Company NameLiberty Printers (Ar And Rf Reddin) Limited
DirectorsElizabeth Helen Brownell and Capita Corporate Director Limited
Company StatusLiquidation
Company Number02920033
CategoryPrivate Limited Company
Incorporation Date18 April 1994(30 years ago)

Business Activity

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

Directors

Director NameElizabeth Helen Brownell
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(27 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameCapita Corporate Director Limited (Corporation)
StatusCurrent
Appointed23 January 2014(19 years, 9 months after company formation)
Appointment Duration10 years, 3 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusCurrent
Appointed23 January 2014(19 years, 9 months after company formation)
Appointment Duration10 years, 3 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameWayne Steven Yorath
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(same day as company formation)
RolePrinter
Correspondence Address10 Old Kingsdown Close
Broadstairs
Kent
CT10 2HG
Secretary NameDavid Walter Quickenden
NationalityBritish
StatusResigned
Appointed18 April 1994(same day as company formation)
RoleSecretary
Correspondence Address81 Masons Rise
Broadstairs
Kent
CT10 1AZ
Director NameDavid Walter Quickenden
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 1999)
RolePrinter
Correspondence Address81 Masons Rise
Broadstairs
Kent
CT10 1AZ
Director NameRobert Arthur Ross
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(4 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 May 2002)
RoleCompany Director
Correspondence Address24 Sunrise Crescent
Hemel Hempstead
Hertfordshire
HP3 9NR
Secretary NameMichael Lewis Allcock
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(4 years, 11 months after company formation)
Appointment Duration4 years (resigned 19 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFox House Rowe Lane
Pirbright
Woking
GU24 0LX
Secretary NameMr Michael Lewis Allcock
NationalityBritish
StatusResigned
Appointed01 April 1999(4 years, 11 months after company formation)
Appointment Duration4 years (resigned 19 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFox House Rowe Lane
Pirbright
Woking
GU24 0LX
Director NameMr Mark Clive Norman
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(8 years after company formation)
Appointment Duration3 years, 5 months (resigned 07 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Roding Drive
Kelvedon Hatch
Brentwood
Essex
CM15 0XA
Director NameMr Graham Brown
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(8 years after company formation)
Appointment Duration11 years, 8 months (resigned 23 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Gavin Patrick Ross Reddin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(8 years after company formation)
Appointment Duration11 years, 8 months (resigned 23 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Thomas Joseph David Stock
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(8 years after company formation)
Appointment Duration7 years, 10 months (resigned 23 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dilworth Court
Longridge
Lancashire
PR3 3SG
Secretary NameAmanda Rae Reddin
NationalityBritish
StatusResigned
Appointed08 April 2003(8 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 October 2008)
RoleCompany Director
Correspondence Address19 St Johns Street
Chichester
West Sussex
PO19 1UP
Director NameMichael David Simpson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(13 years after company formation)
Appointment Duration6 years, 8 months (resigned 23 January 2014)
RolePrint Sales
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameSean Oriordan
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed23 October 2008(14 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 January 2014)
RoleCompany Director
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameCatherine Mijatovich
NationalityBritish
StatusResigned
Appointed23 October 2008(14 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 January 2012)
RoleCompany Director
Correspondence Address3 Crampton Road
Penge
London
SE20 7AR
Director NameMichael Declan Monaghan
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed19 April 2012(18 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stafford Cross
Stafford Road
Croydon
Surrey
CR0 4TU
Secretary NameMichael Lewis Allcock
StatusResigned
Appointed19 April 2012(18 years after company formation)
Appointment Duration1 year, 9 months (resigned 23 January 2014)
RoleCompany Director
Correspondence Address3 Stafford Cross
Stafford Road
Croydon
Surrey
CR0 4TU
Director NameTrevor Wilson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(18 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Michael Patrick Collier
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(19 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Craig Hilton Rodgerson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(19 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Paul Dawson
Date of BirthMay 1975 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed23 January 2014(19 years, 9 months after company formation)
Appointment Duration3 years (resigned 13 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Stefan John Maynard
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(19 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Nicolas Norman Bedford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(20 years, 8 months after company formation)
Appointment Duration1 year (resigned 07 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Stephen Sharp
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(20 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr John James Hemming
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(22 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Mark Cook
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(25 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2021)
RoleExecutive Officer - Technology Solutions
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2021(27 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 December 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 April 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitelibertyservices.co.uk

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Liberty Communication Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,010,913
Gross Profit£4,513,589
Net Worth£4,545,961
Cash£594,743
Current Liabilities£2,664,690

