Advanced company searchLink opens in new window

LAW PRINT & PACKAGING MANAGEMENT LTD

Company number 05016682

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)
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jul 2016 AD03 Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT
17 May 2016 AP01 Appointment of Mr Matthew Daniels as a director on 1 April 2016
25 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
03 Feb 2015 AP01 Appointment of Carole Gisele Bayne as a director on 1 January 2015
15 May 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Feb 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
14 May 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
16 May 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Feb 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
03 Feb 2012 AP01 Appointment of Morven Law as a director
08 Dec 2011 AAMD Amended accounts made up to 31 December 2010
19 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Feb 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
20 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Jan 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
20 Jan 2010 AD03 Register(s) moved to registered inspection location
20 Jan 2010 AD02 Register inspection address has been changed
19 Jan 2010 CH01 Director's details changed for Timothy Nicholas Law on 15 January 2010
19 Jan 2010 CH04 Secretary's details changed for Optimum Business Solutions Nw Limited on 15 January 2010
06 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008