LETTERS & LOGOS LIMITED
LEWES

Hellopages » East Sussex » Lewes » BN7 3BX

Company number 02234208
Status Active
Incorporation Date 23 March 1988
Company Type Private Limited Company
Address THE MANSE STATION ROAD, PLUMPTON GREEN, LEWES, EAST SUSSEX, BN7 3BX
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Termination of appointment of David Robin Worship as a director on 1 October 2015. The most likely internet sites of LETTERS & LOGOS LIMITED are www.letterslogos.co.uk, and www.letters-logos.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Letters Logos Limited is a Private Limited Company. The company registration number is 02234208. Letters Logos Limited has been working since 23 March 1988. The present status of the company is Active. The registered address of Letters Logos Limited is The Manse Station Road Plumpton Green Lewes East Sussex Bn7 3bx. The company`s financial liabilities are £24.58k. It is £-2.42k against last year. The cash in hand is £7.7k. It is £-2.01k against last year. And the total assets are £59.88k, which is £2.04k against last year. WORSHIP, David Robin is a Director of the company. Secretary BARR-RICHARDSON, Daniel has been resigned. Secretary BURMAN, Stephen Nicholas has been resigned. Secretary HALLIWELL, Rosemary Evelyn has been resigned. Secretary ROBERTS, Jacqueline Margaret has been resigned. Director BARR-RICHARDSON, John Anthony has been resigned. Director BURMAN, Judie has been resigned. Director HALLIWELL, Peter George has been resigned. Director HALLIWELL, Rosemary Evelyn has been resigned. Director WORSHIP, David Robin has been resigned. The company operates in "Printing n.e.c.".


letters & logos Key Finiance

LIABILITIES £24.58k
-9%
CASH £7.7k
-21%
TOTAL ASSETS £59.88k
+3%
All Financial Figures

Current Directors

Director
WORSHIP, David Robin
Appointed Date: 01 October 2015
50 years old

Resigned Directors

Secretary
BARR-RICHARDSON, Daniel
Resigned: 01 October 2015
Appointed Date: 31 July 2013

Secretary
BURMAN, Stephen Nicholas
Resigned: 02 January 1997
Appointed Date: 29 August 1995

Secretary
HALLIWELL, Rosemary Evelyn
Resigned: 31 July 2013
Appointed Date: 02 January 1997

Secretary
ROBERTS, Jacqueline Margaret
Resigned: 29 August 1995

Director
BARR-RICHARDSON, John Anthony
Resigned: 01 October 2015
Appointed Date: 31 July 2013
65 years old

Director
BURMAN, Judie
Resigned: 02 January 1997
75 years old

Director
HALLIWELL, Peter George
Resigned: 31 July 2013
Appointed Date: 02 January 1997
84 years old

Director
HALLIWELL, Rosemary Evelyn
Resigned: 31 July 2013
Appointed Date: 02 January 1997
81 years old

Director
WORSHIP, David Robin
Resigned: 01 October 2015
Appointed Date: 01 October 2015
40 years old

Persons With Significant Control

Mr David Robin Worship
Notified on: 30 June 2016
50 years old
Nature of control: Ownership of shares – 75% or more

LETTERS & LOGOS LIMITED Events

20 Sep 2016
Confirmation statement made on 18 September 2016 with updates
26 Jan 2016
Total exemption small company accounts made up to 31 July 2015
03 Nov 2015
Termination of appointment of David Robin Worship as a director on 1 October 2015
03 Nov 2015
Appointment of David Robin Worship as a director on 1 October 2015
23 Oct 2015
Director's details changed for Mr Daved Robin Worship on 1 October 2015
...
... and 119 more events
23 May 1988
Registered office changed on 23/05/88 from: 1/3 leonard street london EC2A 4AQ

04 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 May 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Apr 1988
Company name changed gaptree LIMITED\certificate issued on 18/04/88

23 Mar 1988
Incorporation

LETTERS & LOGOS LIMITED Charges

24 August 1989
Single debenture
Delivered: 4 September 1989
Status: Satisfied on 8 April 2015
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 1989
Fixed and floating charge
Delivered: 20 January 1989
Status: Satisfied on 8 April 2015
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…