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

23 October 2008Delivered on: 11 November 2008
Satisfied on: 28 January 2014
Persons entitled: Phd Ventures LLP (The Security Trustee

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any group company to the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 October 2008Delivered on: 4 November 2008
Satisfied on: 28 January 2014
Persons entitled: Gordons Partnership LLP (As Security Trustee for Itself and the Noteholders)

Classification: Composite guarantee and debentures
Secured details: All monies due or to become due from any group company to the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All assets of the chargor are charged by way of first legal mortgage,first fixed charge,assignment by way of security and floating charge.
Fully Satisfied
23 October 2008Delivered on: 1 November 2008
Satisfied on: 28 January 2014
Persons entitled: Kbc Bank Nv Trading as Kbc Business Capital

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company or any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the company's present and future right, title and interest in and to all interests in real property , all licences and benefits of all other agreements relating to land and the proceeds of sales, contracts and warranties see image for full details.
Fully Satisfied
15 January 2003Delivered on: 23 January 2003
Satisfied on: 13 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 February 1997Delivered on: 28 February 1997
Satisfied on: 13 May 1999
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

17 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
17 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
17 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 June 2017Termination of appointment of Paul Dawson as a director on 13 February 2017 (1 page)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (19 pages)
26 September 2016Termination of appointment of Stephen Sharp as a director on 16 September 2016 (1 page)
26 September 2016Appointment of Mr John James Hemming as a director on 16 September 2016 (2 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(6 pages)
11 January 2016Termination of appointment of Nicolas Norman Bedford as a director on 7 January 2016 (1 page)
11 January 2016Termination of appointment of Nicolas Norman Bedford as a director on 7 January 2016 (1 page)
15 November 2015Full accounts made up to 31 December 2014 (19 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(7 pages)
19 February 2015Termination of appointment of Michael Patrick Collier as a director on 1 January 2015 (1 page)
19 February 2015Termination of appointment of Michael Patrick Collier as a director on 1 January 2015 (1 page)
19 February 2015Termination of appointment of Stefan John Maynard as a director on 1 January 2015 (1 page)
19 February 2015Termination of appointment of Craig Hilton Rodgerson as a director on 1 January 2015 (1 page)
19 February 2015Appointment of Mr Stephen Sharp as a director on 1 January 2015 (2 pages)
19 February 2015Termination of appointment of Craig Hilton Rodgerson as a director on 1 January 2015 (1 page)
19 February 2015Termination of appointment of Stefan John Maynard as a director on 1 January 2015 (1 page)
19 February 2015Appointment of Mr Stephen Sharp as a director on 1 January 2015 (2 pages)
19 February 2015Appointment of Mr Nicolas Norman Bedford as a director on 1 January 2015 (2 pages)
19 February 2015Appointment of Mr Nicolas Norman Bedford as a director on 1 January 2015 (2 pages)
24 October 2014Auditor's resignation (1 page)
21 October 2014Director's details changed for Mr Stefan John Maynard on 6 October 2014 (2 pages)
21 October 2014Director's details changed for Mr Stefan John Maynard on 6 October 2014 (2 pages)
1 October 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(8 pages)
17 February 2014Statement of company's objects (2 pages)
5 February 2014Termination of appointment of Graham Brown as a director (1 page)
5 February 2014Termination of appointment of Trevor Wilson as a director (1 page)
5 February 2014Appointment of Capita Group Secretary Limited as a secretary (2 pages)
5 February 2014Appointment of Capita Corporate Director Limited as a director (2 pages)
5 February 2014Termination of appointment of Michael Simpson as a director (1 page)
4 February 2014Termination of appointment of Gavin Reddin as a director (1 page)
4 February 2014Termination of appointment of Sean Oriordan as a director (1 page)
4 February 2014Termination of appointment of Michael Allcock as a director (1 page)
4 February 2014Termination of appointment of Michael Allcock as a secretary (1 page)
4 February 2014Appointment of Michael Patrick Collier as a director (2 pages)
3 February 2014Appointment of Mr Stefan John Maynard as a director (2 pages)
3 February 2014Appointment of Craig Hilton Rodgerson as a director (2 pages)
3 February 2014Appointment of Paul Dawson as a director (2 pages)
3 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
31 January 2014Registered office address changed from 3 Stafford Cross Stafford Road Croydon CR0 4TU on 31 January 2014 (1 page)
28 January 2014Satisfaction of charge 3 in full (1 page)
28 January 2014Satisfaction of charge 4 in full (1 page)
28 January 2014Satisfaction of charge 5 in full (1 page)
13 September 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
25 April 2013Termination of appointment of a director (2 pages)
