CHORLEY PRINT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-05-20 with no updates

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-05-29

View Document

13/08/2413 August 2024 Compulsory strike-off action has been discontinued

View Document

10/08/2410 August 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

29/05/2429 May 2024 Annual accounts for year ending 29 May 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-05-29

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

29/05/2329 May 2023 Annual accounts for year ending 29 May 2023

View Accounts

01/03/231 March 2023 Micro company accounts made up to 2022-05-29

View Document

29/05/2229 May 2022 Annual accounts for year ending 29 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-29

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-05-29

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

29/05/2129 May 2021 Annual accounts for year ending 29 May 2021

View Accounts

29/05/2029 May 2020 Annual accounts for year ending 29 May 2020

View Accounts

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM UNIT 2 MATRIX WAY BUCKSHAW VILLAGE CHORLEY LANCASHIRE PR7 7ND ENGLAND

View Document

26/02/2026 February 2020 PREVSHO FROM 30/05/2019 TO 29/05/2019

View Document

21/06/1921 June 2019 COMPANY NAME CHANGED LUMEN CREATIVE LTD CERTIFICATE ISSUED ON 21/06/19

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID RICHARDS / 21/06/2019

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE RACHAEL RICHARDS / 21/06/2019

View Document

29/05/1929 May 2019 Annual accounts for year ending 29 May 2019

View Accounts

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/18

View Document

27/02/1927 February 2019 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16

View Document

27/02/1927 February 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

25/02/1925 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

12/02/1912 February 2019 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15

View Document

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

16/05/1816 May 2018 DISS40 (DISS40(SOAD))

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

30/08/1630 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM CHESTNUT HOUSE 46 HALLIWELL STREET CHORLEY LANCASHIRE PR7 2AL

View Document

20/05/1620 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/05/1530 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM SUITE 3, CHESTNUT HOUSE HALLIWELL STREET CHORLEY LANCASHIRE PR7 2AL ENGLAND

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 52 EVERGREEN CLOSE CHORLEY PR7 3QB ENGLAND

View Document

20/05/1420 May 2014 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