COLOPHON & LAVENGRO PRINT LIMITED

Register to unlock more data on OkredoRegister

COLOPHON & LAVENGRO PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02897767

Incorporation date

14/02/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

5-7 Atlas Road, Wembley, Middlesex HA9 0JHCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1994)
dot icon17/01/2026
Confirmation statement made on 2025-12-10 with no updates
dot icon16/01/2025
Purchase of own shares.
dot icon14/01/2025
Cancellation of shares. Statement of capital on 2024-12-04
dot icon10/12/2024
Cessation of Sunil Dattani as a person with significant control on 2024-12-04
dot icon10/12/2024
Termination of appointment of Sunil Dattani as a director on 2024-12-05
dot icon10/12/2024
Confirmation statement made on 2024-12-10 with updates
dot icon04/12/2024
Registration of charge 028977670003, created on 2024-11-28
dot icon04/12/2024
Registration of charge 028977670004, created on 2024-11-28
dot icon12/11/2024
Total exemption full accounts made up to 2024-09-30
dot icon05/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon29/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon06/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/03/2023
Director's details changed for Mr Sunil Dattani on 2023-03-22
dot icon22/03/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon17/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/04/2022
Confirmation statement made on 2022-02-12 with updates
dot icon28/01/2022
Director's details changed for Mr Dilesh Krishnakumar Amin on 2022-01-28
dot icon20/12/2021
Notification of Daily Property Limited as a person with significant control on 2021-12-08
dot icon20/12/2021
Cessation of Kishor Chohan as a person with significant control on 2021-12-08
dot icon20/12/2021
Appointment of Mr Dilesh Krishnakumar Amin as a director on 2021-12-08
dot icon20/12/2021
Termination of appointment of Kishor Chohan as a director on 2021-12-08
dot icon27/09/2021
Current accounting period extended from 2021-07-31 to 2021-09-30
dot icon18/09/2021
Satisfaction of charge 1 in full
dot icon18/09/2021
Satisfaction of charge 2 in full
dot icon27/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon17/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon26/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon21/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon02/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon01/03/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon27/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon15/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon23/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon04/03/2017
Confirmation statement made on 2017-02-12 with updates
dot icon20/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon09/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon12/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2013-07-31
dot icon21/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon25/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon21/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon17/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon27/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon12/04/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon12/04/2010
Secretary's details changed for Mr Niteen Patel on 2009-10-01
dot icon12/04/2010
Director's details changed for Mr Sunil Dattani on 2009-10-01
dot icon12/04/2010
Director's details changed for Niteen Patel on 2009-10-01
dot icon12/04/2010
Director's details changed for Kishor Chohan on 2009-10-01
dot icon21/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon04/03/2009
Return made up to 14/02/09; full list of members
dot icon23/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon21/03/2008
Return made up to 14/02/08; full list of members
dot icon16/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon13/03/2007
Return made up to 14/02/07; full list of members
dot icon31/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon10/03/2006
Return made up to 14/02/06; full list of members
dot icon01/08/2005
Return made up to 14/02/05; full list of members
dot icon03/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon01/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon08/03/2004
Return made up to 14/02/04; full list of members
dot icon04/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon21/03/2003
Return made up to 14/02/03; full list of members
dot icon19/03/2002
Total exemption small company accounts made up to 2001-07-31
dot icon19/03/2002
Return made up to 14/02/02; full list of members
dot icon01/06/2001
Accounts for a small company made up to 2000-07-31
dot icon11/04/2001
Return made up to 14/02/01; full list of members
dot icon26/07/2000
Return made up to 14/02/00; full list of members
dot icon17/05/2000
Accounts for a small company made up to 1999-07-31
dot icon16/05/2000
Registered office changed on 16/05/00 from: 252 archway road london N6 5AX
dot icon10/11/1999
Particulars of mortgage/charge
dot icon15/10/1999
Particulars of mortgage/charge
dot icon31/08/1999
Certificate of change of name
dot icon20/05/1999
Accounts for a small company made up to 1998-07-31
dot icon16/03/1999
Return made up to 14/02/99; full list of members
dot icon01/06/1998
Accounts for a small company made up to 1997-07-31
dot icon13/03/1998
Return made up to 14/02/98; no change of members
dot icon27/05/1997
Accounts for a small company made up to 1996-07-31
dot icon25/04/1997
Return made up to 14/02/97; no change of members
dot icon15/03/1996
Full accounts made up to 1995-07-31
dot icon15/03/1996
Return made up to 14/02/96; full list of members
dot icon15/08/1995
Resolutions
dot icon15/08/1995
Resolutions
dot icon15/08/1995
Resolutions
dot icon15/08/1995
Ad 31/07/95--------- £ si 129998@1=129998 £ ic 2/130000
dot icon15/08/1995
£ nc 1000/150000 25/07/95
dot icon03/07/1995
Return made up to 14/02/95; full list of members
dot icon31/01/1995
Accounting reference date extended from 28/02 to 31/07
dot icon24/01/1995
Registered office changed on 24/01/95 from: 104-106 essex road islington london N1 8LU
dot icon24/11/1994
Certificate of change of name
dot icon08/06/1994
New director appointed
dot icon28/04/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon28/04/1994
Registered office changed on 28/04/94 from: suite 8481 72 new bond street london W1Y 9DD
dot icon28/04/1994
Director resigned;new director appointed
dot icon14/02/1994
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£111,860.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
391.82K
-
0.00
111.86K
-
2021
6
391.82K
-
0.00
111.86K
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

391.82K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

111.86K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amin, Dilesh
Director
08/12/2021 - Present
16
FIRST SECRETARIES LIMITED
Nominee Secretary
14/02/1994 - 18/03/1994
6838
FIRST DIRECTORS LIMITED
Nominee Director
14/02/1994 - 18/03/1994
5474
Chohan, Kishor
Director
18/03/1994 - 08/12/2021
-
Patel, Niteen
Secretary
18/03/1994 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COLOPHON & LAVENGRO PRINT LIMITED

COLOPHON & LAVENGRO PRINT LIMITED is an(a) Active company incorporated on 14/02/1994 with the registered office located at 5-7 Atlas Road, Wembley, Middlesex HA9 0JH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of COLOPHON & LAVENGRO PRINT LIMITED?

toggle

COLOPHON & LAVENGRO PRINT LIMITED is currently Active. It was registered on 14/02/1994 .

Where is COLOPHON & LAVENGRO PRINT LIMITED located?

toggle

COLOPHON & LAVENGRO PRINT LIMITED is registered at 5-7 Atlas Road, Wembley, Middlesex HA9 0JH.

What does COLOPHON & LAVENGRO PRINT LIMITED do?

toggle

COLOPHON & LAVENGRO PRINT LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does COLOPHON & LAVENGRO PRINT LIMITED have?

toggle

COLOPHON & LAVENGRO PRINT LIMITED had 6 employees in 2021.

What is the latest filing for COLOPHON & LAVENGRO PRINT LIMITED?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2025-12-10 with no updates.