23 April 2013Director's details changed for Mr Graham Brown on 22 April 2013 (2 pages)
23 April 2013Termination of appointment of Michael Monaghan as a director (1 page)
23 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
23 April 2013Director's details changed for Sean Oriordan on 22 April 2013 (2 pages)
22 April 2013Director's details changed for Mr Gavin Patrick Ross Reddin on 22 April 2013 (2 pages)
22 April 2013Director's details changed for Michael David Simpson on 22 April 2013 (2 pages)
22 April 2013Director's details changed for Trevor Wilson on 22 April 2013 (2 pages)
24 January 2013Appointment of Trevor Wilson as a director (3 pages)
13 December 2012Auditor's resignation (1 page)
10 July 2012Full accounts made up to 31 December 2011 (18 pages)
25 April 2012Appointment of Michael Lewis Allcock as a secretary (2 pages)
25 April 2012Appointment of Michael Lewis Allcock as a director (2 pages)
25 April 2012Appointment of Michael Declan Monaghan as a director (2 pages)
20 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
24 January 2012Termination of appointment of Catherine Mijatovich as a secretary (2 pages)
28 September 2011Full accounts made up to 31 December 2010 (15 pages)
9 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
25 August 2010Registered office address changed from Willett Road Thornton Heath Croydon CR7 6AA on 25 August 2010 (2 pages)
23 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
29 March 2010Termination of appointment of Thomas Stock as a director (2 pages)
3 November 2009Appointment of Catherine Mijatovich as a secretary (2 pages)
3 November 2009Appointment of Sean Oriordan as a director (2 pages)
7 October 2009Full accounts made up to 31 December 2008 (16 pages)
22 May 2009Return made up to 18/04/09; full list of members (4 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 November 2008Appointment terminated secretary amanda reddin (1 page)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 November 2008Appointment terminated director and secretary michael allcock (1 page)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 5 (8 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
29 September 2008Full accounts made up to 31 December 2007 (17 pages)
30 April 2008Return made up to 18/04/08; full list of members (5 pages)
17 October 2007Full accounts made up to 31 December 2006 (20 pages)
6 September 2007New director appointed (2 pages)
11 May 2007Director's particulars changed (1 page)
10 May 2007Return made up to 18/04/07; full list of members (3 pages)
10 May 2007Secretary's particulars changed (1 page)
9 May 2007Director's particulars changed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
5 May 2006Return made up to 18/04/06; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
9 November 2005New secretary appointed (2 pages)
18 October 2005Director resigned (1 page)
28 April 2005Return made up to 18/04/05; full list of members (3 pages)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
12 May 2004Return made up to 18/04/04; full list of members (3 pages)
20 April 2004Secretary's particulars changed (1 page)
19 March 2004Director's particulars changed (1 page)
12 June 2003Full accounts made up to 31 December 2002 (16 pages)
10 June 2003Secretary resigned (1 page)
6 May 2003Return made up to 18/04/03; full list of members (3 pages)
29 April 2003New secretary appointed (1 page)
23 January 2003Particulars of mortgage/charge (3 pages)
15 October 2002Full accounts made up to 31 December 2001 (11 pages)
30 May 2002Director resigned (1 page)
30 May 2002New director appointed (1 page)
30 May 2002New director appointed (1 page)
30 May 2002New director appointed (1 page)
30 May 2002New director appointed (1 page)
15 May 2002Return made up to 18/04/02; full list of members
  • 363(287) ‐ Registered office changed on 15/05/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 2002Company name changed lanes printers LIMITED\certificate issued on 02/05/02 (2 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
29 September 2000Full accounts made up to 31 December 1999 (11 pages)
22 May 2000Return made up to 18/04/00; full list of members (6 pages)
22 March 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
19 May 1999Return made up to 18/04/99; full list of members
  • 363(287) ‐ Registered office changed on 19/05/99
(6 pages)
13 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 May 1999Secretary resigned;director resigned (1 page)
10 May 1999New director appointed (2 pages)
10 May 1999New secretary appointed;new director appointed (2 pages)
10 May 1999Director resigned (1 page)
18 March 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
1 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
12 May 1998Return made up to 18/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
23 May 1997Return made up to 18/04/97; no change of members (4 pages)
28 February 1997Particulars of mortgage/charge (3 pages)
17 September 1996Accounts for a small company made up to 30 April 1996 (5 pages)
3 May 1996Return made up to 18/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
13 November 1995Company name changed lane's print & copy shop LIMITED\certificate issued on 14/11/95 (4 pages)
9 November 1995New director appointed (2 pages)
15 May 1995Return made up to 18/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 1994Secretary resigned;new secretary appointed (2 pages)
18 April 1994Incorporation (15 pages)