General information

Name:

Landor Print Ltd

Office Address:

Landor Print Firswood Road Garretts Green Industrial Estate B33 0TG Birmingham

Number: 01317113

Incorporation date: 1977-06-15

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is known under the name of Landor Print Limited. It was started fourty seven years ago and was registered with 01317113 as its registration number. This headquarters of the firm is situated in Birmingham. You may visit them at Landor Print Firswood Road, Garretts Green Industrial Estate. This business's registered with SIC code 18129 and their NACE code stands for Printing n.e.c.. 2022-04-30 is the last time the accounts were reported.

We have a team of two directors running this specific company now, namely Sarah B. and Gary B. who have been doing the directors tasks since 2012.

Gary B. is the individual who controls this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Sarah B.

Role: Director

Appointed: 01 May 2012

Latest update: 27 December 2023

Gary B.

Role: Director

Appointed: 01 May 2008

Latest update: 27 December 2023

People with significant control

Gary B.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 13 December 2023
Confirmation statement last made up date 29 November 2022
Annual Accounts 9 October 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 9 October 2014
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 22 September 2015
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 23 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts 27 September 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th April 2017 (AA)
filed on: 6th, December 2017
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2014 - 2016

Name:

Chamberlains (accountancy And Taxation) Limited

Address:

8 Oakfield House 478 Station Road Dorridge

Post code:

B93 8HE

City / Town:

Solihull

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
46
Company Age

Closest Companies - by postcode