UKBizDB.co.uk

THE LONDON PRINT CORPORATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The London Print Corporation Limited. The company was founded 12 years ago and was given the registration number 07708818. The firm's registered office is in BRISTOL. You can find them at 9 Falcon's Gate Dean Road, Yate, Bristol, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:THE LONDON PRINT CORPORATION LIMITED
Company Number:07708818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2011
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:9 Falcon's Gate Dean Road, Yate, Bristol, England, BS37 5NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Falcon's Gate, Dean Road, Yate, Bristol, England, BS37 5NH

Secretary24 February 2017Active
9 Falcon's Gate, Dean Road, Yate, Bristol, England, BS37 5NH

Director30 September 2022Active
9 Falcon's Gate, Dean Road, Yate, Bristol, England, BS37 5NH

Director24 February 2017Active
212, Shaftesbury Avenue, London, England, WC2H 8DP

Director29 April 2014Active
9, Hugo Road, London, United Kingdom, N19 5EU

Director18 July 2011Active
9, Hugo Road, London, United Kingdom, N19 5EU

Director18 July 2011Active

People with Significant Control

Ms Kerry Maglennon
Notified on:24 February 2017
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:9 Falcon's Gate, Dean Road, Bristol, England, BS37 5NH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Robin Rampling
Notified on:24 February 2017
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:9 Falcon's Gate, Dean Road, Bristol, England, BS37 5NH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Anthony Breen
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:English
Address:212, Shaftesbury Avenue, London, WC2H 8EB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Address

Change registered office address company with date old address new address.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2017-08-01Persons with significant control

Cessation of a person with significant control.

Download
2017-07-14Accounts

Change account reference date company current extended.

Download
2017-03-16Officers

Termination director company with name termination date.

Download
2017-03-16Officers

Appoint person secretary company with name date.

Download
2017-03-16Officers

Appoint person director company with name date.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2016-06-17Accounts

Accounts with accounts type total exemption small.

Download
2015-09-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.