Advanced company searchLink opens in new window

LITHGO PRESS LIMITED

Company number 01357745

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2024 CS01 Confirmation statement made on 31 January 2024 with updates
15 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
08 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with updates
19 Oct 2022 AP01 Appointment of Mr Alastair David James Higgins as a director on 13 October 2022
19 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
16 Jun 2022 MR04 Satisfaction of charge 3 in full
23 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with updates
23 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
16 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with updates
04 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
05 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
17 Oct 2019 AD01 Registered office address changed from 10 Ashville Way Cambridge Road Whetstone Leicester LE8 6NU United Kingdom to 10 Ashville Way, Cambridge Road Whetstone Leicester LE8 6NU on 17 October 2019
16 Oct 2019 AD01 Registered office address changed from Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP England to 10 Ashville Way Cambridge Road Whetstone Leicester LE8 6NU on 16 October 2019
15 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
15 Oct 2019 MR04 Satisfaction of charge 1 in full
15 Oct 2019 MR04 Satisfaction of charge 2 in full
03 Oct 2019 TM01 Termination of appointment of Richard Hayes as a director on 25 September 2019
29 Aug 2019 CH01 Director's details changed for Mr Michael Gary Atkinson on 30 July 2019
29 Aug 2019 CH01 Director's details changed for Mr Richard Hayes on 30 July 2019
29 Aug 2019 CH03 Secretary's details changed for Mr Michael Gary Atkinson on 30 July 2019
29 Aug 2019 PSC05 Change of details for Printmotion Limited as a person with significant control on 30 July 2019
29 Aug 2019 CH01 Director's details changed for Mr Ritchie Simon William Whitehead on 30 July 2019
29 Aug 2019 CH01 Director's details changed for Mr Richard Hayes on 30 July 2019
29 Aug 2019 CH01 Director's details changed for Mrs Sarah Elizabeth Coleburne on 30 July 2019
29 Aug 2019 CH01 Director's details changed for Mr Simon Greene on 30 July 2019