Company NameL P Print Solutions Ltd
DirectorLionel Platts
Company StatusActive
Company Number06768163
CategoryPrivate Limited Company
Incorporation Date8 December 2008(15 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Lionel Platts
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Arterial Road
Leigh On Sea
Essex
SS9 4DA
Secretary NameMs Frances Anne Williams
NationalityBritish
StatusResigned
Appointed08 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address12 Silver Way
Wickford
Essex
SS11 7AP

Location

Registered Address18 Arterial Road
Leigh-On-Sea
Essex
SS9 4DA
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBelfairs
Built Up AreaSouthend-on-Sea

Shareholders

2 at £1Lionel Platts
100.00%
Ordinary

Financials

Year2014
Net Worth£501
Cash£1,503
Current Liabilities£1,002

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 3 weeks from now)

Filing History

28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(3 pages)
29 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(3 pages)
27 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(3 pages)
6 November 2014Registered office address changed from Oakwood House Swains Industrial Estate Ashingdon Road Rochford Essex SS4 1RG to 18 Arterial Road Leigh-on-Sea Essex SS9 4DA on 6 November 2014 (1 page)
6 November 2014Registered office address changed from Oakwood House Swains Industrial Estate Ashingdon Road Rochford Essex SS4 1RG to 18 Arterial Road Leigh-on-Sea Essex SS9 4DA on 6 November 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
11 June 2014Termination of appointment of Frances Williams as a secretary (1 page)
11 June 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
11 June 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
8 October 2013Annual return made up to 8 December 2012 with a full list of shareholders (14 pages)
8 October 2013Administrative restoration application (3 pages)
8 October 2013Annual return made up to 8 December 2012 with a full list of shareholders (14 pages)
30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 May 2012Compulsory strike-off action has been discontinued (1 page)
8 May 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 April 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 February 2010Director's details changed for Mr Lionel Platts on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Mr Lionel Platts on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
8 December 2008Incorporation (17 pages)