Company Information for PRINTERS PROPERTY INVESTMENTS LIMITED
SEYMOUR CHAMBERS, 92 LONDON ROAD, LIVERPOOL, MERSEYSIDE, L3 5NW,
|
Company Registration Number
08420880
Private Limited Company
Active |
Company Name | |
---|---|
PRINTERS PROPERTY INVESTMENTS LIMITED | |
Legal Registered Office | |
SEYMOUR CHAMBERS 92 LONDON ROAD LIVERPOOL MERSEYSIDE L3 5NW Other companies in L15 | |
Company Number | 08420880 | |
---|---|---|
Company ID Number | 08420880 | |
Date formed | 2013-02-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 25/11/2024 | |
Latest return | 26/02/2016 | |
Return next due | 26/03/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-03-06 18:47:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/02/24, WITH UPDATES | ||
CESSATION OF LEE MICHAEL BATTLE AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Mlss Developments Limited as a person with significant control on 2023-10-07 | ||
Previous accounting period shortened from 26/02/23 TO 25/02/23 | ||
Unaudited abridged accounts made up to 2022-02-28 | ||
CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES | ||
CESSATION OF CRAIG THOMAS HOWARD AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE MICHAEL BATTLE | ||
Current accounting period shortened from 27/02/22 TO 26/02/22 | ||
AA01 | Previous accounting period shortened from 28/02/22 TO 27/02/22 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084208800007 | |
APPOINTMENT TERMINATED, DIRECTOR CRAIG HOWARD | ||
DIRECTOR APPOINTED MR LEE MICHAEL BATTLE | ||
REGISTERED OFFICE CHANGED ON 29/04/22 FROM Peel House Peel Road Skelmersdale Lancashire WN8 9PT England | ||
AD01 | REGISTERED OFFICE CHANGED ON 29/04/22 FROM Peel House Peel Road Skelmersdale Lancashire WN8 9PT England | |
AP01 | DIRECTOR APPOINTED MR LEE MICHAEL BATTLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG HOWARD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084208800004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/03/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended account small company full exemption | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 12/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/17 FROM 55 Hoghton Street Southport Merseyside PR9 0PG United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/16 FROM 45 Granville Road Liverpool Merseyside L15 2HP | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/02/16 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/02/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084208800006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084208800005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084208800004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084208800003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084208800002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084208800001 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-08-26 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS TSB BANK PLC | ||
Outstanding | LLOYDS TSB BANK PLC | ||
Outstanding | LLOYDS TSB BANK PLC | ||
Outstanding | LLOYDS TSB BANK PLC | ||
Outstanding | LLOYDS TSB BANK PLC | ||
Outstanding | LLOYDS TSB BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRINTERS PROPERTY INVESTMENTS LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
NW PROPERTY SERVICES (UK) LTD | 2013-07-23 | Outstanding |
We have found 1 mortgage charges which are owed to PRINTERS PROPERTY INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PRINTERS PROPERTY INVESTMENTS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | PRINTERS PROPERTY INVESTMENTS LIMITED | Event Date | 2014-08-26 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |