Advanced company searchLink opens in new window

L&S PRINTS DIGITAL LIMITED

Company number 08925034

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)
20 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
15 Jan 2024 AA Unaudited abridged accounts made up to 31 March 2023
14 Jul 2023 AP01 Appointment of Mrs Sharon Lynn Dentith as a director on 14 July 2023
14 Jul 2023 TM01 Termination of appointment of Sharon Lynn Dentith as a director on 13 July 2023
05 May 2023 AP01 Appointment of Ms Jayne Seaton as a director on 5 May 2023
05 May 2023 AP01 Appointment of Mr Simon Dentith as a director on 5 May 2023
07 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
22 Jul 2022 AA Unaudited abridged accounts made up to 31 March 2022
22 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
16 Aug 2021 AA Unaudited abridged accounts made up to 31 March 2021
05 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
27 Aug 2020 AA Unaudited abridged accounts made up to 31 March 2020
05 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
09 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
13 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
22 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
14 Sep 2017 AA Unaudited abridged accounts made up to 31 March 2017
09 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
19 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
25 Mar 2015 AD02 Register inspection address has been changed to 52 Hospital Road Riddlesden Keighley West Yorkshire BD20 5EU
09 Mar 2015 AD01 Registered office address changed from 52 Hospital Road Riddlesden Keighley West Yorkshire BD20 5EU England to Export House West Lane Keighley West Yorkshire BD21 2LH on 9 March 2015