LINOTYPE SERVICES (BLACKBURN) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/03/2515 March 2025 Cessation of Richard John Barton as a person with significant control on 2025-03-14

View Document

13/03/2513 March 2025 Change of details for Mr David John Barton as a person with significant control on 2025-03-13

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-03-31

View Document

29/01/2429 January 2024 Termination of appointment of Richard John Barton as a director on 2023-12-26

View Document

29/01/2429 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

24/04/2324 April 2023 Termination of appointment of Neil Clive Readett as a secretary on 2023-04-24

View Document

25/03/2325 March 2023 Compulsory strike-off action has been discontinued

View Document

25/03/2325 March 2023 Compulsory strike-off action has been discontinued

View Document

24/03/2324 March 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM THE PRINT WORKS WARWICK STREET LONGRIDGE PRESTON LANCASHIRE PR3 3EB

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL CLIVE READETT / 01/11/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/01/1531 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BARTON / 01/12/2014

View Document

31/01/1531 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

04/03/134 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL CLIVE READETT / 01/01/2013

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/04/1228 April 2012 DISS40 (DISS40(SOAD))

View Document

25/04/1225 April 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

24/04/1224 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/08/103 August 2010 DISS40 (DISS40(SOAD))

View Document

01/08/101 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BARTON / 30/12/2009

View Document

01/08/101 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL CLIVE READETT / 30/12/2009

View Document

01/08/101 August 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

01/08/101 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BARTON / 30/12/2009

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/099 December 2009 Annual return made up to 30 December 2008 with full list of shareholders

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/09/085 September 2008 DIRECTOR APPOINTED DAVID JOHN BARTON

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED DIRECTOR GARRY READETT

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/079 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 REGISTERED OFFICE CHANGED ON 05/12/03 FROM: BARCLAY ROAD 29/33 BERRY LANE LONGRIDGE PRESTON LANCASHIRE PR3 3JA

View Document

11/05/0311 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/02/004 February 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/08/9821 August 1998 REGISTERED OFFICE CHANGED ON 21/08/98 FROM: UNIT 1 MILL LANE BLACKBURN LANCASHIRE BB2 2AU

View Document

21/01/9821 January 1998 RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS

View Document

03/05/973 May 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 RETURN MADE UP TO 30/12/95; FULL LIST OF MEMBERS

View Document

26/03/9626 March 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/01/9516 January 1995 RETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

09/08/949 August 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/06/949 June 1994 RETURN MADE UP TO 30/12/93; NO CHANGE OF MEMBERS

View Document

25/04/9425 April 1994 REGISTERED OFFICE CHANGED ON 25/04/94 FROM: WHALLEY BANKS TRADING ESTATE HARRISON STREET BLACKBURN LACASHIRE BB2 2HZ

View Document

29/07/9329 July 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/01/9317 January 1993 RETURN MADE UP TO 30/12/92; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/08/9218 August 1992 RETURN MADE UP TO 30/12/91; CHANGE OF MEMBERS

View Document

24/02/9224 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9019 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/03/9019 March 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 NEW SECRETARY APPOINTED

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/05/894 May 1989 DIRECTOR RESIGNED

View Document

19/04/8919 April 1989 RETURN MADE UP TO 24/12/88; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/01/8818 January 1988 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

13/08/8713 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

30/04/8730 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

26/03/8426 March 1984 Miscellaneous

View Document

26/03/8426 March 1984 Miscellaneous

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