L & P J LITHO LIMITED
KENT.

Hellopages » Greater London » Bromley » BR2 9JA

Company number 01578584
Status Active
Incorporation Date 7 August 1981
Company Type Private Limited Company
Address 34 NAPIER ROAD, BROMLEY, KENT., BR2 9JA
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of L & P J LITHO LIMITED are www.lpjlitho.co.uk, and www.l-p-j-litho.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. L P J Litho Limited is a Private Limited Company. The company registration number is 01578584. L P J Litho Limited has been working since 07 August 1981. The present status of the company is Active. The registered address of L P J Litho Limited is 34 Napier Road Bromley Kent Br2 9ja. The company`s financial liabilities are £18.99k. It is £11.98k against last year. And the total assets are £79.28k, which is £3.54k against last year. OTT, Geoffrey is a Secretary of the company. OTT, Geoffrey is a Director of the company. OTT, Stephen Leonard is a Director of the company. Secretary KEARLEY, John Digby has been resigned. Director KEARLEY, John Digby has been resigned. Director OTT, Rose Margaret has been resigned. The company operates in "Printing n.e.c.".


l & p j litho Key Finiance

LIABILITIES £18.99k
+170%
CASH n/a
TOTAL ASSETS £79.28k
+4%
All Financial Figures

Current Directors

Secretary
OTT, Geoffrey
Appointed Date: 31 August 2007

Director
OTT, Geoffrey
Appointed Date: 01 December 2006
56 years old

Director
OTT, Stephen Leonard

65 years old

Resigned Directors

Secretary
KEARLEY, John Digby
Resigned: 31 August 2007

Director
KEARLEY, John Digby
Resigned: 31 August 2007
79 years old

Director
OTT, Rose Margaret
Resigned: 31 August 2007
92 years old

Persons With Significant Control

Mr Steven Ott
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

L & P J LITHO LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 May 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

20 Apr 2015
Total exemption small company accounts made up to 31 December 2014
09 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100

...
... and 65 more events
13 Jan 1988
Full accounts made up to 31 December 1986

13 Jan 1988
Return made up to 11/12/87; full list of members

02 Mar 1987
Full accounts made up to 31 December 1985

02 Mar 1987
Return made up to 30/12/86; full list of members

21 Jan 1987
Director resigned;new director appointed

L & P J LITHO LIMITED Charges

7 October 1991
Legal charge
Delivered: 15 October 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 6, pilgrims way ind est watery lane kemsing, kent…