About

Registered Number: 04692273
Date of Incorporation: 10/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 18 London Road, Stanway, Colchester, CO3 8PH,

 

London Graphics Ltd was registered on 10 March 2003. We don't know the number of employees at this business. This business has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZPATRICK, Barry 13 February 2007 19 March 2015 1
HOLMES, Gavin Charles 10 March 2003 29 September 2006 1
SADHEURA, Harjeet Singh 02 June 2003 29 April 2005 1
Secretary Name Appointed Resigned Total Appointments
JORDAN, Declan 10 March 2003 02 June 2003 1
REPMAN, Zoe 06 October 2009 19 September 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 October 2020
CS01 - N/A 09 January 2020
TM02 - Termination of appointment of secretary 11 October 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 31 August 2016
AD01 - Change of registered office address 24 August 2016
AD01 - Change of registered office address 24 August 2016
CH01 - Change of particulars for director 22 August 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 20 March 2015
TM01 - Termination of appointment of director 20 March 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 29 February 2012
AD01 - Change of registered office address 29 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 03 May 2011
TM01 - Termination of appointment of director 03 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AP03 - Appointment of secretary 30 December 2009
TM02 - Termination of appointment of secretary 30 December 2009
AA - Annual Accounts 04 November 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
363a - Annual Return 17 March 2009
287 - Change in situation or address of Registered Office 31 January 2009
AA - Annual Accounts 04 September 2008
CERTNM - Change of name certificate 11 March 2008
363a - Annual Return 27 February 2008
288a - Notice of appointment of directors or secretaries 16 August 2007
AA - Annual Accounts 24 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
CERTNM - Change of name certificate 28 March 2007
363a - Annual Return 23 March 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
288b - Notice of resignation of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
AA - Annual Accounts 10 November 2006
287 - Change in situation or address of Registered Office 09 November 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
225 - Change of Accounting Reference Date 12 October 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
363a - Annual Return 07 April 2006
AA - Annual Accounts 13 February 2006
288b - Notice of resignation of directors or secretaries 13 May 2005
363s - Annual Return 31 March 2005
287 - Change in situation or address of Registered Office 14 February 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 11 May 2004
287 - Change in situation or address of Registered Office 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
287 - Change in situation or address of Registered Office 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
287 - Change in situation or address of Registered Office 24 March 2003
NEWINC - New incorporation documents 10 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.