PRINT AND DIGITAL OF LICHFIELD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/03/241 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/05/2124 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

08/07/198 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 SECRETARY'S CHANGE OF PARTICULARS / HAZEL JANET ELIZABETH GIBSON / 26/03/2019

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN GIBSON / 26/03/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM ST DAVID'S COURT UNION STREET WOLVERHAMPTON WV1 3JE

View Document

13/11/1513 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/05/156 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074085320001

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/11/1421 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

21/10/1321 October 2013 SAIL ADDRESS CHANGED FROM: 33 MARKET PLACE WILLENHALL WEST MIDLANDS WV13 2AA UNITED KINGDOM

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM 33 MARKET PLACE WILLENHALL WEST MIDLANDS WV13 2AA UNITED KINGDOM

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/10/1216 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

04/04/124 April 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ADRIAN GIBSON / 15/10/2011

View Document

26/10/1126 October 2011 SAIL ADDRESS CREATED

View Document

26/10/1126 October 2011 SECRETARY'S CHANGE OF PARTICULARS / HAZEL JANET ELIZABETH GIBSON / 15/10/2011

View Document

26/10/1126 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

15/10/1015 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information