ARGENT LITHO LIMITED

Register to unlock more data on OkredoRegister

ARGENT LITHO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01591344

Incorporation date

14/10/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

5-7 Ravensbourne Road, Bromley, Kent BR1 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1981)
dot icon17/03/2025
Final Gazette dissolved following liquidation
dot icon17/12/2024
Return of final meeting in a creditors' voluntary winding up
dot icon15/12/2023
Liquidators' statement of receipts and payments to 2023-10-16
dot icon02/11/2022
Statement of affairs
dot icon25/10/2022
Resolutions
dot icon25/10/2022
Appointment of a voluntary liquidator
dot icon25/10/2022
Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom to 5-7 Ravensbourne Road Bromley Kent BR1 1HN on 2022-10-25
dot icon10/08/2022
Termination of appointment of Irene Jean Murphy as a director on 2022-08-08
dot icon01/08/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon31/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon07/10/2019
Registration of charge 015913440004, created on 2019-09-30
dot icon27/09/2019
Satisfaction of charge 3 in full
dot icon02/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon30/06/2019
Change of details for Ar Prints Limited as a person with significant control on 2019-06-28
dot icon25/06/2019
Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 2019-06-25
dot icon17/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon29/06/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/11/2017
Change of details for Ar Prints Limited as a person with significant control on 2017-11-06
dot icon06/11/2017
Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 2017-11-06
dot icon07/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon30/06/2017
Notification of Ar Prints Limited as a person with significant control on 2016-04-06
dot icon16/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/05/2015
Registered office address changed from 4 Ribston Close Shenley Radlett Hertfordshire WD7 9JW to Audit House 260 Field End Road Eastcote Middlesex HA4 9LT on 2015-05-11
dot icon16/04/2015
Total exemption small company accounts made up to 2013-09-30
dot icon10/02/2015
Termination of appointment of Susan Harwood as a director on 2014-12-10
dot icon09/02/2015
Termination of appointment of Brian Harwood as a director on 2014-12-10
dot icon09/02/2015
Appointment of Mrs Irene Jean Murphy as a director on 2014-12-10
dot icon09/02/2015
Termination of appointment of Susan Harwood as a secretary on 2014-12-10
dot icon13/01/2015
Current accounting period shortened from 2014-03-31 to 2013-09-30
dot icon21/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon29/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/09/2013
Satisfaction of charge 2 in full
dot icon16/08/2013
Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 2013-08-16
dot icon05/08/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon02/10/2012
Registered office address changed from Gresham House 144 High Street Edgware Middlesex HA8 7EZ on 2012-10-02
dot icon28/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon01/07/2010
Director's details changed for Mrs Susan Harwood on 2009-10-01
dot icon01/07/2010
Director's details changed for Mr Brian Harwood on 2009-10-01
dot icon01/07/2010
Director's details changed for Kenneth Charles Varnham on 2009-10-01
dot icon23/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/07/2009
Return made up to 28/06/09; full list of members
dot icon05/12/2008
Director appointed kenneth charles varnham
dot icon19/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon01/07/2008
Return made up to 28/06/08; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/07/2007
Return made up to 28/06/07; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/07/2006
Return made up to 28/06/06; full list of members
dot icon07/10/2005
Accounts for a small company made up to 2005-03-31
dot icon15/09/2005
Particulars of mortgage/charge
dot icon05/09/2005
Return made up to 28/06/05; full list of members
dot icon26/08/2005
Declaration of satisfaction of mortgage/charge
dot icon01/11/2004
Accounts for a small company made up to 2004-03-31
dot icon28/07/2004
Return made up to 28/06/04; full list of members
dot icon24/09/2003
Accounts for a small company made up to 2003-03-31
dot icon09/08/2003
Return made up to 28/06/03; full list of members
dot icon19/03/2003
Return made up to 28/06/02; full list of members
dot icon02/08/2002
Accounts for a small company made up to 2002-03-31
dot icon11/07/2001
Return made up to 28/06/01; full list of members
dot icon11/07/2001
Accounts for a small company made up to 2001-03-31
dot icon15/09/2000
Accounts for a small company made up to 2000-03-31
dot icon30/06/2000
Return made up to 28/06/00; full list of members
dot icon21/10/1999
Accounts for a small company made up to 1999-03-31
dot icon18/08/1999
Return made up to 28/06/99; no change of members
dot icon09/09/1998
Accounts for a small company made up to 1998-03-31
dot icon29/07/1998
Return made up to 28/06/98; full list of members
dot icon15/10/1997
Accounts for a small company made up to 1997-03-31
dot icon09/07/1997
Return made up to 28/06/97; no change of members
dot icon22/08/1996
Accounts for a small company made up to 1996-03-31
dot icon24/07/1996
Return made up to 28/06/96; no change of members
dot icon25/07/1995
Return made up to 28/06/95; full list of members
dot icon10/07/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/08/1994
Accounts for a small company made up to 1994-03-31
dot icon07/08/1994
Return made up to 28/06/94; no change of members
dot icon17/09/1993
Accounts for a small company made up to 1993-03-31
dot icon09/07/1993
Return made up to 28/06/93; full list of members
dot icon14/09/1992
Return made up to 28/06/92; no change of members
dot icon14/09/1992
Accounts for a small company made up to 1992-03-31
dot icon23/10/1991
Accounts for a small company made up to 1991-03-31
dot icon23/10/1991
Return made up to 28/06/91; full list of members
dot icon13/06/1991
Registered office changed on 13/06/91 from: packman leslie & company mattey house 128-136 high street edgware middlesex HA8 7EL
dot icon13/01/1991
Accounts for a small company made up to 1990-03-31
dot icon13/01/1991
Return made up to 30/11/90; full list of members
dot icon24/07/1989
Accounts for a small company made up to 1989-03-31
dot icon24/07/1989
Return made up to 28/06/89; full list of members
dot icon08/08/1988
Accounts for a small company made up to 1988-03-31
dot icon08/08/1988
Return made up to 05/07/88; full list of members
dot icon11/11/1987
Accounts for a small company made up to 1987-03-31
dot icon11/11/1987
Return made up to 25/08/87; full list of members
dot icon31/03/1987
Registered office changed on 31/03/87 from: 120 high str edgware middx
dot icon21/01/1987
Accounts for a small company made up to 1986-03-31
dot icon21/01/1987
Return made up to 02/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/10/1981
Miscellaneous
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

