About

Registered Number: 07708818
Date of Incorporation: 18/07/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: 9 Falcon's Gate Dean Road, Yate, Bristol, BS37 5NH,

 

Founded in 2011, The London Print Corporation Ltd has its registered office in Bristol, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Maglennon, Kerry, Breen, Anthony Martin, West, Joanna Elizabeth, West, Nicholas Theodore in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREEN, Anthony Martin 29 April 2014 24 February 2017 1
WEST, Joanna Elizabeth 18 July 2011 29 April 2014 1
WEST, Nicholas Theodore 18 July 2011 29 April 2014 1
Secretary Name Appointed Resigned Total Appointments
MAGLENNON, Kerry 24 February 2017 - 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
CS01 - N/A 24 July 2019
AD01 - Change of registered office address 05 July 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 02 August 2017
PSC01 - N/A 02 August 2017
PSC01 - N/A 02 August 2017
PSC07 - N/A 01 August 2017
AA01 - Change of accounting reference date 14 July 2017
TM01 - Termination of appointment of director 16 March 2017
AP03 - Appointment of secretary 16 March 2017
AP01 - Appointment of director 16 March 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 15 August 2014
TM01 - Termination of appointment of director 29 April 2014
TM01 - Termination of appointment of director 29 April 2014
AP01 - Appointment of director 29 April 2014
MR04 - N/A 14 April 2014
AA - Annual Accounts 09 April 2014
AA01 - Change of accounting reference date 09 April 2014
AAMD - Amended Accounts 04 April 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 30 July 2012
MG01 - Particulars of a mortgage or charge 18 April 2012
MG01 - Particulars of a mortgage or charge 10 April 2012
NEWINC - New incorporation documents 18 July 2011

Mortgages & Charges

Description Date Status Charge by
All assets debenture 05 April 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.