LITHGO PRESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Termination of appointment of Simon Greene as a director on 2025-02-14

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with updates

View Document

09/07/249 July 2024 Total exemption full 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 Confirmation statement made on 2024-01-31 with updates

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

19/10/2219 October 2022 Appointment of Mr Alastair David James Higgins as a director on 2022-10-13

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

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

View Accounts

04/12/204 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 10 ASHVILLE WAY CAMBRIDGE ROAD WHETSTONE LEICESTER LE8 6NU UNITED KINGDOM

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM CHARNWOOD HOUSE HARCOURT WAY MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1WP ENGLAND

View Document

15/10/1915 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/10/1915 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/10/1915 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD HAYES

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHRYN GAY ATKINSON / 30/07/2019

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / PRINTMOTION LIMITED / 30/07/2019

View Document

29/08/1929 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL GARY ATKINSON / 30/07/2019

View Document

29/08/1929 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL GARY ATKINSON / 30/07/2019

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ATKINSON / 30/07/2019

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / CARLY LOUISE ATKINSON / 30/07/2019

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / LUCY MAE ATKINSON / 30/07/2019

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GARY ATKINSON / 30/07/2019

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHARLES ROBERT COLEBURNE / 30/07/2019

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GREENE / 30/07/2019

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH COLEBURNE / 30/07/2019

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HAYES / 30/07/2019

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RITCHIE SIMON WILLIAM WHITEHEAD / 30/07/2019

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HAYES / 30/07/2019

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GARY ATKINSON / 30/07/2019

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 10 ASHVILLE WAY CAMBRIDGE ROAD WHETSTONE LEICESTER LE8 6NU

View Document

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

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR ADAM ATKINSON

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR SIMON GREENE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 DIRECTOR APPOINTED LUCY MAE ATKINSON

View Document

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

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

08/02/168 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/10/155 October 2015 DIRECTOR APPOINTED CARLY LOUISE ATKINSON

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR RITCHIE SIMON WILLIAM WHITEHEAD

View Document

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

View Accounts

25/02/1525 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

03/01/153 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013577450004

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GARY ATKINSON / 31/01/2014

View Document

04/02/144 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/03/136 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN KEMPIN

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MRS SARAH ELIZABETH COLEBURNE

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MRS CATHRYN GAY ATKINSON

View Document

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HAYES / 04/01/2009

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

05/09/065 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/065 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/065 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/065 September 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 NEW SECRETARY APPOINTED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

06/02/026 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/02/008 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

07/07/987 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/02/986 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

14/08/9714 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/02/9711 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/02/9615 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

16/08/9516 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/02/959 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/07/947 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/02/9417 February 1994 REGISTERED OFFICE CHANGED ON 17/02/94

View Document

17/02/9417 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

20/08/9320 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/02/9312 February 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

11/09/9211 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/02/9213 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9213 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

13/02/9213 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9213 February 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/02/9213 February 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/02/9213 February 1992 REGISTERED OFFICE CHANGED ON 13/02/92

View Document

03/10/913 October 1991 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/03

View Document

03/04/913 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

24/02/9124 February 1991 RETURN MADE UP TO 14/02/91; NO CHANGE OF MEMBERS

View Document

01/06/901 June 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

08/05/898 May 1989 RETURN MADE UP TO 16/01/89; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

29/12/8829 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/885 October 1988 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

22/07/8722 July 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

28/03/8728 March 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

16/02/8716 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/8610 October 1986 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

10/07/8610 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

04/11/824 November 1982 ANNUAL ACCOUNTS MADE UP DATE 30/06/82

View Document

15/03/7815 March 1978 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