LABURNUM GRAPHICS LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Director's details changed for Mr Paul Andrew Quibell on 2024-10-31

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-08-31

View Document

31/10/2431 October 2024 Secretary's details changed for Kerry Jane Quibell on 2024-10-31

View Document

31/10/2431 October 2024 Registered office address changed from 37 Dukes Close Thurmaston Leicester LE4 8EY United Kingdom to 15 Grange Lane Mountsorrel Leicester LE12 7HY on 2024-10-31

View Document

31/10/2431 October 2024 Change of details for Mr Paul Andrew Quibell as a person with significant control on 2024-10-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/11/2129 November 2021 Change of details for Mr Paul Andrew Quibell as a person with significant control on 2021-11-29

View Document

29/11/2129 November 2021 Director's details changed for Mr Paul Andrew Quibell on 2021-11-29

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM UNIT 1 BRENTWOOD ROAD LEICESTER LE2 6AD

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW QUIBELL / 24/06/2019

View Document

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ANDREW QUIBELL / 24/06/2019

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW QUIBELL / 13/09/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/06/1522 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/06/1423 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/06/1324 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/06/1226 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/06/1122 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CUNDELL

View Document

13/10/1013 October 2010 SECRETARY APPOINTED KERRY JANE QUIBELL

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, SECRETARY JOHN CUNDELL

View Document

22/06/1022 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW QUIBELL / 21/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD CUNDELL / 21/06/2010

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 NEW SECRETARY APPOINTED

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

30/10/0230 October 2002 SECRETARY RESIGNED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS

View Document

16/11/9816 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

27/06/9727 June 1997 SECRETARY RESIGNED

View Document

27/06/9727 June 1997 RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS

View Document

27/06/9727 June 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/06/9727 June 1997 NEW SECRETARY APPOINTED

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

15/07/9615 July 1996 RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS

View Document

02/01/962 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

30/06/9530 June 1995 RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/07/941 July 1994 RETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS

View Document

01/07/941 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

01/07/941 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/05/9423 May 1994 AUDITOR'S RESIGNATION

View Document

17/05/9417 May 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/9417 May 1994 NEW SECRETARY APPOINTED

View Document

26/04/9426 April 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

05/07/935 July 1993 RETURN MADE UP TO 21/06/93; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/935 July 1993 REGISTERED OFFICE CHANGED ON 05/07/93

View Document

08/04/938 April 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

04/07/924 July 1992 RETURN MADE UP TO 21/06/92; FULL LIST OF MEMBERS

View Document

04/07/924 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/924 July 1992 REGISTERED OFFICE CHANGED ON 04/07/92

View Document

25/02/9225 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

27/08/9127 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/9120 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/9120 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

20/08/9120 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/9120 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/9120 August 1991 REGISTERED OFFICE CHANGED ON 20/08/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

15/08/9115 August 1991 COMPANY NAME CHANGED RATEDESIGN LIMITED CERTIFICATE ISSUED ON 16/08/91

View Document

19/07/9119 July 1991 ADOPT MEM AND ARTS 21/06/91

View Document

21/06/9121 June 1991 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