Advanced company searchLink opens in new window

L S PRINTWORKS LIMITED

Company number 03851232

Filter by category

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)
05 Feb 2024 AA Accounts for a dormant company made up to 30 June 2023
18 Oct 2023 MR04 Satisfaction of charge 4 in full
18 Oct 2023 MR04 Satisfaction of charge 1 in full
18 Oct 2023 MR04 Satisfaction of charge 3 in full
18 Oct 2023 MR04 Satisfaction of charge 6 in full
18 Oct 2023 MR04 Satisfaction of charge 2 in full
28 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
19 Jul 2023 CH01 Director's details changed for Mr Christopher John Gibbs on 15 July 2022
19 Jul 2023 PSC04 Change of details for Mr Christopher John Gibbs as a person with significant control on 15 July 2022
19 Jul 2023 PSC07 Cessation of Linda Jones as a person with significant control on 15 July 2022
19 Jul 2023 TM01 Termination of appointment of Linda Jones as a director on 15 July 2022
19 Jul 2023 AD01 Registered office address changed from 6 Cleveleys Avenue Heald Green Cheadle SK8 3RH England to 1 Bro Dawel Menai Bridge Anglesey LL59 5LT on 19 July 2023
19 Jul 2023 AA Total exemption full accounts made up to 30 June 2022
19 Jul 2023 CS01 Confirmation statement made on 27 September 2022 with no updates
19 Jul 2023 RT01 Administrative restoration application
21 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2022 AA Micro company accounts made up to 30 June 2021
09 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 CS01 Confirmation statement made on 27 September 2021 with no updates
13 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2021 AA Micro company accounts made up to 30 June 2020
26 Jul 2021 AD01 Registered office address changed from 4 Amlwch Business Park Amlwch Anglesey LL68 9BX to 6 Cleveleys Avenue Heald Green Cheadle SK8 3RH on 26 July 2021
12 Oct 2020 CS01 Confirmation statement made on 27 September 2020 with no updates