About

Registered Number: 06809607
Date of Incorporation: 04/02/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Unit 23 Albany Park, Cabot Lane, Poole, Dorset, BH17 7BX

 

La Digital Print & Mailing Ltd was setup in 2009, it has a status of "Active". The company has 3 directors listed as Herbert, Matthew James, Mcdonagh, John Michael, Aldham, Linda Margaret at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERBERT, Matthew James 05 August 2019 - 1
ALDHAM, Linda Margaret 04 February 2009 05 August 2019 1
Secretary Name Appointed Resigned Total Appointments
MCDONAGH, John Michael 04 February 2009 15 May 2011 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
PSC04 - N/A 24 February 2020
PSC02 - N/A 24 February 2020
MR01 - N/A 12 February 2020
CS01 - N/A 05 February 2020
PSC01 - N/A 05 February 2020
CH01 - Change of particulars for director 05 February 2020
CH01 - Change of particulars for director 05 February 2020
PSC04 - N/A 05 February 2020
PSC04 - N/A 05 February 2020
AA - Annual Accounts 05 February 2020
AA01 - Change of accounting reference date 20 December 2019
SH01 - Return of Allotment of shares 20 August 2019
SH01 - Return of Allotment of shares 20 August 2019
TM01 - Termination of appointment of director 07 August 2019
TM01 - Termination of appointment of director 07 August 2019
AP01 - Appointment of director 06 August 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 07 February 2015
CH01 - Change of particulars for director 07 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 February 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 05 February 2013
CH01 - Change of particulars for director 05 February 2013
AA - Annual Accounts 31 December 2012
AD01 - Change of registered office address 11 October 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 29 December 2011
TM02 - Termination of appointment of secretary 23 May 2011
CERTNM - Change of name certificate 18 May 2011
AR01 - Annual Return 15 February 2011
SH01 - Return of Allotment of shares 15 February 2011
AP01 - Appointment of director 27 November 2010
AA - Annual Accounts 04 November 2010
AA01 - Change of accounting reference date 21 October 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 25 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 February 2010
NEWINC - New incorporation documents 04 February 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 February 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.