About

Registered Number: 05422460
Date of Incorporation: 12/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2018 (6 years and 2 months ago)
Registered Address: 1a Everoak Estate Bromyard Road, Worcester, WR2 5HN

 

Established in 2005, Lithographics Holdings Ltd has its registered office in the United Kingdom, it's status is listed as "Dissolved". There is only one director listed for the business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Sandra Teresa 12 April 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2018
RM02 - N/A 07 January 2018
L64.04 - Directions to defer dissolution 23 July 2014
L64.07 - Release of Official Receiver 23 July 2014
LQ01 - Notice of appointment of receiver or manager 24 January 2012
COCOMP - Order to wind up 23 January 2012
AR01 - Annual Return 27 June 2011
AP01 - Appointment of director 27 June 2011
TM01 - Termination of appointment of director 27 June 2011
MG01 - Particulars of a mortgage or charge 01 April 2011
AA - Annual Accounts 31 March 2011
AP01 - Appointment of director 10 September 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 02 February 2010
TM01 - Termination of appointment of director 28 January 2010
DISS40 - Notice of striking-off action discontinued 01 August 2009
363a - Annual Return 31 July 2009
DISS16(SOAS) - N/A 10 July 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
AA - Annual Accounts 18 June 2008
225 - Change of Accounting Reference Date 13 May 2008
395 - Particulars of a mortgage or charge 15 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2007
AA - Annual Accounts 08 September 2007
363a - Annual Return 05 July 2007
287 - Change in situation or address of Registered Office 09 November 2006
AA - Annual Accounts 11 October 2006
363a - Annual Return 06 July 2006
CERTNM - Change of name certificate 25 May 2006
RESOLUTIONS - N/A 09 November 2005
395 - Particulars of a mortgage or charge 15 October 2005
395 - Particulars of a mortgage or charge 15 October 2005
395 - Particulars of a mortgage or charge 11 October 2005
RESOLUTIONS - N/A 15 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2005
123 - Notice of increase in nominal capital 14 June 2005
RESOLUTIONS - N/A 23 May 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
NEWINC - New incorporation documents 12 April 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 March 2010 Outstanding

N/A

Debenture 12 December 2007 Outstanding

N/A

Legal charge 04 October 2005 Outstanding

N/A

Mortgage 04 October 2005 Outstanding

N/A

Mortgage of land and chattels 04 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.