15
2021
change arrow icon0 % *

* during past year

Cash in Bank

£28,902.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
28/06/2023
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
220.32K
-
0.00
28.90K
-
2021
15
220.32K
-
0.00
28.90K
-

Employees

2021

Employees

15 Ascended- *

Net Assets(GBP)

220.32K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.90K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Irene Jean Murphy
Director
10/12/2014 - 08/08/2022
2
Mr Kenneth Charles Varnham
Director
01/11/2008 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About ARGENT LITHO LIMITED

ARGENT LITHO LIMITED is an(a) Dissolved company incorporated on 14/10/1981 with the registered office located at 5-7 Ravensbourne Road, Bromley, Kent BR1 1HN. There is currently 1 active director according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of ARGENT LITHO LIMITED?

toggle

ARGENT LITHO LIMITED is currently Dissolved. It was registered on 14/10/1981 and dissolved on 17/03/2025.

Where is ARGENT LITHO LIMITED located?

toggle

ARGENT LITHO LIMITED is registered at 5-7 Ravensbourne Road, Bromley, Kent BR1 1HN.

What does ARGENT LITHO LIMITED do?

toggle

ARGENT LITHO LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does ARGENT LITHO LIMITED have?

toggle

ARGENT LITHO LIMITED had 15 employees in 2021.

What is the latest filing for ARGENT LITHO LIMITED?

toggle

The latest filing was on 17/03/2025: Final Gazette dissolved following liquidation.