Download leads from Nexok and grow your business. Find out more

Lintons Printers Limited

Documents

Total Documents66
Total Pages332

Filing History

31 March 2017Total exemption full accounts made up to 31 December 2016
2 March 2017Confirmation statement made on 1 March 2017 with updates
16 March 2016Total exemption small company accounts made up to 31 December 2015
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,100
1 February 2016Registered office address changed from 14B Beechburn Industrial Estate Crook Durham DL15 8RA to Units 3E & 3F Castle Close Industrial Estate Crook County Durham DL15 8LU on 1 February 2016
2 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,100
2 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,100
1 September 2015Termination of appointment of Patricia Fothergill as a director on 31 July 2015
1 September 2015Termination of appointment of Ian Fothergill as a director on 31 July 2015
21 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,100
21 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,100
18 May 2015Total exemption small company accounts made up to 31 December 2014
4 June 2014Total exemption small company accounts made up to 31 December 2013
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,100
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,100
30 September 2013Total exemption small company accounts made up to 31 December 2012
15 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
15 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
7 September 2012Total exemption small company accounts made up to 31 December 2011
3 August 2012Particulars of a mortgage or charge / charge no: 2
2 April 2012Director's details changed for Karen Dixon on 1 January 2011
2 April 2012Director's details changed for Karen Dixon on 1 January 2011
2 April 2012Director's details changed for Patricia Fothergill on 1 June 2011
2 April 2012Director's details changed for Patricia Fothergill on 1 June 2011
2 April 2012Annual return made up to 1 March 2012 with a full list of shareholders
2 April 2012Annual return made up to 1 March 2012 with a full list of shareholders
4 September 2011Total exemption small company accounts made up to 31 December 2010
19 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
19 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
12 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
7 February 2011Statement of capital following an allotment of shares on 1 August 2010
  • GBP 1,100
7 February 2011Statement of capital following an allotment of shares on 1 August 2010
  • GBP 1,100
5 November 2010Annual return made up to 12 October 2010 with a full list of shareholders
25 October 2010Appointment of Karen Dixon as a director
25 October 2010Appointment of Patricia Fothergill as a director
3 March 2010Total exemption small company accounts made up to 31 December 2009
16 October 2009Director's details changed for Craig John Dixon on 12 October 2009
16 October 2009Director's details changed for Ian Fothergill on 12 October 2009
16 October 2009Annual return made up to 12 October 2009 with a full list of shareholders
8 June 2009Total exemption small company accounts made up to 31 December 2008
30 April 2009Return made up to 12/10/08; full list of members
5 December 2008Return made up to 12/10/07; full list of members
14 November 2008Return made up to 12/10/06; full list of members
13 August 2008Total exemption small company accounts made up to 31 December 2007
30 April 2007Total exemption small company accounts made up to 31 December 2006
16 June 2006Total exemption small company accounts made up to 31 December 2005
11 October 2005Return made up to 12/10/05; full list of members
15 August 2005Total exemption small company accounts made up to 31 December 2004
19 October 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
17 September 2004Secretary resigned;director resigned
3 August 2004New secretary appointed
3 August 2004Registered office changed on 03/08/04 from: 10B beech burn industrial estate crook durham DL15 8LR
27 May 2004Particulars of mortgage/charge
11 March 2004Total exemption small company accounts made up to 31 December 2003
6 January 2004Total exemption small company accounts made up to 31 December 2002
22 October 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
7 November 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
24 July 2002Ad 16/07/02--------- £ si 999@1=999 £ ic 1/1000
24 July 2002Accounting reference date extended from 31/10/02 to 31/12/02
27 November 2001New secretary appointed;new director appointed
27 November 2001New director appointed
27 November 2001New director appointed
27 November 2001Registered office changed on 27/11/01 from: 52 mucklow hill halesowen, birmingham west midlands B62 8BL
2 November 2001Secretary resigned
2 November 2001Director resigned
25 October 2001Incorporation
Sign up now to grow your client base. Plans & Pricing