FRY

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR LUCY WILKES

View Document

28/04/1728 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

22/07/1622 July 2016 01/02/16 STATEMENT OF CAPITAL GBP 2

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MRS LUCY TAMARA KALINKA CEILA MIA WILKES

View Document

18/08/1518 August 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/07/1424 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR SHARON REID

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MR MARK JOHN RICHARDS

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR KEVAN DUNN

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MRS SHARON HELENA REID

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR LUCY WILKES

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MR KEVAN PETER DUNN

View Document

17/08/1217 August 2012 COMPANY NAME CHANGED THE PRINT ROOM (LEWES) LIMITED CERTIFICATE ISSUED ON 17/08/12

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MRS LUCY WILKES

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

06/07/126 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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