About

Registered Number: 01357745
Date of Incorporation: 15/03/1978 (46 years and 1 month ago)
Company Status: Active
Registered Address: 10 Ashville Way, Cambridge Road, Whetstone, Leicester, LE8 6NU,

 

Founded in 1978, Lithgo Press Ltd are based in Leicester, it's status in the Companies House registry is set to "Active". This business has 9 directors listed as Atkinson, Adam, Atkinson, Carly Louise, Atkinson, Cathryn Gay, Atkinson, Lucy Mae, Coleburne, Sarah Elizabeth, Greene, Simon, Colburt, Roger Barrington Charles, Whitehead, Derek John, Whitehead, Ritchie Simon William in the Companies House registry. We don't know the number of employees at Lithgo Press Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Adam 07 June 2018 - 1
ATKINSON, Carly Louise 30 September 2015 - 1
ATKINSON, Cathryn Gay 01 September 2012 - 1
ATKINSON, Lucy Mae 29 September 2017 - 1
COLEBURNE, Sarah Elizabeth 01 September 2012 - 1
GREENE, Simon 03 April 2018 - 1
COLBURT, Roger Barrington Charles N/A 23 August 2006 1
WHITEHEAD, Derek John N/A 23 August 2006 1
WHITEHEAD, Ritchie Simon William 01 January 2001 23 August 2006 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AD01 - Change of registered office address 17 October 2019
AD01 - Change of registered office address 16 October 2019
AA - Annual Accounts 15 October 2019
MR04 - N/A 15 October 2019
MR04 - N/A 15 October 2019
TM01 - Termination of appointment of director 03 October 2019
CH01 - Change of particulars for director 29 August 2019
CH01 - Change of particulars for director 29 August 2019
CH03 - Change of particulars for secretary 29 August 2019
PSC05 - N/A 29 August 2019
CH01 - Change of particulars for director 29 August 2019
CH01 - Change of particulars for director 29 August 2019
CH01 - Change of particulars for director 29 August 2019
CH01 - Change of particulars for director 29 August 2019
CH01 - Change of particulars for director 29 August 2019
CH01 - Change of particulars for director 29 August 2019
CH01 - Change of particulars for director 29 August 2019
CH01 - Change of particulars for director 29 August 2019
CH01 - Change of particulars for director 29 August 2019
CH01 - Change of particulars for director 29 August 2019
CH03 - Change of particulars for secretary 29 August 2019
AD01 - Change of registered office address 29 August 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 17 December 2018
AP01 - Appointment of director 07 June 2018
AP01 - Appointment of director 03 April 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 13 December 2017
AP01 - Appointment of director 03 October 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 07 October 2015
AP01 - Appointment of director 05 October 2015
AP01 - Appointment of director 05 October 2015
AR01 - Annual Return 25 February 2015
MR01 - N/A 03 January 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 04 February 2014
CH01 - Change of particulars for director 04 February 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 28 November 2012
TM01 - Termination of appointment of director 25 September 2012
AP01 - Appointment of director 19 September 2012
AP01 - Appointment of director 19 September 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 21 September 2006
RESOLUTIONS - N/A 05 September 2006
RESOLUTIONS - N/A 05 September 2006
395 - Particulars of a mortgage or charge 05 September 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
395 - Particulars of a mortgage or charge 25 August 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 23 August 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 08 February 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
AA - Annual Accounts 01 September 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 01 August 1999
363s - Annual Return 08 February 1999
AA - Annual Accounts 07 July 1998
363s - Annual Return 06 February 1998
AA - Annual Accounts 14 August 1997
363s - Annual Return 11 February 1997
AA - Annual Accounts 02 July 1996
363s - Annual Return 15 February 1996
AA - Annual Accounts 16 August 1995
363s - Annual Return 09 February 1995
AA - Annual Accounts 07 July 1994
363s - Annual Return 17 February 1994
AA - Annual Accounts 20 August 1993
363s - Annual Return 12 February 1993
AA - Annual Accounts 11 September 1992
363s - Annual Return 13 February 1992
288 - N/A 13 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 October 1991
AA - Annual Accounts 03 April 1991
363a - Annual Return 24 February 1991
363 - Annual Return 01 June 1990
AA - Annual Accounts 19 February 1990
363 - Annual Return 08 May 1989
AA - Annual Accounts 30 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 1988
363 - Annual Return 05 October 1988
AA - Annual Accounts 17 June 1988
363 - Annual Return 22 July 1987
AA - Annual Accounts 28 March 1987
395 - Particulars of a mortgage or charge 16 February 1987
363 - Annual Return 10 October 1986
AA - Annual Accounts 10 July 1986
AA - Annual Accounts 04 November 1982
NEWINC - New incorporation documents 15 March 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2014 Outstanding

N/A

All assets debenture 23 August 2006 Outstanding

N/A

Chattel mortgage 23 August 2006 Fully Satisfied

N/A

Single debenture 10 February 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.