EDITIONS LIMITED
Status | ACTIVE |
Company No. | 02147299 |
Category | Private Limited Company |
Incorporated | 15 Jul 1987 |
Age | 36 years, 10 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
EDITIONS LIMITED is an active private limited company with number 02147299. It was incorporated 36 years, 10 months, 21 days ago, on 15 July 1987. The company address is 3rd Floor, 1 Temple Square 3rd Floor, 1 Temple Square, Liverpool, L2 5RL, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Dec 2023
Action Date: 13 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-13
Documents
Change to a person with significant control
Date: 13 Dec 2023
Action Date: 13 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Olwen Mclaughlin
Change date: 2023-12-13
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 13 Dec 2022
Action Date: 13 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-13
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 13 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-13
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-17
New address: 3rd Floor, 1 Temple Square 24 Dale Street Liverpool L2 5RL
Old address: 16 Cook Street Liverpool Merseyside L2 9RF
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 19 Feb 2021
Action Date: 13 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-13
Documents
Accounts with accounts type micro entity
Date: 16 May 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 13 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-13
Documents
Termination director company with name termination date
Date: 21 Jun 2019
Action Date: 21 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-21
Officer name: Stephen Samuel Edgar
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 29 Dec 2016
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2015
Action Date: 13 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-13
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2014
Action Date: 13 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-13
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 13 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-13
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2013
Action Date: 13 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-13
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2011
Action Date: 13 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-13
Documents
Change person secretary company with change date
Date: 16 Dec 2011
Action Date: 13 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-12-13
Officer name: Olwen Mary Mclaughlin
Documents
Change person director company with change date
Date: 16 Dec 2011
Action Date: 13 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-13
Officer name: Stephen Samuel Edgar
Documents
Change person director company with change date
Date: 16 Dec 2011
Action Date: 13 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-13
Officer name: Olwen Mary Mclaughlin
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 13 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-13
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2009
Action Date: 13 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-13
Documents
Change person director company with change date
Date: 14 Dec 2009
Action Date: 13 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-13
Officer name: Olwen Mary Mclaughlin
Documents
Change person director company with change date
Date: 14 Dec 2009
Action Date: 13 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-13
Officer name: Stephen Samuel Edgar
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 15 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 14 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 22 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 21 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 30 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 30/03/05 from: 31/32 bluecoat chambers school lane liverpool L1 3BX
Documents
Legacy
Date: 11 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 10 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 May 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 08 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 May 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 28 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type small
Date: 08 Jun 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 31 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type small
Date: 07 Apr 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 21 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; no change of members
Documents
Accounts with accounts type small
Date: 07 May 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 18 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; no change of members
Documents
Legacy
Date: 04 Dec 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/98 to 28/02/99
Documents
Accounts with accounts type small
Date: 01 Apr 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 08 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; full list of members
Documents
Accounts with accounts type small
Date: 06 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 08 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; no change of members
Documents
Accounts with accounts type small
Date: 18 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 26 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; no change of members
Documents
Accounts with accounts type small
Date: 03 Nov 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 07 Jan 1995
Category: Officers
Type: 288
Description: Secretary's particulars changed;new director appointed
Documents
Legacy
Date: 07 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type small
Date: 31 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 25 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; no change of members
Documents
Accounts with made up date
Date: 12 Sep 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 02 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; full list of members
Documents
Legacy
Date: 07 Jan 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Sep 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 07 Sep 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type small
Date: 14 Aug 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Resolution
Date: 30 Jul 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Jul 1992
Category: Capital
Type: 88(2)R
Description: Ad 16/05/92--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 16 Mar 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/91; full list of members
Documents
Accounts with accounts type small
Date: 08 Apr 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 11 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Legacy
Date: 20 Jul 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Jun 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/12
Documents
Accounts with accounts type small
Date: 16 May 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 12 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; no change of members
Documents
Accounts with accounts type small
Date: 07 Nov 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 07 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Legacy
Date: 12 Nov 1987
Category: Capital
Type: PUC 5
Description: Wd 26/10/87 pd 15/10/87--------- £ si 2@1
Documents
Certificate change of name company
Date: 05 Nov 1987
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed laceplate LIMITED\certificate issued on 06/11/87
Documents
Legacy
Date: 20 Oct 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 20 Oct 1987
Category: Address
Type: 287
Description: Registered office changed on 20/10/87 from: 100-101 exchange buildings adelaide street swansea SA1 1SZ
Documents
Resolution
Date: 20 Oct 1987
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
LODGE FARM LONGHEDGE LANE,NOTTINGHAM,NG13 9PL
Number: | 04882534 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 IRVING WALK,SWANSCOMBE,DA10 0ER
Number: | 09779865 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FLAT 72-73 CHALK FARM ROAD,LONDON,NW1 8AN
Number: | 10749559 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09966392 |
Status: | ACTIVE |
Category: | Private Limited Company |
XCHANGE FITNESS THE EXCHANGE,HITCHIN,SG4 9TW
Number: | 10681092 |
Status: | ACTIVE |
Category: | Private Limited Company |
SVS HOUSE,LONDON,SE25 6EJ
Number: | 05094030 |
Status: | ACTIVE |
Category: | Private Limited Company |